Group Training New Zealand Limited, a registered company, was incorporated on 03 Feb 2011. 9429031230346 is the number it was issued. The company has been supervised by 7 directors: Glenys Maree Mckenzie - an active director whose contract began on 28 Apr 2011,
Gregory Wallace - an active director whose contract began on 01 Oct 2014,
Jeremy Philip Sole - an active director whose contract began on 19 Jul 2018,
Peter John Rushworth - an inactive director whose contract began on 28 Apr 2011 and was terminated on 23 Nov 2016,
Beverley Margaret Mcrae - an inactive director whose contract began on 23 Apr 2013 and was terminated on 01 Jul 2014.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 6606, Marion Square, Wellington, 6141 (category: postal, office).
A total of 3 shares are issued to 3 shareholders (3 groups). The first group includes 1 share (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (33.33%). Finally we have the next share allotment (1 share 33.33%) made up of 1 entity.
Principal place of activity
119 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 3
Annual return filing month: June
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mckenzie, Glenys Maree |
Avenal Invercargill 9810 New Zealand |
03 May 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity | Master Plumbers, Gasfitters & Drainlayers Nz Incorporated |
119 Ghuznee Street Te Aro Wellington 6011 |
18 Dec 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Etco Limited Shareholder NZBN: 9429030850705 |
Prince's Wharf, 147 Quay Street Auckland 1010 New Zealand |
23 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Fiona Ann Gavriel |
Lower Hutt Lower Hutt 5010 New Zealand |
03 Feb 2011 - 18 Dec 2012 |
Director | Peter John Rushworth |
Clarks Beach Auckland 2212 New Zealand |
03 May 2011 - 23 Nov 2016 |
Individual | Gavriel, Fiona Ann |
Lower Hutt Lower Hutt 5010 New Zealand |
03 Feb 2011 - 18 Dec 2012 |
Individual | Rushworth, Peter John |
Clarks Beach Auckland 2212 New Zealand |
03 May 2011 - 23 Nov 2016 |
Glenys Maree Mckenzie - Director
Appointment date: 28 Apr 2011
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 28 Apr 2011
Gregory Wallace - Director
Appointment date: 01 Oct 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Oct 2014
Jeremy Philip Sole - Director
Appointment date: 19 Jul 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 19 Jul 2018
Peter John Rushworth - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 23 Nov 2016
Address: Clarks Beach, Auckland, 2212 New Zealand
Address used since 29 Jun 2016
Beverley Margaret Mcrae - Director (Inactive)
Appointment date: 23 Apr 2013
Termination date: 01 Jul 2014
Address: 125 Customs Street West, Auckland, 1010 New Zealand
Address used since 06 Jun 2014
Ray David Galt - Director (Inactive)
Appointment date: 18 Dec 2012
Termination date: 23 Apr 2013
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 18 Dec 2012
Fiona Ann Gavriel - Director (Inactive)
Appointment date: 03 Feb 2011
Termination date: 18 Dec 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2011
Plumbing Gasfitting & Drainlaying C P D Limited
Ground Floor, 119 Ghuznee Street
Little Tiki Limited
Ground Floor 35 Ghuznee St
Masterlink Limited
Ground Floor, 119 Ghuznee Street
Monsoon Poon (wgtn) Limited
Ground Floor, 99 Boulcott Street
Training New Zealand Limited
Ground Floor, 119 Ghuznee Street
Master Plumbers, Gasfitters & Drainlayers Nz Incorporated
Ground Floor