Gc Group Management Limited (issued an NZBN of 9429030149786) was incorporated on 16 Jul 2013. 2 addresses are currently in use by the company: 369 Devon Street, Strandon, New Plymouth, 4312 (type: physical, service). 369 Devon Street, Strandon, New Plymouth had been their registered address, up until 09 Mar 2018. Gc Group Management Limited used more aliases, namely: Fbt Administration Limited from 05 Jul 2013 to 24 Jul 2019. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (10% of shares), namely:
Rob Facer Business Trustee Limited (an entity) located at 21 Devon Street West, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 45% of all shares (45 shares); it includes
Rod Campbell Business Trustee Limited (an entity) - located at 21 Devon Street West, New Plymouth. Next there is the next group of shareholders, share allocation (45 shares, 45%) belongs to 1 entity, namely:
David Geraghty Business Trustee Limited, located at 21 Devon Street West, New Plymouth (an entity). "Business administrative service" (ANZSIC N729110) is the category the Australian Bureau of Statistics issued to Gc Group Management Limited. The Businesscheck information was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
369 Devon Street, Strandon, New Plymouth, 4312 | Physical & service & registered | 09 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
David John Geraghty
Bell Block, New Plymouth, 4312
Address used since 10 Apr 2018
Rd 2, New Plymouth, 4372
Address used since 05 Oct 2015 |
Director | 16 Jul 2013 - current |
Rodney James Campbell
Glen Avon, New Plymouth, 4312
Address used since 16 Jul 2013
Glen Avon, New Plymouth, 4312
Address used since 27 Aug 2018
Inglewood, Inglewood, 4330
Address used since 19 Jun 2019 |
Director | 16 Jul 2013 - current |
Malcolm Jon Campbell
Rd 2, New Plymouth, 4372
Address used since 21 Nov 2019 |
Director | 21 Nov 2019 - current |
John Hasson Geraghty
Glen Avon, New Plymouth, 4312
Address used since 21 Nov 2019 |
Director | 21 Nov 2019 - current |
Robert Charles Facer
New Plymouth, 4310
Address used since 25 Aug 2023
Rd 4, New Plymouth, 4374
Address used since 17 Dec 2021 |
Director | 17 Dec 2021 - current |
Craig Hattle
Rd 4, New Plymouth, 4374
Address used since 17 Dec 2021 |
Director | 17 Dec 2021 - current |
Brian William Busing
New Plymouth, New Plymouth, 4310
Address used since 17 Nov 2020
Merrilands, New Plymouth, 4312
Address used since 21 Nov 2019 |
Director | 21 Nov 2019 - 20 Dec 2021 |
Previous address | Type | Period |
---|---|---|
369 Devon Street, Strandon, New Plymouth, 4312 | Registered & physical | 16 Jul 2013 - 09 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Rob Facer Business Trustee Limited Shareholder NZBN: 9429050044467 Entity (NZ Limited Company) |
21 Devon Street West New Plymouth 4310 |
22 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Rod Campbell Business Trustee Limited Shareholder NZBN: 9429047193451 Entity (NZ Limited Company) |
21 Devon Street West New Plymouth 4310 |
27 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
David Geraghty Business Trustee Limited Shareholder NZBN: 9429047193512 Entity (NZ Limited Company) |
21 Devon Street West New Plymouth 4310 |
27 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dave Geraghty Business Trust Other |
25 Aug 2021 - 27 Aug 2021 | |
Rod Campbell Business Trust Other |
25 Aug 2021 - 27 Aug 2021 | |
Campbell, Rodney James Director |
Glen Avon New Plymouth 4312 |
16 Jul 2013 - 25 Aug 2021 |
Geraghty, David John Director |
Bell Block New Plymouth 4312 |
16 Jul 2013 - 25 Aug 2021 |
Waiscan Limited 369 Devon Street |
|
Lm Logging Limited 369 Devon Street |
|
Nasa Taranaki Limited 369 Devon Street |
|
Swt Holdings Taranaki Limited 369 Devon Street |
|
Charlie Brown Anaesthetics Limited 369 Devon Street |
|
Reclad Taranaki Limited 369 Devon Street |
Off Road Refunds Limited 7 Liardet Street |
Vt Concepts Limited 76a Paynters Avenue |
Fast Track Software Solutions Limited 109-113 Powderham St |
Tony Coombes Motors Limited 35 Ambury Place |
Ampro Limited 69b David Street |
Immediate Procurement Limited 49 Budleigh Street |