Gdps Holdings Limited was launched on 21 Apr 2015 and issued an NZBN of 9429041714690. This registered LTD company has been managed by 4 directors: Rosemary Joy Carr - an active director whose contract began on 21 Apr 2015,
Gaylene Anderson - an active director whose contract began on 21 Apr 2015,
Andrew Burns Ferguson - an active director whose contract began on 10 Jul 2015,
John Palmer Lennard - an active director whose contract began on 10 Jul 2015.
According to BizDb's information (updated on 18 Apr 2024), this company registered 1 address: Level 7, 55 Shortland Street, Auckland, 1010 (types include: registered, physical).
Until 02 Nov 2018, Gdps Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified old names for this company: from 20 Apr 2015 to 18 Mar 2016 they were called Gravitate @ Work Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 49 shares are held by 3 entities, namely:
Andcarr Sca Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Carr, Rosemary Joy (a director) located at Herne Bay, Auckland postcode 1011,
Anderson, Gaylene (a director) located at Herne Bay, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Lennard, John Palmer - located at Blockhouse Bay, Auckland.
The next share allocation (31 shares, 31%) belongs to 1 entity, namely:
Ferguson, Andrew Burns, located at Point Chevalier, Auckland (an individual). Gdps Holdings Limited is categorised as "Digital visual effects services" (ANZSIC J551403).
Previous address
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Apr 2015 to 02 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Andcarr Sca Trustee Limited Shareholder NZBN: 9429047103795 |
Auckland Central Auckland 1010 New Zealand |
22 Feb 2019 - |
Director | Carr, Rosemary Joy |
Herne Bay Auckland 1011 New Zealand |
21 Apr 2015 - |
Director | Anderson, Gaylene |
Herne Bay Auckland 1011 New Zealand |
21 Apr 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Lennard, John Palmer |
Blockhouse Bay Auckland 0600 New Zealand |
20 Jul 2015 - |
Shares Allocation #3 Number of Shares: 31 | |||
Individual | Ferguson, Andrew Burns |
Point Chevalier Auckland 1022 New Zealand |
20 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2015 - 22 Feb 2019 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2015 - 22 Feb 2019 |
Rosemary Joy Carr - Director
Appointment date: 21 Apr 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Jul 2015
Gaylene Anderson - Director
Appointment date: 21 Apr 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Jul 2015
Andrew Burns Ferguson - Director
Appointment date: 10 Jul 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 28 Mar 2024
Address: Morningside, Auckland, 1022 New Zealand
Address used since 15 Apr 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 15 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Jul 2015
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 15 Apr 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 02 Apr 2017
John Palmer Lennard - Director
Appointment date: 10 Jul 2015
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 10 Jul 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
A Paper Film (nz) Limited
48 Shortland Street
Blockhead Vfx Pty Limited
54 Ponsonby Road
Boundary Visualisation Apac Limited
Unit 5, 1a Centre St
One To One Hundred Limited
10 Adelaide Street
Podlance Limited
Level 7 Southern Cross Building
Raynham Park Limited
145 Karangahape Road