General information

G D T No. 1 Limited

Type: NZ Limited Company (Ltd)
9429041956120
New Zealand Business Number
5785582
Company Number
Registered
Company Status

G D T No. 1 Limited (issued an NZ business number of 9429041956120) was started on 03 Sep 2015. 3 addresses are currently in use by the company: Level 1, Dunedin Central, Dunedin, 9016 (type: registered, service). Level 1, 24 The Terrace, Timaru had been their registered address, up to 31 May 2016. 40 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 6 shares (15 per cent of shares), namely:
Hawthorn, Michelle (an individual) located at Maori Hill, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 17.5 per cent of all shares (exactly 7 shares); it includes
Rooney, Brenton David (an individual) - located at Kinmont Park, Mosgiel. Moving on to the third group of shareholders, share allotment (6 shares, 15%) belongs to 1 entity, namely:
Hamilton, Georgina Charlotte, located at Maori Hill, Timaru (an individual). Our database was updated on 24 Mar 2024.

Current address Type Used since
Level 2, 18 Woollcombe Street, Timaru, 7910 Physical & registered 31 May 2016
Level 1, Dunedin Central, Dunedin, 9016 Registered & service 29 Nov 2022
Directors
Name and Address Role Period
Kenneth Selwyn Grave
Gleniti, Timaru, 7910
Address used since 21 Feb 2024
Oceanview, Timaru, 7910
Address used since 03 Sep 2015
Director 03 Sep 2015 - current
Andrew Robert Mcrae
Gleniti, Timaru, 7910
Address used since 03 Sep 2015
Director 03 Sep 2015 - current
Craig Alan O'connor
Highfield, Timaru, 7910
Address used since 18 Mar 2021
Marchwiel, Timaru, 7910
Address used since 03 Sep 2015
Director 03 Sep 2015 - current
Michelle Hawthorn
Maori Hill, Timaru, 7910
Address used since 01 Jul 2019
Director 01 Jul 2019 - current
Georgina Charlotte Hamilton
Maori Hill, Timaru, 7910
Address used since 01 Jul 2019
Director 01 Jul 2019 - current
Brenton David Rooney
Kinmont Park, Mosgiel, 9024
Address used since 05 Dec 2023
Glenleith, Dunedin, 9010
Address used since 22 Nov 2022
Director 22 Nov 2022 - current
Simon James Dorman
Gleniti, Timaru, 7910
Address used since 03 Sep 2015
Director 03 Sep 2015 - 02 Jul 2020
Addresses
Previous address Type Period
Level 1, 24 The Terrace, Timaru, 7910 Registered & physical 10 Mar 2016 - 31 May 2016
12 The Terrace, Timaru, 7910 Physical & registered 03 Sep 2015 - 10 Mar 2016
Financial Data
Financial info
40
Total number of Shares
February
Annual return filing month
11 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6
Shareholder Name Address Period
Hawthorn, Michelle
Individual
Maori Hill
Timaru
7910
24 Jul 2019 - current
Shares Allocation #2 Number of Shares: 7
Shareholder Name Address Period
Rooney, Brenton David
Individual
Kinmont Park
Mosgiel
9024
16 Feb 2023 - current
Shares Allocation #3 Number of Shares: 6
Shareholder Name Address Period
Hamilton, Georgina Charlotte
Individual
Maori Hill
Timaru
7910
24 Jul 2019 - current
Shares Allocation #4 Number of Shares: 7
Shareholder Name Address Period
Grave, Kenneth Selwyn
Director
Gleniti
Timaru
7910
03 Sep 2015 - current
Shares Allocation #5 Number of Shares: 7
Shareholder Name Address Period
Mcrae, Andrew Robert
Director
Gleniti
Timaru
7910
03 Sep 2015 - current
Shares Allocation #6 Number of Shares: 7
Shareholder Name Address Period
O'connor, Craig Alan
Director
Highfield
Timaru
7910
03 Sep 2015 - current

Historic shareholders

Shareholder Name Address Period
Dorman, Simon James
Individual
Gleniti
Timaru
7910
03 Sep 2015 - 15 Jul 2020
Location
Companies nearby
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor