General information

Gbd Systems Limited

Type: NZ Limited Company (Ltd)
9429030343306
New Zealand Business Number
4297878
Company Number
Registered
Company Status
110878133
GST Number
E323220 - Electrical Services
Industry classification codes with description

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
Contact info
64 06 8766991
Phone (Phone)
admin@buzzelectric.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@buzzelectric.co.nz
Email
www.buzzelectric.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Principal place of activity
108 Stoneycroft Street , Camberley , Hastings , 4120
Previous address Type Period
16 Morris St, Napier, 4110 Physical & registered 01 Mar 2013 - 21 May 2014
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
14 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24
Shareholder Name Address Period
Armstrong, Nathan Taumana
Individual
Onekawa
Napier
Hawke's Bay Region 4110
23 May 2025 - current
Shares Allocation #2 Number of Shares: 44
Shareholder Name Address Period
Urquhart, Brenden Mark
Individual
Taradale
Napier
Hawke's Bay Region 4112
23 May 2025 - current
Shares Allocation #3 Number of Shares: 84
Shareholder Name Address Period
Hooper, Maria Ellen
Individual
Napier South
Napier
Hawke's Bay Region 4110
23 May 2025 - current
Shares Allocation #4 Number of Shares: 84
Shareholder Name Address Period
Autridge, Ryan Dennis
Individual
Mahora
Hastings
Hawke's Bay Region 4120
23 May 2025 - current
Shares Allocation #5 Number of Shares: 84
Shareholder Name Address Period
Campbell, Yvonne Louise
Individual
Waimārama
Hawke's Bay Region 4294
23 May 2025 - current
Shares Allocation #6 Number of Shares: 440
Shareholder Name Address Period
Williams, Carl Richard
Individual
Havelock North
Hawke's Bay 4130
23 May 2025 - current
Shares Allocation #7 Number of Shares: 950
Shareholder Name Address Period
White, Daniel John
Individual
Fernhill
Hawke's Bay 4183
01 Mar 2013 - current
Shares Allocation #8 Number of Shares: 1390
Shareholder Name Address Period
Barham, Kent
Director
Napier South
Napier
Hawke's Bay Region 4110
01 Mar 2013 - current
Shares Allocation #9 Number of Shares: 5110
Shareholder Name Address Period
Aghl Limited
Shareholder NZBN: 9429049183689
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
23 May 2025 - current
Shares Allocation #10 Number of Shares: 1790
Shareholder Name Address Period
Wolmarans, Gerhardus Jakobus
Director
Taradale
Napier
Hawke's Bay Region 4112
01 Mar 2013 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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