General information

Gb Design Limited

Type: NZ Limited Company (Ltd)
9429035085201
New Zealand Business Number
1575835
Company Number
Registered
Company Status

Gb Design Limited (issued a business number of 9429035085201) was launched on 17 Nov 2004. 2 addresses are in use by the company: Level 1, 8 Kent Street, Newmarket, Auckland, 1023 (type: registered, physical). Leveret House, 2 Mountain Road, Newmarket, Auckland had been their physical address, up to 01 Dec 2016. 130 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 10 shares (7.69% of shares), namely:
Graydon, Todd (an individual) located at Kohimarama, Auckland postcode 1071. As far as the second group is concerned, a total of 3 shareholders hold 23.08% of all shares (exactly 30 shares); it includes
Young, Arthur William (an individual) - located at Birkenhead, Auckland,
Bufton, Simon John (an individual) - located at Greenlane, Auckland,
Bufton, Jennifer (an individual) - located at Greenlane, Auckland. The third group of shareholders, share allocation (30 shares, 23.08%) belongs to 2 entities, namely:
Morris, John Leonard, located at Castor Bay, Auckland (an individual),
Bufton, Simon John, located at Greenlane, Auckland (an individual). The Businesscheck data was updated on 26 Apr 2024.

Current address Type Used since
Level 1, 8 Kent Street, Newmarket, Auckland, 1023 Registered & physical & service 01 Dec 2016
Contact info
64 9 3797985
Phone (Phone)
info@bluntumbrellas.com
Email
www.bluntumbrellas.com
Website
Directors
Name and Address Role Period
Greig Brebner
Rd 2, Warkworth, 0982
Address used since 27 Nov 2012
Director 17 Nov 2004 - current
John Leonard Morris
Milford, Auckland, 0620
Address used since 01 Nov 2016
Castor Bay, Auckland, 0620
Address used since 01 Oct 2019
Director 21 Mar 2007 - current
Nettles Alexia Lamont
Christchurch Central, Christchurch, 8013
Address used since 01 Nov 2017
Director 01 Nov 2017 - current
Emmet John Hobbs
Parnell, Auckland, 1052
Address used since 01 Nov 2017
Director 01 Nov 2017 - current
Nettles Alexia Lamont
Christchurch Central, Christchurch, 8013
Address used since 20 Apr 2017
Christchurch Central, Christchurch, 8013
Address used since 01 Jul 2019
Christchurch Central, Christchurch, 8013
Address used since 01 Aug 2019
Director 20 Apr 2017 - 30 Sep 2019
Emmet John Hobbs
Parnell, Auckland, 1052
Address used since 24 Apr 2017
Director 24 Apr 2017 - 09 Aug 2019
Scott Kington
Rd 2, Papakura, 2582
Address used since 11 Nov 2015
Director 17 Nov 2004 - 19 Sep 2018
Aaron Paul Perrett
58 Hain Avenue, Mangere East, Manukau,
Address used since 31 Oct 2007
Director 24 Jan 2006 - 24 Dec 2007
Addresses
Previous address Type Period
Leveret House, 2 Mountain Road, Newmarket, Auckland, 1149 Physical & registered 24 Nov 2014 - 01 Dec 2016
Morton House, 2 Mountain Road, Newmarket, Auckland, 1149 Registered & physical 06 Jan 2011 - 24 Nov 2014
Morton House, 2 Mountain Road, Newmarket, Auckland 1149 Physical & registered 23 Oct 2009 - 06 Jan 2011
25 Huia Road, Otahuhu, Auckland Registered & physical 04 Nov 2005 - 23 Oct 2009
214 Riddell Road, Glendowie, Auckland Registered & physical 03 Nov 2005 - 04 Nov 2005
Unit 1a, 12 Saturn Place, North Harbour, Auckland Physical & registered 22 Aug 2005 - 03 Nov 2005
214 Riddell Road, Glendowie, Auckland Registered & physical 17 Nov 2004 - 22 Aug 2005
Financial Data
Financial info
130
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Graydon, Todd
Individual
Kohimarama
Auckland
1071
13 Mar 2024 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Young, Arthur William
Individual
Birkenhead
Auckland
0626
15 Mar 2023 - current
Bufton, Simon John
Individual
Greenlane
Auckland
31 Mar 2007 - current
Bufton, Jennifer
Individual
Greenlane
Auckland
1051
27 Nov 2012 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Morris, John Leonard
Individual
Castor Bay
Auckland
0620
31 Mar 2007 - current
Bufton, Simon John
Individual
Greenlane
Auckland
31 Mar 2007 - current
Shares Allocation #4 Number of Shares: 60
Shareholder Name Address Period
Brebner, Greig Reid
Individual
Rd 2
Warkworth
0982
22 Oct 2019 - current
Morris, John Leonard
Individual
Castor Bay
Auckland
0620
31 Mar 2007 - current

Historic shareholders

Shareholder Name Address Period
Coyle, Mark Stephen
Individual
Epsom
Auckland
1023
08 Dec 2008 - 15 Mar 2023
Brebner, Greig
Individual
Rd 2
Warkworth
0982
17 Nov 2004 - 27 Oct 2020
Young, Arthur William
Individual
9 Maungakiekie Ave
Greenlane, Auckland
31 Mar 2007 - 31 Oct 2007
Graydon, Todd
Individual
Kohimarama
Auckland
1071
13 Mar 2024 - 13 Mar 2024
Morris, Ian David
Individual
Epsom
Auckland
08 Dec 2008 - 15 Mar 2023
Kington, Scott
Individual
Rd3 Papakura
Auckland
17 Nov 2004 - 22 Oct 2019
Pretium Investments Limited
Shareholder NZBN: 9429034364802
Company Number: 1752601
Entity
30 Jan 2006 - 08 Dec 2008
Pretium Investments Limited
Shareholder NZBN: 9429034364802
Company Number: 1752601
Entity
30 Jan 2006 - 08 Dec 2008
Bufton, Jennifer
Individual
Greenlane
Auckland
31 Mar 2007 - 31 Oct 2007
Location
Companies nearby
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway