Gsb Building Limited, a registered company, was launched on 28 Feb 2017. 9429045979736 is the number it was issued. "Building, house construction" (business classification E301120) is how the company is classified. The company has been managed by 3 directors: Anna Louise Butterick - an active director whose contract began on 28 Feb 2017,
Shane Gilbert Butterick - an active director whose contract began on 28 Feb 2017,
Michael Gerard Swinburn - an inactive director whose contract began on 28 Feb 2017 and was terminated on 31 Aug 2018.
Last updated on 19 Mar 2024, our data contains detailed information about 4 addresses this company registered, namely: 16 Stourbridge Street, Spreydon, Christchurch, 8024 (registered address),
16 Stourbridge Street, Spreydon, Christchurch, 8024 (physical address),
16 Stourbridge Street, Spreydon, Christchurch, 8024 (service address),
25 Pentonville Close, Westmorland, Christchurch, 8025 (postal address) among others.
Gsb Building Limited had been using 25 Pentonville Close, Westmorland, Christchurch as their registered address until 16 Dec 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 16 Stourbridge Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical & service address used from 16 Dec 2021
Principal place of activity
25 Pentonville Close, Westmorland, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 25 Pentonville Close, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 21 Aug 2019 to 16 Dec 2021
Address #2: 106a Dyers Pass Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 19 Sep 2018 to 21 Aug 2019
Address #3: 19 Brookford Place, Westmorland, Christchurch, 8025 New Zealand
Physical & registered address used from 28 Feb 2017 to 19 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Butterick, Shane Gilbert |
Spreydon Christchurch 8024 New Zealand |
28 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Butterick, Anna Louise |
Spreydon Christchurch 8024 New Zealand |
28 Feb 2017 - |
Anna Louise Butterick - Director
Appointment date: 28 Feb 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 08 Dec 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Sep 2018
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 13 Aug 2019
Shane Gilbert Butterick - Director
Appointment date: 28 Feb 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 13 Aug 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 13 Aug 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Sep 2018
Michael Gerard Swinburn - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 31 Aug 2018
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 28 Feb 2017
Ellington Developments Limited
15 Brookford Place
Mathematics Achievement Challenge
1 Oberg Lane
Canterbury Alcohol Treatment Trust Board
6 Croftfield Place
Paceline Holdings Limited
1 Croftfield Place
Pinpoint Consulting Limited
1 Croftfield Place
Pinpoint Holdings Limited
1 Croftfield Place
Bailey Building Limited
12 Pembridge Lane
Crusader Homes Limited
36 Hurunui Street
G & E Developments Limited
7a Blencathra Place
Glenn Ziarno Builder Limited
27 Pentonville Close
Nuhome Builders Limited
4 Boonwood Close
The Montreux Limited
24 Ravensdale Rise