Shortcuts

Gd1 Services Limited

Type: NZ Limited Company (Ltd)
9429042284741
NZBN
5951187
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Floor 17, 3 Albert Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 15 Apr 2019
Suite 6.3, Level 6, 1 Albert Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Jun 2022
Suite 6.3, Level 6, 1 Albert Street
Auckland Central
Auckland 1010
New Zealand
Postal & delivery address used since 14 Apr 2023

Gd1 Services Limited, a registered company, was registered on 15 Apr 2016. 9429042284741 is the NZ business identifier it was issued. "Financial asset investing" (business classification K624010) is how the company has been categorised. This company has been supervised by 6 directors: Chintaka Ranatunga - an active director whose contract started on 15 Apr 2016,
Mark Andrew Hsu - an active director whose contract started on 15 Apr 2016,
Chung- Lin Edward Kevin Chen - an active director whose contract started on 15 Apr 2016,
John Kells - an active director whose contract started on 27 May 2021,
Vignesh Kumar - an active director whose contract started on 07 Oct 2021.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 6.3, Level 6, 1 Albert Street, Auckland Central, Auckland, 1010 (category: postal, office).
Gd1 Services Limited had been using Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland as their registered address until 20 Jun 2022.
Previous names for this company, as we found at BizDb, included: from 11 Mar 2021 to 10 Aug 2021 they were named Gd1 Management Limited, from 07 Apr 2016 to 11 Mar 2021 they were named Gd1 Management (Fund Ii) Limited.
One entity owns all company shares (exactly 100 shares) - Gd1 Limited - located at 1010, 60 Highbrook Drive, Auckland.

Addresses

Other active addresses

Address #4: Suite 6.3, Level 6, Alberts, 1 Albert Street, Auckland, 1010 New Zealand

Office address used from 14 Apr 2023

Principal place of activity

Floor 17, 3 Albert Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 May 2021 to 20 Jun 2022

Address #2: Level 35, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Apr 2021 to 06 May 2021

Address #3: Level 1, 110 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 15 Apr 2016 to 30 Apr 2021

Contact info
64 9 3768860
15 Apr 2019 Phone
admin@gd1apac.com
15 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.gd1.vc
14 Apr 2023 Website
https://globalfromdayone.com/
15 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gd1 Limited
Shareholder NZBN: 9429033970714
60 Highbrook Drive
Auckland
2013
New Zealand

Ultimate Holding Company

14 Apr 2016
Effective Date
Blue Limited
Name
Ltd
Type
1266731
Ultimate Holding Company Number
NZ
Country of origin
Novell House
89 The Terrace
Wellington New Zealand
Address
Directors

Chintaka Ranatunga - Director

Appointment date: 15 Apr 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Apr 2020

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 15 Apr 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2019


Mark Andrew Hsu - Director

Appointment date: 15 Apr 2016

Address: Taipei, 81415 Taiwan

Address used since 15 Apr 2016


Chung- Lin Edward Kevin Chen - Director

Appointment date: 15 Apr 2016

Address: Zhongcheng Road, Shilin, Taipei, 111 Taiwan

Address used since 15 Apr 2016


John Kells - Director

Appointment date: 27 May 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 27 May 2021


Vignesh Kumar - Director

Appointment date: 07 Oct 2021

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 07 Oct 2021


Andrew Campbell Duff - Director

Appointment date: 20 Nov 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 20 Nov 2023

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Fat Prophets (nz) Pty Limited
Level 2, 26 Hobson Street

Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street

Harlau Holdings Limited
Level 2, 65 Upper Queen Street

Jolly Sunshine Limited
Level 6, 121 Beach Road

Stromboli Assets Limited
Level 6, 51-53 Shortland Street

Takahe Trustee Services Limited
Markhams, Level 10, 203 Queen Street