G and N Sheetmetals Limited (issued an NZ business identifier of 9429037449148) was launched on 05 Nov 1999. 4 addresses are in use by the company: 35 Lissette Road, Rd 6, Hamilton, 3286 (type: registered, service). 91 Market Street, Te Awamutu had been their registered address, up until 15 Feb 2016. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (50% of shares), namely:
Patmore, Mathew James (an individual) located at Rd 1, Te Awamutu postcode 3879. When considering the second group, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Paki, Eugene Thomas (an individual) - located at Rd 6, Hamilton. "Industrial machinery and equipment mfg nec" (business classification C249920) is the category the Australian Bureau of Statistics issued to G and N Sheetmetals Limited. Our information was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1026 Victoria Street, Whitiora, Hamilton, 3200 | Registered & physical & service | 15 Feb 2016 |
| 35 Lissette Road, Rd 6, Hamilton, 3286 | Registered & service | 29 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Mathew James Patmore
Rd 1, Te Awamutu, 3879
Address used since 13 May 2016 |
Director | 20 Sep 2002 - current |
|
Eugene Thomas Paki
Rd 6, Hamilton, 3286
Address used since 18 Nov 2021
Flagstaff, Hamilton, 3210
Address used since 28 May 2014 |
Director | 29 Jun 2012 - current |
|
Nicolas Dean Patmore
Te Awamutu, 3800
Address used since 30 Jun 2006 |
Director | 20 Sep 2002 - 20 Jul 2012 |
|
Gary James Mcivor
Hamilton,
Address used since 05 Nov 1999 |
Director | 05 Nov 1999 - 20 Sep 2002 |
| Previous address | Type | Period |
|---|---|---|
| 91 Market Street, Te Awamutu, 3800 | Registered & physical | 07 Jul 2006 - 15 Feb 2016 |
| 91 Market Street, Te Awamutu | Physical & registered | 03 Apr 2006 - 07 Jul 2006 |
| 2/213 Alexandra Street, United Arcade, Te Awamutu | Physical & registered | 06 Apr 2004 - 03 Apr 2006 |
| Hammond & Moir, 13 Alexandra St, Te Awamutu | Registered & physical | 08 Jul 2003 - 06 Apr 2004 |
| Hammond & Moir, 13 Alexandra Street, Te Awamutu | Physical & registered | 07 Jul 2003 - 08 Jul 2003 |
| Drew Bullen House, Level 1, 5 King Street, Hamilton | Physical | 11 Apr 2001 - 07 Jul 2003 |
| Bdo Waikato, Cnr Anglesea & Rostrevor Sts, Hamilton | Registered | 11 Apr 2001 - 07 Jul 2003 |
| Bdo Waikato, Cnr Anglesea & Rostrevor Sts, Hamilton | Physical | 11 Apr 2001 - 11 Apr 2001 |
| Bdo Waikato, Cnr Anglesea & Rostrevor Sts, Hamilton | Registered | 12 Apr 2000 - 11 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patmore, Mathew James Individual |
Rd 1 Te Awamutu 3879 |
05 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Paki, Eugene Thomas Individual |
Rd 6 Hamilton 3286 |
20 Jul 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Patmore, Joanne Individual |
Te Awamutu 3800 |
04 May 2005 - 20 Jul 2012 |
|
Patmore, Nicolas Dean Individual |
Te Awamutu 3800 |
05 Nov 1999 - 20 Jul 2012 |
![]() |
Ikon Commercial Limited 1026 Victoria Street |
![]() |
Drainage Systems Auckland Limited 1026 Victoria Street |
![]() |
Freedom In Peace Limited 1026 Victoria Street |
![]() |
Zillkes Medical Limited 1026 Victoria Street |
![]() |
Distribution Gp Limited 1026 Victoria Street |
![]() |
Firth Developments Limited 1026 Victoria Street |
|
Gea Milfos International Limited Frankton |
|
Three Nations Investors Limited 79 Clyde Street |
|
Anagosharp Limited 7 Sussex Street |
|
Control Services Limited 364a Horotiu Road |
|
On Time Hydraulics (2012) Limited 26 Goldsmith Street |
|
Atrox Holdings Limited 460 Waitetuna Valley Road |