Gdm Group Holdings Limited (issued an NZ business identifier of 9429033586793) was incorporated on 27 Feb 2007. 2 addresses are currently in use by the company: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: physical, registered). 249 Wicksteed Street, Wanganui had been their registered address, up until 02 Jun 2022. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Bartley Group Holdings Limited (an entity) located at Whanganui, Whanganui postcode 4500. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued Gdm Group Holdings Limited. The Businesscheck database was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 249 Wicksteed Street, Whanganui, Whanganui, 4500 | Physical & registered & service | 02 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Brendon Robert Bartley
Brunswick, 4571
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
|
John Daniel Bartley
Rd 4, Whanganui, 4574
Address used since 21 Dec 2023 |
Director | 21 Dec 2023 - current |
|
Sandra Elizabeth Eden
Saint Johns Hill, Wanganui, 4500
Address used since 11 Aug 2015 |
Director | 27 Feb 2007 - 21 Dec 2023 |
|
Michael Anthony Eden
Saint Johns Hill, Wanganui, 4500
Address used since 11 Aug 2015 |
Director | 27 Feb 2007 - 21 Dec 2023 |
|
Jeffrey Hugh Whitlock
Otamatea, Wanganui, 4500
Address used since 18 Dec 2010 |
Director | 18 Dec 2010 - 21 Dec 2023 |
|
David John Warburton
Rd 3, Whanganui, 4573
Address used since 22 May 2020 |
Director | 22 May 2020 - 21 Dec 2023 |
|
Andrew John Ivory
Seatoun, Wellington, 6022
Address used since 27 Feb 2007 |
Director | 27 Feb 2007 - 22 May 2020 |
|
David John Warburton
Wanagnui,
Address used since 29 Sep 2008 |
Director | 29 Sep 2008 - 18 Dec 2010 |
|
David John Warburton
Wanganui,
Address used since 27 Feb 2007 |
Director | 27 Feb 2007 - 28 Feb 2007 |
| Previous address | Type | Period |
|---|---|---|
| 249 Wicksteed Street, Wanganui, 4500 | Registered & physical | 10 Aug 2012 - 02 Jun 2022 |
| Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui, 4541 | Registered & physical | 05 Oct 2010 - 10 Aug 2012 |
| 249 Wicksteed Street, Wanganui | Physical & registered | 27 Feb 2007 - 05 Oct 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bartley Group Holdings Limited Shareholder NZBN: 9429033585697 Entity (NZ Limited Company) |
Whanganui Whanganui 4500 |
22 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eden, Michael Anthony Individual |
Saint Johns Hill Wanganui 4500 |
27 Feb 2007 - 22 Dec 2023 |
|
Whitlock, Jeffrey Hugh Individual |
Otamatea Wanganui 4500 |
27 Feb 2007 - 22 Dec 2023 |
|
Eden, Michael Anthony Individual |
Saint Johns Hill Wanganui 4500 |
27 Feb 2007 - 22 Dec 2023 |
|
Ivory, Andrew John Individual |
Seatoun Wellington 6022 |
03 May 2012 - 22 Dec 2023 |
|
Warnock, Jeannie Margaret Individual |
Wanganui |
27 Feb 2007 - 03 May 2012 |
![]() |
Action Drainage And Construction Limited 249 Wicksteed Street |
![]() |
Dekx Limited 249 Wicksteed Street |
![]() |
Holford Trustee Limited 249 Wicksteed Street |
![]() |
Wanganui Finance Limited 249 Wicksteed Street |
![]() |
Steptoe's Tyres 2011 Limited 249 Wicksteed Street |
![]() |
Tututawa Trustees Limited 249 Wicksteed Street |
|
Storybrooke Limited 21 Ridgway Street |
|
Dynaflow Holdings Limited 32 Taupo Quay |
|
Dml (2015) Assets Limited 32 Taupo Quay |
|
Kaiwaka Investments Limited 54 Virignia Road |
|
Calpernia Limited 108 Fox Road |
|
Pts Group Limited 15 Bennett Street |