Gemco Group Holdings Limited (issued a business number of 9429034426388) was incorporated on 04 Jan 2006. 7 addresess are in use by the company: Po Box 8360, Havelock North, Havelock North, 4157 (type: postal, office). 3 Martin Place, Havelock North, Hawkes Bay had been their registered address, up until 11 Sep 2013. 500000 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 66667 shares (13.33% of shares), namely:
Lumb, Catherine Ellen (an individual) located at Taradale, Napier postcode 4112,
Lafferty, Leo Francis (an individual) located at Napier South, Napier postcode 4110. In the second group, a total of 3 shareholders hold 20% of all shares (100000 shares); it includes
Smith, Erin Maree (an individual) - located at Napier South, Napier,
Sainsbury Barclay Trustee Company Limited (an entity) - located at Napier,
Smith, Michael Andrew (a director) - located at Napier South, Napier. The 3rd group of shareholders, share allotment (333333 shares, 66.67%) belongs to 2 entities, namely:
Diack, Stephen, located at Napier (an individual),
Diack, Darren John, located at Westshore, Napier (an individual). "Business administrative service" (business classification N729110) is the classification the ABS issued to Gemco Group Holdings Limited. Businesscheck's database was last updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
13 Martin Place, Havelock North, Hawkes Bay, 4130 | Other (Address for Records) & records (Address for Records) | 03 Sep 2013 |
13 Martin Place, Havelock North, Hawkes Bay, 4130 | Physical & registered & service | 11 Sep 2013 |
Po Box 8360, Havelock North, Havelock North, 4157 | Postal | 04 Sep 2019 |
13 Martin Place, Havelock North, Hawkes Bay, 4130 | Office & delivery | 04 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Darren John Diack
Ahuriri, Napier, 4110
Address used since 01 Jul 2022
Westshore, Napier, 4110
Address used since 15 Mar 2021
Rd 2, Napier, 4182
Address used since 01 Sep 2018
Bluff Hill, Napier, 4110
Address used since 01 Oct 2010
Rd 14, Kahuranaki, 4295
Address used since 04 Sep 2019 |
Director | 01 Sep 2006 - current |
Ross John Sarten
Westshore, Napier, 4110
Address used since 15 Sep 2014 |
Director | 01 Sep 2006 - current |
Edwin Ernest Brown
Hospital Hill, Napier, 4110
Address used since 08 Sep 2015 |
Director | 14 May 2009 - current |
Michael Andrew Smith
Napier South, Napier, 4110
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
Wayne Robert Leadbetter
Taradale, Napier, 4112
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - current |
Christopher Mekal Olsen
Awatoto, Napier, 4110
Address used since 26 Jun 2019 |
Director | 26 Jun 2019 - current |
Karl Douglas Johnson
Greenmeadows, Napier, 4112
Address used since 05 Sep 2016 |
Director | 01 Feb 2013 - 22 Sep 2023 |
Alwyn John Burr
Havelock North, Hastings, 4130
Address used since 08 Sep 2015 |
Director | 04 Jan 2006 - 06 Jun 2016 |
John Trevor Carter
Havelock North, Hawkes Bay, 4130
Address used since 01 Oct 2010 |
Director | 04 Jan 2006 - 25 Feb 2011 |
Terence Leonard Pratley
Hanilton,
Address used since 06 Oct 2008 |
Director | 04 Jan 2006 - 10 Nov 2008 |
Type | Used since | |
---|---|---|
13 Martin Place, Havelock North, Hawkes Bay, 4130 | Office & delivery | 04 Sep 2019 |
13 Martin Place , Havelock North , Hawkes Bay , 4130 |
Previous address | Type | Period |
---|---|---|
3 Martin Place, Havelock North, Hawkes Bay, 4130 | Registered & physical | 11 Oct 2010 - 11 Sep 2013 |
3 Martin Place, Havelock North | Physical & registered | 25 Aug 2006 - 11 Oct 2010 |
48b Mclean Road, Havelock North | Physical & registered | 04 Jan 2006 - 25 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Lumb, Catherine Ellen Individual |
Taradale Napier 4112 |
26 Jun 2019 - current |
Lafferty, Leo Francis Individual |
Napier South Napier 4110 |
26 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Erin Maree Individual |
Napier South Napier 4110 |
01 Jun 2016 - current |
Sainsbury Barclay Trustee Company Limited Shareholder NZBN: 9429033273686 Entity (NZ Limited Company) |
Napier |
01 Jun 2016 - current |
Smith, Michael Andrew Director |
Napier South Napier 4110 |
01 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Diack, Stephen Individual |
Napier |
02 Oct 2006 - current |
Diack, Darren John Individual |
Westshore Napier 4110 |
02 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Karl Douglas Individual |
Greenmeadows Napier 4112 |
08 Apr 2013 - 22 Dec 2023 |
Johnson, Karl Douglas Individual |
Greenmeadows Napier 4112 |
08 Apr 2013 - 22 Dec 2023 |
Johnson, Joanna Mary Individual |
Greenmeadows Napier 4112 |
08 Apr 2013 - 22 Dec 2023 |
Johnson, Joanna Mary Individual |
Greenmeadows Napier 4112 |
08 Apr 2013 - 22 Dec 2023 |
Cheetham, David Vincent Individual |
Napier South Napier 4110 |
08 Apr 2013 - 22 Dec 2023 |
Cheetham, David Vincent Individual |
Napier South Napier 4110 |
08 Apr 2013 - 22 Dec 2023 |
Burr, Alwyn John Individual |
Havelock North |
04 Jan 2006 - 30 Mar 2011 |
Sarten, Susan Gwen Individual |
Westshore Napier 4110 |
02 Oct 2006 - 26 Jun 2019 |
H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 Entity |
206 Queen Street East Hastings |
02 Oct 2006 - 26 Jun 2019 |
Diack, Cosette May Individual |
Bluff Hill Napier 4110 |
02 Oct 2006 - 26 Jun 2019 |
H B Trustees Limited Shareholder NZBN: 9429036981441 Company Number: 1121326 Entity |
206 Queen Street East Hastings |
02 Oct 2006 - 26 Jun 2019 |
Pratley, Terence Leonard Individual |
Napier |
04 Jan 2006 - 04 Jul 2007 |
Carter, Erin Patrica Individual |
Havelock North |
04 Jan 2006 - 30 Mar 2011 |
Sarten, Ross John Individual |
Westshore Napier 4110 |
02 Oct 2006 - 26 Jun 2019 |
Sarten, Ross John Individual |
Westshore Napier 4110 |
02 Oct 2006 - 26 Jun 2019 |
Sarten, Susan Gwen Individual |
Westshore Napier 4110 |
02 Oct 2006 - 26 Jun 2019 |
Carter, John Trevor Individual |
Havelock North |
04 Jan 2006 - 30 Mar 2011 |
Gemco Joinery Limited 13 Martin Place |
|
Gemco Masonry Limited 13 Martin Place |
|
Gemco Coatings Limited 13 Martin Place |
|
Gemco Plumbing Limited 13 Martin Place |
|
Gemco Electrical Services Limited 13 Martin Place |
|
Tjd Properties Limited 13 Martin Place |
Caesar Consolidated Shipping Limited 27 Napier Road |
Financial Rural Limited 9 Busby Hill |
Garuda Consultants Limited 32 Tauroa Road |
R.h.m. Consultants Limited Queen Street |
Zinny Group Limited 111 Avenue Road East |
Host Accommodation Limited 107 Market Street South |