General Sheetmetals Limited (NZBN 9429038333385) was launched on 29 Apr 1996. 6 addresess are currently in use by the company: Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (type: registered, delivery). 86 Nelson Street, Petone, Wellington had been their physical address, up to 10 Oct 1998. General Sheetmetals Limited used other names, namely: Delphi Holdings Limited from 29 Apr 1996 to 17 Jun 1996. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100 per cent of shares), namely:
Macalister Mazengarb Trust Company Limited (an entity) located at Bayleys Building, 36 Brandon Street, Wellington postcode 6011,
Gammie, Ronald Douglas (an individual) located at Birchville, Upper Hutt postcode 5018. The Businesscheck data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
89 Nelson Street, Petone | Service & physical | 10 Oct 1998 |
89 Nelson Street, Petone, Lower Hutt, 5012 | Registered | 05 May 2011 |
89 Nelson Street, Petone, Lower Hutt, 5012 | Delivery & office | 07 Apr 2021 |
Po Box 38486, Wellington Mail Centre, Lower Hutt, 5045 | Postal | 07 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Ronald Douglas Gammie
Birchville, Upper Hutt, 5018
Address used since 28 Apr 2022
Rd 2, Pirinoa, 5772
Address used since 07 Apr 2021
Birchville, Upper Hutt, 5018
Address used since 03 Apr 2019
Belmont, Lower Hutt, 5010
Address used since 17 Apr 2015
Rd 2, Featherston, 5772
Address used since 01 Apr 2017 |
Director | 29 May 1996 - current |
Colin Edward O'neill
Kerikeri, Kerikeri, 0230
Address used since 01 Jan 2016 |
Director | 29 May 1996 - 31 Oct 2018 |
George Robertson Clark
Lower Hutt,
Address used since 29 May 1996 |
Director | 29 May 1996 - 22 Oct 2001 |
Garth Osmond Melville
Ponsonby, Auckland,
Address used since 29 Apr 1996 |
Director | 29 Apr 1996 - 29 May 1996 |
Type | Used since | |
---|---|---|
Po Box 38486, Wellington Mail Centre, Lower Hutt, 5045 | Postal | 07 Apr 2021 |
Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 | Registered | 18 Apr 2023 |
89 Nelson Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
86 Nelson Street, Petone, Wellington | Physical & registered | 10 Oct 1998 - 10 Oct 1998 |
C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland | Registered | 10 Oct 1998 - 10 Oct 1998 |
89 Nelson Street, Petone | Registered | 10 Oct 1998 - 05 May 2011 |
C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland | Physical | 30 May 1997 - 10 Oct 1998 |
6 Waione Street, Petone, Wellington | Registered | 29 May 1997 - 10 Oct 1998 |
C/- Company Solutions Limited, 85 College Hill Road, Ponsonby, Auckland | Registered | 23 Jun 1996 - 29 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Macalister Mazengarb Trust Company Limited Shareholder NZBN: 9429036252237 Entity (NZ Limited Company) |
Bayleys Building 36 Brandon Street, Wellington 6011 |
21 Jun 2010 - current |
Gammie, Ronald Douglas Individual |
Birchville Upper Hutt 5018 |
03 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Jefferies, Joanne Marie Individual |
Upper Hutt |
03 Apr 2007 - 27 Jun 2010 |
Gammie, Carolyn Claire Individual |
Upper Hutt |
03 Apr 2007 - 27 Jun 2010 |
O'neil, Janet Individual |
Kerikeri Kerikeri 0230 |
29 Apr 1996 - 16 May 2018 |
Webb, Alfred Individual |
Paraparaumu |
29 Apr 1996 - 31 May 2006 |
O'neil, Colin Individual |
Kerikeri Kerikeri 0230 |
29 Apr 1996 - 16 May 2018 |
Mcfarland, Caroline Individual |
Upper Hutt |
29 Apr 1996 - 31 May 2006 |
Te Rata Road Limited 89 Nelson Street |
|
Fink & Adams Properties Limited 85b Nelson Street |
|
Proserve Electrical Limited 85b Nelson Street |
|
Liquip Sales (nz) Limited 90 Sydney Street |
|
Dk Golf Limited 88 Sydney Street |
|
Telesound Marketing Limited 86 Nelson Street |