Shortcuts

G D C Investments Limited

Type: NZ Limited Company (Ltd)
9429039314659
NZBN
437039
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
929 High Street
Avalon
Lower Hutt 5011
New Zealand
Postal & office & delivery address used since 01 Oct 2021
14 Myrtle Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 04 Oct 2022

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.

Addresses

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

Contact info
64 274 733494
18 Sep 2019 Director
GDCInvestments@outlook.com
05 Sep 2023 Email
dale.cec.wall@gmail.com
18 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 49
Individual Mcfadyen, Ronald John Camborne
Porirua
5026
New Zealand
Individual Wall, Cecelia Mary Lower Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wall, Gary John Epuni
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wall, Cecelia Mary Lower Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Wall, Gary John Epuni
Lower Hutt
5011
New Zealand
Individual Wall, Stephanie Karyn Naenae
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other G W Property Trust Epuni
Lower Hutt
Individual Wall, Dale Steven Woburn
Lower Hutt
5010
New Zealand
Other Ds & Cm Wall Property Trust Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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