Gm Logistics Limited (issued an NZ business identifier of 9429038900136) was registered on 15 Feb 1993. 5 addresess are in use by the company: 215B Mary Road, Whangamata, Whangamata, 3620 (type: physical, registered). 8 Chelmsford Avenue, Glendowie, Auckland had been their physical address, until 26 May 2016. Gm Logistics Limited used other names, namely: Korero Communications Limited from 16 Apr 1993 to 19 Aug 2013, Forthwith Shelf Company No.68 Limited (15 Feb 1993 to 16 Apr 1993). 1000 shares are allotted 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:
Murray, Gerard Patrick (an individual) located at Whangamata, Whangamata postcode 3620. "Courier service" (business classification I510210) is the classification the Australian Bureau of Statistics issued Gm Logistics Limited. Our database was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
215b Mary Road, Whangamata, Whangamata, 3620 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 18 May 2016 |
215b Mary Road, Whangamata, Whangamata, 3620 | Physical & registered & service | 26 May 2016 |
Name and Address | Role | Period |
---|---|---|
Gerard Patrick Murray
Whangamata, Whangamata, 3620
Address used since 01 May 2016 |
Director | 14 Apr 1993 - current |
Susan Jane Murray
Whangamata, Whangamata, 3620
Address used since 01 May 2016 |
Director | 01 Dec 2005 - current |
Janie Murray
Whangamata, Whangamata, 3620
Address used since 01 May 2016 |
Director | 01 Dec 2005 - current |
Mitchell James Harris
Herne Bay, Auckland,
Address used since 14 Apr 1993 |
Director | 14 Apr 1993 - 01 Dec 2005 |
Jonathan Allan Taylor
Wellington,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 14 Apr 1993 |
Neil Ross Grant
Paremata, Wellington,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 14 Apr 1993 |
215b Mary Road , Whangamata , Whangamata , 3620 |
Previous address | Type | Period |
---|---|---|
8 Chelmsford Avenue, Glendowie, Auckland, 1071 | Physical & registered | 27 Aug 2013 - 26 May 2016 |
Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland | Physical & registered | 11 Jun 2010 - 27 Aug 2013 |
B.d.o. Spicers, Lvl 8, 120 Albert St, Auckland | Registered & physical | 09 Jun 2003 - 11 Jun 2010 |
B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland | Physical | 14 Sep 2001 - 09 Jun 2003 |
C/-bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland 1001 | Registered | 14 Sep 2001 - 09 Jun 2003 |
C/-bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland 1001 | Physical | 14 Sep 2001 - 14 Sep 2001 |
C/- Chris Ritchie, 5th Floor Southern Cross Building, 15 Brandon Street, Wellington | Physical | 30 Jun 1999 - 14 Sep 2001 |
C/-chris Ritchie, Level 4, 15 Brandon Street, Wellington | Registered | 30 Jun 1999 - 14 Sep 2001 |
C/- Chris Ritchie, 5th Floor Southern Cross Building, 22 Brandon Street, Wellington | Registered | 25 May 1998 - 30 Jun 1999 |
C/- Chris Ritchie, 5th Floor Southern Cross Building, 22 Brandon Street, Wellington | Physical | 01 Jul 1997 - 30 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Gerard Patrick Individual |
Whangamata Whangamata 3620 |
15 Feb 1993 - current |
Tyrol Properties Limited 215b Mary Road |
|
Matt Sullivan Builders Limited 318 Williamson Road |
|
Whangamata Surf Life Saving Club Incorporated Cnr Of Lowe St & Esplanade Dr |
|
Munro Tours Limited 123 Graham St |
|
Cheeky9 Limited 105 Bell Street |
|
Landsea Corporation Limited 505b Achilles Avenue |
Kaiwaka Distributors Limited 13 Te Ngaio Road |
Sr Courier Limited 64 Portside Drive |
Gurkirpa Couriers Limited 7 Clarke Road |
K H Harris & L V Owens Limited 57 Winchester Terrace |
Nishil Limited 86 Ninth Avenue |
Tamariki Holdings 2012 Limited 19 Landview Road |