Shortcuts

Gp Painting And Decorating Limited

Type: NZ Limited Company (Ltd)
9429031294157
NZBN
3207128
Company Number
Registered
Company Status
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
262 O'roarkes Road
Rd 1
Rangiora 7471
New Zealand
Office address used since 13 Aug 2019
262 O'roarkes Road
Rd 1
Rangiora 7471
New Zealand
Physical & registered & service address used since 21 Aug 2019

Gp Painting and Decorating Limited was launched on 30 Nov 2010 and issued an NZBN of 9429031294157. The registered LTD company has been supervised by 3 directors: Shane Sefton John Gibson - an active director whose contract began on 30 Nov 2010,
Michael Frederick Peters - an active director whose contract began on 30 Nov 2010,
Robert Bruce Taylor - an inactive director whose contract began on 30 Nov 2010 and was terminated on 01 Oct 2019.
As stated in BizDb's information (last updated on 31 Mar 2024), the company registered 1 address: 262 O'roarkes Road, Rd 1, Rangiora, 7471 (category: physical, registered).
Up until 21 Aug 2019, Gp Painting and Decorating Limited had been using 262 O'roarkes Road, Rd 1, Rangiora as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Peters, Michael Frederick (a director) located at Belfast, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Coad, Sonja Maysie - located at Belfast, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Gibson, Sarah Jane, located at Rd 1, Rangiora (an individual). Gp Painting and Decorating Limited was categorised as "Painting of buildings or other structures" (business classification E324420).

Addresses

Principal place of activity

262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand


Previous addresses

Address #1: 262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand

Registered address used from 04 Aug 2016 to 21 Aug 2019

Address #2: 262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand

Physical address used from 23 Sep 2015 to 21 Aug 2019

Address #3: 262 O'roarkes Road, Rd 1, Rangiora, 7471 New Zealand

Registered address used from 23 Sep 2015 to 04 Aug 2016

Address #4: 15 Maple Place, Rangiora, Rangiora, 7400 New Zealand

Registered address used from 18 Jul 2014 to 23 Sep 2015

Address #5: 15 Maple Place, Rangiora, Rangiora, 7400 New Zealand

Physical address used from 27 Jan 2014 to 23 Sep 2015

Address #6: 15 Maple Place, Rangiora, Rangiora, 7400 New Zealand

Registered address used from 27 Jan 2014 to 18 Jul 2014

Address #7: 44 Monaghan Street, Northwood, Christchurch, 8051 New Zealand

Registered & physical address used from 30 Nov 2010 to 27 Jan 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Peters, Michael Frederick Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Coad, Sonja Maysie Belfast
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gibson, Sarah Jane Rd 1
Rangiora
7471
New Zealand
Shares Allocation #4 Number of Shares: 49
Director Gibson, Shane Sefton John Rd 1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Robert Bruce Rd 1
Rangiora
7471
New Zealand
Directors

Shane Sefton John Gibson - Director

Appointment date: 30 Nov 2010

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 13 Aug 2019

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 15 Sep 2015


Michael Frederick Peters - Director

Appointment date: 30 Nov 2010

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 01 May 2014


Robert Bruce Taylor - Director (Inactive)

Appointment date: 30 Nov 2010

Termination date: 01 Oct 2019

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 27 Jul 2016

Nearby companies

Nikora Jonathan Design Limited
500 Johns Road

Nikali Trustees Limited
500 Johns Road

Aircon Electrical Limited
300 O'roarkes Road

Dave Evans Aquariums Limited
249 Swannanoa Road

Thc Hotels & Resorts Limited
230 Swannanoa Road

Sphc Consultancy Limited
230 Swannanoa Road

Similar companies