Gmc Holdings Limited (issued an NZ business identifier of 9429038551215) was registered on 26 Oct 1994. 5 addresess are in use by the company: 61 Suncrest Drive, Rd1, Upper Moutere, 7173 (type: postal, delivery). 61 Suncrest Drive, Tasman Rd1, Upper Moutere had been their registered address, until 24 Jul 2017. Gmc Holdings Limited used more aliases, namely: Higher Ground Adventures Limited from 19 Feb 1999 to 02 Aug 2002, Project Quest and Associates Limited (26 Oct 1994 to 19 Feb 1999). 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (50 per cent of shares), namely:
Caigou, Marijke (an individual) located at Rd1, Upper Moutere postcode 7173. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (5000 shares); it includes
Caigou, Greig Alexander (an individual) - located at Rd1, Upper Moutere. "Business consultant service" (ANZSIC M696205) is the category the ABS issued Gmc Holdings Limited. Our data was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
61 Suncrest Drive, R D 1, Upper Moutere, 7173 | Physical & registered & service | 24 Jul 2017 |
61 Suncrest Drive, Rd1, Upper Moutere, 7173 | Postal & delivery & office | 25 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Greig Alexander Caigou
R D 1, Upper Moutere, 7173
Address used since 15 Jul 2017
Tasman, Upper Moutere, 7173
Address used since 16 Jan 2016 |
Director | 26 Oct 1994 - current |
Marijke Caigou
R D 1, Upper Moutere, 7173
Address used since 15 Jul 2017
Tasman, Upper Moutere, 7173
Address used since 16 Jan 2016 |
Director | 26 Oct 1994 - current |
61 Suncrest Drive , Rd1 , Upper Moutere , 7173 |
Previous address | Type | Period |
---|---|---|
61 Suncrest Drive, Tasman Rd1, Upper Moutere, 7173 | Registered | 21 Jul 2016 - 24 Jul 2017 |
61 Suncrest Drive, Tasman, Upper Moutere, 7173 | Physical | 08 Mar 2016 - 24 Jul 2017 |
61 Suncrest Drive, Tasman, Upper Moutere, 7173 | Registered | 08 Mar 2016 - 21 Jul 2016 |
246 Main Road Hope, Hope, Richmond, 7020 | Registered & physical | 13 Jul 2015 - 08 Mar 2016 |
17 Jessie St, Mapua | Registered | 26 Jul 2002 - 13 Jul 2015 |
17 Jessie St, Mapua | Physical | 30 Jul 2001 - 13 Jul 2015 |
7 Idesia Grove, Rishmond, Nelson | Physical | 30 Jul 2001 - 30 Jul 2001 |
7 Idesia Grove, Richmond, Nelson | Registered | 30 Jul 2001 - 26 Jul 2002 |
12 Moreland Avenue, Christchurch 5 | Registered | 20 Jul 2000 - 30 Jul 2001 |
12 Moreland Avenue, Christchurch 5 | Physical | 26 Oct 1994 - 30 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Caigou, Marijke Individual |
Rd1 Upper Moutere 7173 |
26 Oct 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Caigou, Greig Alexander Individual |
Rd1 Upper Moutere 7173 |
26 Oct 1994 - current |
Bmr Group Limited 35 Suncrest Drive |
|
Awa Awa Restoration & Mechanical Limited 38 Awa Awa Road |
|
Vita Life NZ Limited 306 Pomona Road |
|
L'aroma Limited 114 Marriages Road |
|
Hood Bay Pontoon Jetty Limited 25 Lacebark Lane |
|
Maxx Marketing Consultants Limited 306 Pomona Road |
Westlake Limited 7a Courtney Street |
Catalyst Aotearoa Limited 29 Wallace Street |
Birch Manor Limited 32 Martin Street |
John Turner Consultancy Limited 22 Martin Street |
Nelspray Limited 270a Queen Street |
Peritia Limited 20 Oxford Street |