Gbd Systems Limited (NZBN 9429030343306) was started on 01 Mar 2013. 7 addresess are in use by the company: 108 Stoneycroft Street, Camberley, Hastings, 4120 (type: office, registered). 16 Morris St, Napier had been their physical address, up until 21 May 2014. 10000 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 24 shares (0.24 per cent of shares), namely:
Armstrong, Nathan Taumana (an individual) located at Onekawa, Napier, Hawke's Bay Region postcode 4110. When considering the second group, a total of 1 shareholder holds 0.44 per cent of all shares (exactly 44 shares); it includes
Urquhart, Brenden Mark (an individual) - located at Taradale, Napier, Hawke's Bay Region. Next there is the 3rd group of shareholders, share allocation (84 shares, 0.84%) belongs to 1 entity, namely:
Hooper, Maria Ellen, located at Napier South, Napier, Hawke's Bay Region (an individual). "Electrical services" (ANZSIC E323220) is the category the ABS issued Gbd Systems Limited. Our information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 108 Stoneycroft Street, Camberley, Hastings, 4120 | Office | unknown |
| 108 Stoneycroft Street, Camberley, Hastings, 4120 | Physical & service & registered | 21 May 2014 |
| 108 Stoneycroft Street, Camberley, Hastings, 4120 | Postal & delivery | 24 Apr 2019 |
| 2 Clark Street, Dunedin Central, Dunedin, 9016 | Registered & service | 05 Jan 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kent Barham
Morris St., Napier, 4110
Address used since 01 Mar 2013 |
Director | 01 Mar 2013 - current |
|
Gerhardus Jakobus Wolmarans
Taradale, Napier, 4112
Address used since 27 Apr 2016
Meeanee Rd, Napier, 4112
Address used since 27 Apr 2016 |
Director | 01 Mar 2013 - current |
|
Daniel John White
Rd 3, Napier, 4183
Address used since 28 Jun 2021
Akina, Hastings, 4122
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
|
Paul William Parsons
Mosgiel, Mosgiel, 9024
Address used since 06 Dec 2023
Mosgiel, Mosgiel, 9024
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
|
Terrence Grant Lawrence
Wanaka, Wanaka, 9305
Address used since 29 Mar 2023 |
Director | 29 Mar 2023 - current |
| Type | Used since |
|---|
| 108 Stoneycroft Street , Camberley , Hastings , 4120 |
| Previous address | Type | Period |
|---|---|---|
| 16 Morris St, Napier, 4110 | Physical & registered | 01 Mar 2013 - 21 May 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Armstrong, Nathan Taumana Individual |
Onekawa Napier Hawke's Bay Region 4110 |
23 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Urquhart, Brenden Mark Individual |
Taradale Napier Hawke's Bay Region 4112 |
23 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hooper, Maria Ellen Individual |
Napier South Napier Hawke's Bay Region 4110 |
23 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Autridge, Ryan Dennis Individual |
Mahora Hastings Hawke's Bay Region 4120 |
23 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell, Yvonne Louise Individual |
Waimārama Hawke's Bay Region 4294 |
23 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Carl Richard Individual |
Havelock North Hawke's Bay 4130 |
23 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Daniel John Individual |
Fernhill Hawke's Bay 4183 |
01 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barham, Kent Director |
Napier South Napier Hawke's Bay Region 4110 |
01 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aghl Limited Shareholder NZBN: 9429049183689 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
23 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wolmarans, Gerhardus Jakobus Director |
Taradale Napier Hawke's Bay Region 4112 |
01 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Aghl Limited Other |
23 May 2025 - 23 May 2025 | |
|
Campbell, Yvonne Louise Individual |
Waimarama 4294 |
25 Sep 2023 - 23 May 2025 |
|
Campbell, Yvonne Louise Individual |
Waimarama 4294 |
25 Sep 2023 - 23 May 2025 |
|
Autridge, Ryan Dennis Individual |
Mahora Hastings 4120 |
25 Sep 2023 - 23 May 2025 |
|
Autridge, Ryan Dennis Individual |
Mahora Hastings 4120 |
25 Sep 2023 - 23 May 2025 |
|
Hooper, Maria Ellen Individual |
Napier South Napier 4110 |
25 Sep 2023 - 23 May 2025 |
|
Hooper, Maria Ellen Individual |
Napier South Napier 4110 |
25 Sep 2023 - 23 May 2025 |
|
Williams, Carl Richard Individual |
Havelock North Havelock North 4130 |
27 Apr 2018 - 23 May 2025 |
|
Williams, Carl Richard Individual |
Havelock North Havelock North 4130 |
27 Apr 2018 - 23 May 2025 |
|
Williams, Carl Richard Individual |
Havelock North Havelock North 4130 |
27 Apr 2018 - 23 May 2025 |
|
Williams, Carl Richard Individual |
Havelock North Havelock North 4130 |
27 Apr 2018 - 23 May 2025 |
|
Aghl Limited Shareholder NZBN: 9429049183689 Company Number: 8173649 Entity |
Dunedin Central Dunedin 9016 |
29 Mar 2023 - 23 May 2025 |
|
Aghl Limited Shareholder NZBN: 9429049183689 Company Number: 8173649 Entity |
Dunedin Central Dunedin 9016 |
29 Mar 2023 - 23 May 2025 |
|
Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 Entity |
Dunedin Central Dunedin 9016 |
27 Apr 2018 - 29 Mar 2023 |
![]() |
Maison Therese 2002 Limited 110 Stoneycroft Street |
![]() |
Maison Therese Limited 110 Stoneycroft Street |
![]() |
Valuas Properties Limited 110 Stoneycroft Street |
![]() |
Venta Limited 104 Stoneycroft Street |
![]() |
Cs Automotive Limited 113a Stoneycroft Street |
![]() |
Lch Finance Limited 702 Omahu Road |
|
Lighten Up Electrical Limited 414 Hapia Street |
|
Rowan Brown Electrical Limited 1/202 Eastbourne St W |
|
Peak Electrical 2014 Limited 609 Market Street |
|
Granite Electrical Limited 806 Ferguson Street |
|
Sherwood Solutions Limited 34 Elwood Road |
|
Aj Im Stiver Limited 613b Windsor Avenue |