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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hawthorn, Michelle Individual |
Maori Hill Timaru 7910 |
24 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rooney, Brenton David Individual |
Kinmont Park Mosgiel 9024 |
16 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamilton, Georgina Charlotte Individual |
Maori Hill Timaru 7910 |
24 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Grave, Kenneth Selwyn Director |
Gleniti Timaru 7910 |
03 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcrae, Andrew Robert Director |
Gleniti Timaru 7910 |
03 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Craig Alan Director |
Highfield Timaru 7910 |
03 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dorman, Simon James Individual |
Gleniti Timaru 7910 |
03 Sep 2015 - 15 Jul 2020 |
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 |