Gsg Limited, a registered company, was started on 22 Feb 2017. 9429045967689 is the NZ business identifier it was issued. "Motor vehicle body repairing" (business classification S941220) is how the company is categorised. This company has been managed by 3 directors: Graham Paul Arthur Gillespie - an active director whose contract started on 22 Feb 2017,
Stacey Adele Gillespie - an active director whose contract started on 22 Feb 2017,
Bryan Douglas Albert Gillespie - an active director whose contract started on 27 Oct 2023.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 12 Franklyn Close, Wakefield, Wakefield, 7025 (category: registered, physical).
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 40 shares (40 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (30 per cent). Finally the 3rd share allocation (30 shares 30 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Gillespie, Bryan Douglas Albert |
The Brook Nelson 7010 New Zealand |
28 Oct 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Gillespie, Graham Paul Arthur |
Wakefield Wakefield 7025 New Zealand |
22 Feb 2017 - |
Shares Allocation #3 Number of Shares: 30 | |||
Director | Gillespie, Stacey Adele |
Wakefield Wakefield 7025 New Zealand |
22 Feb 2017 - |
Graham Paul Arthur Gillespie - Director
Appointment date: 22 Feb 2017
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 22 Feb 2017
Stacey Adele Gillespie - Director
Appointment date: 22 Feb 2017
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 22 Feb 2017
Bryan Douglas Albert Gillespie - Director
Appointment date: 27 Oct 2023
Address: The Brook, Nelson, 7010 New Zealand
Address used since 27 Oct 2023
Absolute Autobody Limited
332 Hasketts Road
Accident Repairs (2004) Limited
32 Elizabeth Knox Place
Accuracy Auto Mechanical & Trading Limited
43a Valley View Road
Advanced Auto Homes Limited
10 Compton Street
Ag Tech Services Limited
53 Mauger Drive
Ak Motors Limited
49 A Portage Road