Gp Automotive & Contracting Limited (issued an NZ business identifier of 9429041811023) was incorporated on 18 Jun 2015. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim, Blenheim had been their registered address, up until 29 May 2017. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25% of shares), namely:
Galloway, Melissa Anne (an individual) located at Spring Creek postcode 7273. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Galloway, Lachlan Thompson (a director) - located at Spring Creek. Next there is the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Parkes, Michael James, located at Rd 3, Spring Creek (a director). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued to Gp Automotive & Contracting Limited. Businesscheck's database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
Lachlan Thompson Galloway
Spring Creek, 7273
Address used since 13 Jan 2022
Blenheim, 7273
Address used since 23 Jul 2018
Springlands, Blenheim, 7201
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - current |
Michael James Parkes
Rd 3, Spring Creek, 7273
Address used since 30 Jun 2020
Redwoodtown, Blenheim, 7201
Address used since 22 Jan 2016 |
Director | 18 Jun 2015 - current |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 02 Aug 2016 - 29 May 2017 |
22 Scott Street, Blenheim, Blenheim, 7201 | Registered & physical | 18 Jun 2015 - 02 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Galloway, Melissa Anne Individual |
Spring Creek 7273 |
18 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Galloway, Lachlan Thompson Director |
Spring Creek 7273 |
18 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkes, Michael James Director |
Rd 3 Spring Creek 7273 |
18 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Parkes, Samantha Jillian Individual |
Rd 3 Spring Creek 7273 |
18 Jun 2015 - current |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |
Scotty's Mechanical And Contracting Limited 2 Alfred Street |
Paul Baker Contracting Limited 2 Alfred Street |
Speedworld Automotive Limited 2 Alfred Street |
Fairfield 2016 Limited 9a Sinclair Street |
Instant Auto Limited 15 Main Street |
Forklift Hire Services Limited 45 Queen Street |