Shortcuts

Gn Traders Limited

Type: NZ Limited Company (Ltd)
9429041340257
NZBN
5402624
Company Number
Registered
Company Status
S942140
Industry classification code
Repairing Household Electronic Equipment
Industry classification description
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
G411040
Industry classification code
Grocery Supermarket Operation
Industry classification description
Current address
228 Wai-iti Road
Highfield
Timaru 7910
New Zealand
Registered & physical & service address used since 14 Mar 2022

Gn Traders Limited, a registered company, was launched on 25 Jul 2014. 9429041340257 is the NZ business number it was issued. "Repairing household electronic equipment" (ANZSIC S942140) is how the company is categorised. This company has been run by 2 directors: Charandeep Singh - an active director whose contract started on 25 Jul 2014,
Pankaj Sharma - an inactive director whose contract started on 01 Jan 2016 and was terminated on 08 Sep 2016.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 228 Wai-Iti Road, Highfield, Timaru, 7910 (type: registered, physical).
Gn Traders Limited had been using 39A North Street, Timaru, Timaru as their physical address up to 14 Mar 2022.
Other names used by the company, as we established at BizDb, included: from 23 Jul 2014 to 10 Sep 2015 they were called G N Cleaners Limited.
One entity owns all company shares (exactly 1 share) - Singh, Charandeep - located at 7910, Highfield, Timaru.

Addresses

Principal place of activity

42 Stafford Street, Timaru, Timaru, 7910 New Zealand


Previous addresses

Address: 39a North Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 19 Jun 2018 to 14 Mar 2022

Address: 42 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 19 May 2017 to 19 Jun 2018

Address: 11 Craigie Avenue, Parkside, Timaru, 7910 New Zealand

Physical address used from 05 Jan 2017 to 19 May 2017

Address: 11 Craigie Avenue, Parkside, Timaru, 7910 New Zealand

Registered address used from 04 Jan 2017 to 19 May 2017

Address: 7 Gladson Avenue, Sockburn, Christchurch, 8042 New Zealand

Registered address used from 10 Sep 2015 to 04 Jan 2017

Address: 7 Gladson Avenue, Sockburn, Christchurch, 8042 New Zealand

Physical address used from 10 Sep 2015 to 05 Jan 2017

Address: 137 Emmett Street, Shirley, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Jan 2015 to 10 Sep 2015

Address: 3/14 Forth Street, Richmond, Christchurch, 8013 New Zealand

Physical & registered address used from 25 Jul 2014 to 14 Jan 2015

Contact info
64 3686 6892
Phone
info@thetechstop.co.nz
Email
info@cityofspices.co.nz
20 Oct 2022 Email
thetechstop.co.nz
Website
cityofspices.co.nz
20 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Singh, Charandeep Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharma, Pankaj Highfield
Timaru
7910
New Zealand
Individual Sharma, Pankaj Highfield
Timaru
7910
New Zealand
Directors

Charandeep Singh - Director

Appointment date: 25 Jul 2014

Address: Parkside, Timaru, 7910 New Zealand

Address used since 01 Jun 2016

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Jun 2016


Pankaj Sharma - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 08 Sep 2016

Address: Parkside, Timaru, 7910 New Zealand

Address used since 01 Jun 2016

Nearby companies

Cinnamonhoney.co.nz Limited
40 Stafford Street

Stewart & Moffatt Limited
35 Stafford Street

Timaru Vegetarian Limited
41 Stafford Street

Asia2 (nz) Limited
41-45 Stafford Street

Spirits Unlimited Limited
60 Stafford Street

Serendipity Antiques Limited
45a Stafford Street

Similar companies

Aimac Electronics Limited
158 Main South Road

Caveman Technology Limited
Unit 8 / 91 Waterloo Road

Device Service Limited
119 Blenheim Road

Ecotech Services Limited
139b Wordsworth Street

Electric Audio Limited
314 Riccarton Road

Thorny's Retreat Limited
5/300 Colombo Street