General information

Gco Group Limited

Type: NZ Limited Company (Ltd)
9429042451969
New Zealand Business Number
6046913
Company Number
Registered
Company Status
M696110 - Corporate Head Office Management Services
Industry classification codes with description

Gco Group Limited (issued an NZBN of 9429042451969) was incorporated on 11 Jul 2016. 4 addresses are in use by the company: Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, until 28 Mar 2022. Gco Group Limited used other aliases, namely: Vintage 35 Limited from 07 Jul 2016 to 02 May 2022. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 5 shares (5 per cent of shares), namely:
Aburn, Carole Elizabeth (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (exactly 5 shares); it includes
Walker, Douglas Vernon (an individual) - located at Albert Town, Wanaka. Moving on to the 3rd group of shareholders, share allotment (90 shares, 90%) belongs to 3 entities, namely:
Bendemski, Juliet Marie, located at Auckland Central, Auckland (an individual),
Bendemski, Andrew Roman, located at Parnell, Auckland (a director),
Kaiapoi Trustee Servcies No 2 Limited, located at Kaiapoi, Kaiapoi (an entity). "Corporate Head Office Management Services" (ANZSIC M696110) is the classification the ABS issued Gco Group Limited. The Businesscheck database was updated on 18 Mar 2024.

Current address Type Used since
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 Registered & physical & service 28 Mar 2022
Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & service 30 Jun 2023
Directors
Name and Address Role Period
Andrew Roman Bendemski
Auckland Central, Auckland, 1010
Address used since 02 May 2022
Parnell, Auckland, 1052
Address used since 07 Apr 2022
Director 07 Apr 2022 - current
William Gavin Johnston
Westmere, Auckland, 1022
Address used since 11 Jul 2016
Director 11 Jul 2016 - 07 Apr 2022
Addresses
Previous address Type Period
202 Ponsonby Road, Ponsonby, Auckland, 1011 Registered & physical 11 Jul 2016 - 28 Mar 2022
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Aburn, Carole Elizabeth
Individual
Northwood
Christchurch
8051
06 Sep 2023 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Walker, Douglas Vernon
Individual
Albert Town
Wanaka
9305
06 Sep 2023 - current
Shares Allocation #3 Number of Shares: 90
Shareholder Name Address Period
Bendemski, Juliet Marie
Individual
Auckland Central
Auckland
1010
05 May 2023 - current
Bendemski, Andrew Roman
Director
Parnell
Auckland
1052
20 Jun 2022 - current
Kaiapoi Trustee Servcies No 2 Limited
Shareholder NZBN: 9429041173435
Entity (NZ Limited Company)
Kaiapoi
Kaiapoi
7630
29 Apr 2022 - current

Historic shareholders

Shareholder Name Address Period
Johnston, William Gavin
Individual
Westmere
Auckland
1022
11 Jul 2016 - 29 Apr 2022
Location
Companies nearby
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Similar companies