Gemtech Solutions Limited (issued an NZBN of 9429037360795) was started on 15 Feb 2000. 10 addresess are currently in use by the company: Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 (type: postal, office). Level 2, Dominion Building, 78 Victoria Street, Wellington had been their physical address, until 14 Sep 2018. 100 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Risk & Resilience Nz Limited (an entity) located at Kaiwharawhara, Wellington postcode 6035. In the second group, a total of 2 shareholders hold 73 per cent of all shares (73 shares); it includes
Dyer, Julie Anne (an individual) - located at Whitby, Porirua,
Dyer, David Anthony (a director) - located at Whitby, Porirua. Moving on to the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Dyer, David Anthony, located at Whitby, Porirua (a director). "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued Gemtech Solutions Limited. Businesscheck's data was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 | Other (Address for Records) | 09 Sep 2011 |
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 | Other (Address For Share Register) & shareregister (Address For Share Register) | 07 Nov 2012 |
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 | Registered | 15 Nov 2012 |
Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 | Records & other (Address for Records) | 06 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
David Anthony Dyer
Whitby, Porirua, 5024
Address used since 01 Aug 2015 |
Director | 15 Feb 2000 - current |
Thomas Joseph Williams
Tirohanga, Lower Hutt, 5010
Address used since 21 Nov 2023 |
Director | 21 Nov 2023 - current |
Angela Jayne Beaumont
Melrose, Wellington, 6023
Address used since 21 Nov 2023 |
Director | 21 Nov 2023 - current |
Robin Urwin Johnson
Woburn, Lower Hutt, 5010
Address used since 24 Sep 2010 |
Director | 15 Feb 2000 - 30 Jun 2011 |
Kevin Bryant
Lower Hutt, 5010
Address used since 29 Jun 2007 |
Director | 29 Jun 2007 - 30 Jun 2011 |
Gerard Vernon Jackson Hughes
Mt Eden, Auckland,
Address used since 01 Apr 2008 |
Director | 01 Apr 2008 - 21 Jun 2011 |
Wilhelmus Leonardus Giesbers
Island Bay, Wellington,
Address used since 14 May 2002 |
Director | 14 May 2002 - 31 Mar 2003 |
Kurt Anthony Girdler
Raumati Beach,
Address used since 15 Feb 2000 |
Director | 15 Feb 2000 - 15 Feb 2000 |
Type | Used since | |
---|---|---|
Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 | Records & other (Address for Records) | 06 Sep 2018 |
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 | Physical & service | 14 Sep 2018 |
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6142 | Postal & office & delivery | 05 Sep 2019 |
Level 2, Dominion Building , 78 Victoria Street , Wellington , 6142 |
Previous address | Type | Period |
---|---|---|
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6011 | Physical | 15 Nov 2012 - 14 Sep 2018 |
Level 3, Dominion Building, 78 Victoria Street, Wellington, 6011 | Physical & registered | 19 Sep 2011 - 15 Nov 2012 |
Level 2, 78 Victoria Street, Wellington | Registered | 21 May 2009 - 19 Sep 2011 |
Level 2, Victoria Street, Wellington | Physical | 21 May 2009 - 19 Sep 2011 |
Level 4, 4 Bond Street, Wellington | Registered & physical | 25 Sep 2006 - 21 May 2009 |
Level 1, Lumley House, 3-11 Hunter Street, Wellington | Registered & physical | 16 Nov 2004 - 25 Sep 2006 |
Level 2, Dominion Building, 78 Victoria Street, Wellington | Registered & physical | 29 Jul 2002 - 16 Nov 2004 |
50 James Cook Drive, Whitby, Porirua | Registered | 12 Apr 2000 - 29 Jul 2002 |
50 James Cook Drive, Whitby, Porirua | Physical | 15 Feb 2000 - 29 Jul 2002 |
Shareholder Name | Address | Period |
---|---|---|
Risk & Resilience NZ Limited Shareholder NZBN: 9429049411270 Entity (NZ Limited Company) |
Kaiwharawhara Wellington 6035 |
23 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dyer, Julie Anne Individual |
Whitby Porirua 5024 |
01 Jul 2011 - current |
Dyer, David Anthony Director |
Whitby Porirua 5024 |
01 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dyer, David Anthony Director |
Whitby Porirua 5024 |
01 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dyer, Julie Anne Individual |
Whitby Porirua 5024 |
01 Jul 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Buckley, Keith Robert Individual |
Whitby Porirua 5024 |
01 Jul 2011 - 22 Jun 2022 |
Buckley, Keith Robert Individual |
Whitby Porirua 5024 |
01 Jul 2011 - 22 Jun 2022 |
Iqanz Holdings Limited Shareholder NZBN: 9429037190446 Company Number: 1050811 Entity |
15 Feb 2000 - 01 Jul 2011 | |
Iqanz Holdings Limited Shareholder NZBN: 9429037190446 Company Number: 1050811 Entity |
15 Feb 2000 - 01 Jul 2011 |
Capital City Pharmacy Limited Level 3 |
|
Wellington Associated Pharmacists Limited Floor 3, 78 Victoria Street |
|
Pathway Foundation Limited Floor 3, 78 Victoria Street |
|
Isentia Limited Level 4, The Dominion Building |
|
Kc & Jc Investments Limited 78 Victoria Street |
|
R & R Building Limited Floor 3, 78 Victoria Street |
Purposeful Partners Limited Level 4 |
Angus & Associates Limited Level 5, Simpl House |
Zephyr Consulting Limited Zephyr House |
Webb Partners NZ Limited Unit 402, 60 Willis Street |
158 Limited 15 Edward Street |
Aviation New Zealand Limited Level 5, Emc2 House |