Gcm Building Services Limited (issued an NZ business identifier of 9429030587564) was launched on 10 Aug 2012. 5 addresess are currently in use by the company: 29 Morrison Avenue, Northcote, Christchurch, 8052 (type: postal, office). 77 Gasson Street, Sydenham, Christchurch had been their registered address, up until 02 Nov 2016. Gcm Building Services Limited used more aliases, namely: Paint Christchurch Limited from 30 Aug 2012 to 25 May 2017, Canterbury Master Painters Limited (12 Jul 2012 to 30 Aug 2012). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Mcentee, Gary Declan (a director) located at Northcote, Christchurch postcode 8052. "Earthmoving plant and equipment hiring with operator" (ANZSIC E321225) is the classification the ABS issued to Gcm Building Services Limited. The Businesscheck data was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
29 Morrison Avenue, Northcote, Christchurch, 8052 | Physical & service | 20 Mar 2015 |
29 Morrison Avenue, Northcote, Christchurch, 8052 | Registered | 02 Nov 2016 |
29 Morrison Avenue, Northcote, Christchurch, 8052 | Postal & office & delivery | 31 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Gary Declan Mcentee
Northcote, Christchurch, 8052
Address used since 12 Mar 2015 |
Director | 10 Aug 2012 - current |
29 Morrison Avenue , Northcote , Christchurch , 8052 |
Previous address | Type | Period |
---|---|---|
77 Gasson Street, Sydenham, Christchurch, 8023 | Registered | 20 Mar 2015 - 02 Nov 2016 |
18a Dorset Street, Christchurch Central, Christchurch, 8013 | Physical | 02 Apr 2014 - 20 Mar 2015 |
81a Gasson Street, Sydenham, Christchurch, 8023 | Registered | 22 Apr 2013 - 20 Mar 2015 |
81a Gasson Street, Sydenham, Christchurch, 8023 | Physical | 22 Apr 2013 - 02 Apr 2014 |
44 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 10 Aug 2012 - 22 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Mcentee, Gary Declan Director |
Northcote Christchurch 8052 |
31 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Barrett, Cynthia Kristina Individual |
Northcote Christchurch 8052 |
10 Aug 2012 - 31 Mar 2020 |
Barrett, Cynthia Kristina Individual |
Christchurch Central Christchurch 8013 |
10 Aug 2012 - 31 Mar 2020 |
Merivale Papanui Rugby Football Club Incorporated 30 Morrison Avenue |
|
International Guardianship Care Limited 22 Honeysuckle Place |
|
Alumco Products Limited 7 Langstone Lane, Papanui |
|
Faaolataga A-iesu-keriso 6 Oakland Street |
|
Duthies Waiuku Limited 480 Greers Road |
|
Aaron's Mobile Auto Limited 176 Langdons Road |
Scarlett Contracting Limited Unit 6b, 303 Blenheim Road |
Hampton Earthmoving Limited 158 Rakaia Barrhill Methven Road |
Rush Earthmoving Limited 135 Red Swamp Road |
Bunting Contracting Limited 2nd Floor |
C B Contractors Limited 102 Thames Street |
Fox Heavy Equipment Hire Limited 55 Baigent Valley Road |