Gcg Design Limited was launched on 06 Sep 2002 and issued a number of 9429036335602. The registered LTD company has been run by 2 directors: Gary David Gardner - an active director whose contract started on 06 Sep 2002,
Carol Eva Gardner - an inactive director whose contract started on 06 Sep 2002 and was terminated on 13 Sep 2013.
As stated in BizDb's database (last updated on 02 Mar 2024), the company filed 1 address: 60 Eighth Avenue, Tauranga, Tauranga, 3110 (types include: registered, service).
Until 04 Mar 2024, Gcg Design Limited had been using 1181 Cameron Road, Gate Pa, Tauranga as their registered address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
D Arnold Trustee Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Gardner, Carol Eva (an individual) located at Otumoetai, Tauranga postcode 3110,
Gardner, Gary David (an individual) located at Otumoetai, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Gardner, Gary David - located at Otumoetai, Tauranga.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Gardner, Carol Eva, located at Otumoetai, Tauranga (an individual). Gcg Design Limited was classified as "Architectural service" (business classification M692120).
Other active addresses
Address #4: 60 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & service address used from 04 Mar 2024
Principal place of activity
79b Beach Road, Otumoetai, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & service address used from 17 Nov 2016 to 04 Mar 2024
Address #2: 1181 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 11 Mar 2013 to 17 Nov 2016
Address #3: 79b Beach Road, Matua, Tauranga New Zealand
Registered & physical address used from 02 Aug 2005 to 11 Mar 2013
Address #4: 15 Harbelle Close, Bethlehem, Tauranga
Registered & physical address used from 03 Dec 2003 to 02 Aug 2005
Address #5: 15 Harvelle Close, Bethlehem, Tauranga
Registered & physical address used from 10 Feb 2003 to 03 Dec 2003
Address #6: 243 Grange Road, Tauranga
Registered & physical address used from 06 Sep 2002 to 10 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | D Arnold Trustee Limited Shareholder NZBN: 9429037779481 |
Tauranga Tauranga 3110 New Zealand |
06 Sep 2002 - |
Individual | Gardner, Carol Eva |
Otumoetai Tauranga 3110 New Zealand |
06 Sep 2002 - |
Individual | Gardner, Gary David |
Otumoetai Tauranga 3110 New Zealand |
06 Sep 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gardner, Gary David |
Otumoetai Tauranga 3110 New Zealand |
06 Sep 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gardner, Carol Eva |
Otumoetai Tauranga 3110 New Zealand |
06 Sep 2002 - |
Gary David Gardner - Director
Appointment date: 06 Sep 2002
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 15 Oct 2009
Carol Eva Gardner - Director (Inactive)
Appointment date: 06 Sep 2002
Termination date: 13 Sep 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 15 Oct 2009
Kammi Produce Limited
1181 Cameron Road
Paico Holdings Limited
1181 Cameron Road
Das Holdings Limited
1181 Cameron Road
Millionleaves Limited
1181 Cameron Road
Das Nz Limited
1181 Cameron Road
Mds Leatherworks Limited
1181 Cameron Road
Actionplans Limited
28 Tom Muir Drive
Andrea Boon Architecture Limited
19 Pooles Road
Archistudio Limited
1181 Cameron Road
Architecture And Design Evolution Limited
1181 Cameron Road
Blank Architectural Design Limited
11 Donnington Place
Cullen Keiser Architecture Limited
1480 Cameron Road