G D C Investments Limited, a registered company, was registered on 12 Jun 1989. 9429039314659 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was categorised. This company has been supervised by 4 directors: Gary John Wall - an active director whose contract started on 12 Jun 1989,
Cecelia Mary Wall - an active director whose contract started on 20 Aug 2002,
Dale Steven Wall - an inactive director whose contract started on 20 Aug 2002 and was terminated on 16 Jun 2019,
Karen Elizabeth Wall - an inactive director whose contract started on 12 Jun 1989 and was terminated on 16 Jan 1996.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 14 Myrtle Street, Hutt Central, Lower Hutt, 5010 (type: physical, registered).
G D C Investments Limited had been using 929 High Street, Avalon, Lower Hutt as their registered address until 04 Oct 2022.
Previous aliases used by this company, as we found at BizDb, included: from 12 Jun 1989 to 22 Aug 2002 they were called Gary Wall Building Specialists Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 49 shares (49 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
929 High Street, Avalon, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 929 High Street, Avalon, Lower Hutt, 5011 New Zealand
Registered & physical address used from 11 Oct 2021 to 04 Oct 2022
Address #2: 14 Hautana Square, Woburn, Lower Hutt, 5010 New Zealand
Physical & registered address used from 12 Sep 2011 to 11 Oct 2021
Address #3: 14 Hautana Square, Lower Hutt New Zealand
Physical & registered address used from 03 Aug 2009 to 12 Sep 2011
Address #4: 27 Mcenroe Grove, Lower Hutt
Physical & registered address used from 19 Dec 2008 to 03 Aug 2009
Address #5: 44 Hautana Square, Lower Hutt
Registered address used from 10 Sep 2001 to 19 Dec 2008
Address #6: 27a Burnton Street, Epuni, Lower Hutt
Physical address used from 10 Sep 2001 to 19 Dec 2008
Address #7: 44 Hautana Street, Lower Hutt
Physical address used from 10 Sep 2001 to 10 Sep 2001
Address #8: O'connell & Co, 1st Floor, 29 Kings Crescent, Lower Hutt
Registered address used from 14 Jul 1997 to 10 Sep 2001
Address #9: 6th Floor, 44 Queens Drive, Lower Hutt
Registered address used from 02 Aug 1996 to 14 Jul 1997
Address #10: 82 Queens Drive, Lower Hutt
Registered address used from 11 Feb 1993 to 02 Aug 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mcfadyen, Ronald John |
Camborne Porirua 5026 New Zealand |
20 Mar 2020 - |
Individual | Wall, Cecelia Mary |
Lower Hutt Central Lower Hutt 5010 New Zealand |
12 Jun 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wall, Gary John |
Epuni Lower Hutt 5011 New Zealand |
12 Jun 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wall, Cecelia Mary |
Lower Hutt Central Lower Hutt 5010 New Zealand |
12 Jun 1989 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Wall, Gary John |
Epuni Lower Hutt 5011 New Zealand |
12 Jun 1989 - |
Individual | Wall, Stephanie Karyn |
Naenae Lower Hutt 5011 New Zealand |
20 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | G W Property Trust |
Epuni Lower Hutt |
01 Jun 2010 - 20 Mar 2020 |
Individual | Wall, Dale Steven |
Woburn Lower Hutt 5010 New Zealand |
12 Jun 1989 - 20 Mar 2020 |
Other | Ds & Cm Wall Property Trust |
Lower Hutt |
01 Jun 2010 - 20 Mar 2020 |
Gary John Wall - Director
Appointment date: 12 Jun 1989
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 12 Jun 1989
Cecelia Mary Wall - Director
Appointment date: 20 Aug 2002
Address: Lower Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 05 Sep 2023
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 06 Oct 2020
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 12 Dec 2015
Dale Steven Wall - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 16 Jun 2019
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 12 Dec 2015
Karen Elizabeth Wall - Director (Inactive)
Appointment date: 12 Jun 1989
Termination date: 16 Jan 1996
Address: Lower Hutt,
Address used since 12 Jun 1989
Enhanced Strategies Limited
16a Hautana Square
Edufocus Limited
16a Hautana Square
Investment Management New Zealand Limited
16a Hautana Square
Beechwood Services Limited
13 Penrose Street
Belsham Consulting Limited
17 Penrose Street
Michele Thomson Investments Limited
25 Penrose Street
Bellevue Hotel Limited
Level 6
Costadoro Holdings Limited
69 Rutherford Street
Ir Holdings Limited
51 Queens Drive
Nz Rural Trustee Limited
1 Margaret Street
Rutherford Limited
29 Pomare Road
Tirohanga Holdings Limited
Level 6 Westfield Tower