Shortcuts

Gcm Properties Limited

Type: NZ Limited Company (Ltd)
9429038065606
NZBN
861357
Company Number
Registered
Company Status
Current address
196 Broadway Avenue
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical & service address used since 29 Sep 2022
30 Roys Road
Plimmerton
Porirua 5026
New Zealand
Registered & service address used since 12 Jul 2023

Gcm Properties Limited, a registered company, was registered on 07 Jul 1997. 9429038065606 is the number it was issued. The company has been managed by 2 directors: Graeme John Mercer - an active director whose contract began on 07 Jul 1997,
Colin David Mercer - an active director whose contract began on 07 Jul 1997.
Updated on 06 May 2024, the BizDb database contains detailed information about 1 address: 30 Roys Road, Plimmerton, Porirua, 5026 (category: registered, service).
Gcm Properties Limited had been using 30 Roys Road, Plimmerton, Porirua as their registered address up until 29 Sep 2022.
A total of 100 shares are allotted to 6 shareholders (3 groups). The first group includes 3 shares (3%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 57 shares (57%). Lastly we have the next share allocation (34 shares 34%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 30 Roys Road, Plimmerton, Porirua, 5026 New Zealand

Registered & physical address used from 29 Jul 2021 to 29 Sep 2022

Address #2: 196 Broadway Avenue, Palmerston North, 4410 New Zealand

Registered & physical address used from 06 Aug 2014 to 29 Jul 2021

Address #3: Naylor Lawrence & Associates, 200 Broadway Avenue, Palmerston North, 4410 New Zealand

Registered & physical address used from 08 Oct 2010 to 06 Aug 2014

Address #4: Naylor Lawrence & Associates, 4th Floor, Guardian Trust House, Corner The Sq &, Main Str, Palmerston North New Zealand

Registered & physical address used from 06 Aug 2008 to 08 Oct 2010

Address #5: 4th Floor, Nzi House, Cnr The Sq & Main St, Palmerston North

Registered address used from 08 Aug 2001 to 06 Aug 2008

Address #6: Naylor Lawrence & Assoc. Ltd, 4th Floor, N Z I House, Cnr The Sq & Main St, Palmerston North

Physical address used from 08 Aug 2001 to 06 Aug 2008

Address #7: 4th Floor, Nzi House, Cnr The Sq & Main St, Palmerston North

Physical address used from 08 Aug 2001 to 08 Aug 2001

Address #8: Pricewaterhousecoopers, Civic Centre, The Square, Palmerston North

Registered address used from 19 Jul 2001 to 08 Aug 2001

Address #9: Pricewaterhousecoopers, 4th Floor, Civic Centre, The Square, Palmerston North

Physical address used from 19 Jul 2001 to 08 Aug 2001

Address #10: C/ Coopers & Lybrand, Civic Centre, The Square, Palmerston North

Registered address used from 31 Jul 2000 to 19 Jul 2001

Address #11: C/ Coopers & Lybrand, Civic Centre, The Square, Palmerston North

Registered address used from 11 Apr 2000 to 31 Jul 2000

Address #12: C/ Coopers & Lybrand, Civic Centre, The Square, Palmerston North

Physical address used from 04 Aug 1999 to 19 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 28 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Mercer, Graeme John Plimmerton
Porirua
5026
New Zealand
Shares Allocation #3 Number of Shares: 57
Individual Mckay, Michael Glasson Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Graeme John Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Alan Rolland Plimmerton
Porirua
5026
New Zealand
Shares Allocation #4 Number of Shares: 34
Individual Donnelly, Mark Christopher Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Graeme John Plimmerton
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mercer, Colin David Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Colin David Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Colin David Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Graeme John Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Graeme John Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Colin David Plimmerton
Porirua
5026
New Zealand
Individual Mercer, Colin David Plimmerton
Porirua
5026
New Zealand
Directors

Graeme John Mercer - Director

Appointment date: 07 Jul 1997

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 13 Nov 2012


Colin David Mercer - Director

Appointment date: 07 Jul 1997

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 13 Nov 2012

Nearby companies

Ajn Tiling Limited
196 Broadway Avenue

Glennwill Limited
196 Broadway Avenue

Aradoc Properties Limited
196 Broadway Avenue

Sugar Bag Publishing Limited
196 Broadway Avenue

Proa Law Limited
196 Broadway Avenue

Generation Farms Limited
196 Broadway Avenue