G Build Limited (issued an NZ business number of 9429041302897) was launched on 30 Jun 2014. 2 addresses are in use by the company: 36A Scotland Street, Picton, Picton, 7220 (type: physical, registered). 256 Bridge Street, The Wood, Nelson had been their physical address, until 21 Feb 2022. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 90 shares (90% of shares), namely:
Gordon, Geoffrey John Huntley (an individual) located at Picton, Picton postcode 7220,
Geoffrey Gordon (a director) located at The Wood, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Gilsenan, Kathleen Claire (an individual) - located at Picton, Picton. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is the classification the ABS issued to G Build Limited. The Businesscheck database was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36a Scotland Street, Picton, Picton, 7220 | Physical & registered & service | 21 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Geoffrey John Gordon
Picton, 7220
Address used since 11 Feb 2022
The Wood, Nelson, 7010
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - current |
|
Kathleen Gilsenan
The Wood, Nelson, 7010
Address used since 26 Mar 2015 |
Director | 26 Mar 2015 - 01 Nov 2017 |
|
Geoffrey John Huntley Gordon
The Wood, Nelson, 7010
Address used since 26 Mar 2015 |
Director | 30 Jun 2014 - 26 Mar 2015 |
| Previous address | Type | Period |
|---|---|---|
| 256 Bridge Street, The Wood, Nelson, 7010 | Physical & registered | 07 Apr 2015 - 21 Feb 2022 |
| 56 St Ives Drive, Camborne, Porirua, 5026 | Registered & physical | 30 Jun 2014 - 07 Apr 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gordon, Geoffrey John Huntley Individual |
Picton Picton 7220 |
30 Jun 2014 - current |
|
Geoffrey John Huntley Gordon Director |
The Wood Nelson 7010 |
30 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilsenan, Kathleen Claire Individual |
Picton Picton 7220 |
03 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gilsenan, Kathleen Individual |
The Wood Nelson 7010 |
26 Mar 2015 - 30 Oct 2017 |
![]() |
Hands Held Limited 14 Avon Terrace |
![]() |
Hands Up 2015 Limited 14 Avon Terrace |
![]() |
Nelson Motorcycles Limited 381 Hardy Street |
![]() |
Cawthron Limited 98 Halifax Street |
![]() |
Cawthron Institute Limited 98 Halifax Street |
![]() |
Cap Management Limited 98 Halifax Street East |
|
Aspect Builders Limited 72 Trafalgar Street |
|
Premium Bathrooms Limited Level 3, 7 Alma Street |
|
Ashby Builders (westport) Limited 77 Tahunanui Drive |
|
Marybank Holdings Limited 35 Tresillian Ave |
|
TĀtou Projects Limited 3 Tarata Street |
|
Promax Construction Limited 202 The Ridgeway |