Ghb Design & Build Limited (issued an NZBN of 9429042250791) was registered on 22 Mar 2016. 2 addresses are currently in use by the company: 16B Ngatai Road, Otumoetai, Tauranga, 3110 (type: registered, physical). 15D Minden Road, Rd 6, Tauranga had been their physical address, up until 21 Oct 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 80 shares (80 per cent of shares), namely:
Heslop, Glenn Ronald (a director) located at Otumoetai, Tauranga postcode 3110. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 20 shares); it includes
Moncur, Angela (an individual) - located at Otumoetai, Tauranga. "Building, house construction" (business classification E301120) is the category the Australian Bureau of Statistics issued Ghb Design & Build Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
16b Ngatai Road, Otumoetai, Tauranga, 3110 | Registered & physical & service | 21 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Glenn Ronald Heslop
Otumoetai, Tauranga, 3110
Address used since 21 Feb 2019
Otumoetai, Tauranga, 3110
Address used since 22 Mar 2016
Bethlehem, Tauranga, 3110
Address used since 12 Feb 2018 |
Director | 22 Mar 2016 - current |
Previous address | Type | Period |
---|---|---|
15d Minden Road, Rd 6, Tauranga, 3176 | Physical | 19 Aug 2020 - 21 Oct 2021 |
15d Minden Road, Rd 6, Tauranga, 3176 | Registered | 19 Mar 2020 - 21 Oct 2021 |
23 Myres Street, Otumoetai, Tauranga, 3110 | Physical | 22 Mar 2016 - 19 Aug 2020 |
23 Myres Street, Otumoetai, Tauranga, 3110 | Registered | 22 Mar 2016 - 19 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Heslop, Glenn Ronald Director |
Otumoetai Tauranga 3110 |
22 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Moncur, Angela Individual |
Otumoetai Tauranga 3110 |
25 Mar 2019 - current |
Bay Of Plenty Chiropractic Centre Limited 23 Myres Street |
|
Reform Limited 33 Myres Street |
|
Yeovil Investments Limited 41 Myres Street |
|
Plumbing Fix Limited 49 Myres Street |
|
Erigra Investments Limited 177 Pillans Road |
|
Mctavish-huriwai Investments Limited 52 Goods Road |
Rockport Enterprises Limited 72 Goods Road |
Tead Limited 30 Pine Avenue |
The Toolbox Company Limited 19 Stratford Place |
Wheeler Trading Limited Level 2, 247 Cameron Road |
Phillip Mcgough Building Limited 2 Cameron Road |
Relocatable Cottage Company Limited 2 Cameron Road |