G3 Nominees Limited (issued a New Zealand Business Number of 9429033889580) was incorporated on 20 Sep 2006. 2 addresses are in use by the company: 58 Union Road, Rd 3, Pukekohe, 2678 (type: physical, registered). 26D Aviemore Drive, Highland Park, Auckland had been their registered address, up to 26 Jul 2013. G3 Nominees Limited used more names, namely: G4 Nominees Limited from 20 Sep 2006 to 30 Jul 2021. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 45 shares (37.5 per cent of shares), namely:
Wilcox, Brent Michael (an individual) located at Union Road, Mauku, Pukekohe Rd 3. As far as the second group is concerned, a total of 1 shareholder holds 37.5 per cent of all shares (exactly 45 shares); it includes
Wilcox, Kevin Paul (an individual) - located at Union Road, Mauku, Pukekohe Rd3. Next there is the next group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Wilcox, John Mcgregor, located at Union Road, Mauku, Pukekohe Rd 3 (an individual). The Businesscheck database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 58 Union Road, Rd 3, Pukekohe, 2678 | Physical & registered & service | 26 Jul 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Brent Michael Wilcox
Rd 3, Pukekohe, 2678
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
|
John Mcgregor Wilcox
Rd 4, Pukekohe, 2679
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
|
Kevin Paul Wilcox
Rd 3, Pukekohe, 2678
Address used since 01 Sep 2020 |
Director | 01 Sep 2020 - current |
|
David Malcolm Vince Gibbs
Highland Park, Auckland, 2010
Address used since 26 Jul 2012 |
Director | 20 Sep 2006 - 31 Aug 2020 |
|
Sam Khalesi
Saint Johns, Auckland, 1072
Address used since 27 Mar 2019 |
Director | 27 Mar 2019 - 31 Aug 2020 |
|
Carol Marie Livingstone
Rd 2, Clevedon, 2582
Address used since 27 Mar 2019 |
Director | 27 Mar 2019 - 31 Aug 2020 |
|
Valerie Jean Mills
Highland Park, Auckland, 2010
Address used since 26 Jul 2012 |
Director | 20 Sep 2006 - 27 Mar 2019 |
| Previous address | Type | Period |
|---|---|---|
| 26d Aviemore Drive, Highland Park, Auckland, 2010 | Registered & physical | 03 Aug 2012 - 26 Jul 2013 |
| 26d Aviemore Drive, Highland Park | Physical & registered | 20 Sep 2006 - 03 Aug 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilcox, Brent Michael Individual |
Union Road Mauku, Pukekohe Rd 3 |
20 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilcox, Kevin Paul Individual |
Union Road Mauku, Pukekohe Rd3 |
20 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilcox, John Mcgregor Individual |
Union Road Mauku, Pukekohe Rd 3 |
20 Sep 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilcox, Glen Andrew Individual |
Union Road Mauku, Pukekohe Rd3 |
20 Sep 2006 - 04 Sep 2020 |
![]() |
Coropen Trustees Limited 58 Union Road |
![]() |
Wilcox Growers Limited 58 Union Road |
![]() |
Southern Fresh Produce Limited 58 Union Road |
![]() |
A. S. Wilcox & Sons Limited 58 Union Road |
![]() |
Franklin District Rose Society Incorporated 326c Patumahoe Road |
![]() |
Young Wah Chong Limited 125 Union Road |