General information

Gb3 Group Limited

Type: NZ Limited Company (Ltd)
9429031189439
New Zealand Business Number
3306828
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Gb3 Group Limited (issued a New Zealand Business Number of 9429031189439) was incorporated on 10 Mar 2011. 2 addresses are currently in use by the company: 141 Diana Drive, Wairau Valley, Auckland, 0627 (type: physical, registered). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up to 25 May 2017. 1000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 999 shares (99.9 per cent of shares), namely:
George, Rachael Margaret (an individual) located at Rd 3, Albany postcode 0793,
Bult, Hubertus Johannes (a director) located at Greenhithe, Auckland postcode 0632,
George, Duncan John (a director) located at Rd 3, Albany postcode 0793. As far as the second group is concerned, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
George, Duncan John (a director) - located at Rd 3, Albany. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Gb3 Group Limited. The Businesscheck data was last updated on 13 Mar 2024.

Current address Type Used since
141 Diana Drive, Wairau Valley, Auckland, 0627 Physical & registered & service 25 May 2017
Contact info
No website
Website
Directors
Name and Address Role Period
Duncan John George
Rd 3, Albany, 0793
Address used since 10 Mar 2011
Director 10 Mar 2011 - current
Hubertus Johannes Bult
Greenhithe, Auckland, 0632
Address used since 02 Aug 2016
Director 10 Mar 2011 - current
Anthony Martin Bult
Rd 2, Helensville, 0882
Address used since 01 Aug 2017
Rd 2, Henderson, 0782
Address used since 11 Mar 2013
Director 11 Mar 2013 - 18 May 2021
Michael Anthony Bult
Rd 2, Kumeu, 0892
Address used since 10 Mar 2011
Director 10 Mar 2011 - 13 Jul 2020
Leo Joseph Bult
Sunnynook, North Shore City, 0620
Address used since 10 Mar 2011
Director 10 Mar 2011 - 11 Mar 2013
Addresses
Previous address Type Period
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 15 Jul 2014 - 25 May 2017
Level 6, 51-53 Shortland Street, Auckland, 1010 Physical & registered 25 Nov 2011 - 15 Jul 2014
42 Apollo Drive, Rosedale, North Shore City, 0632 Registered & physical 10 Mar 2011 - 25 Nov 2011
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
George, Rachael Margaret
Individual
Rd 3
Albany
0793
10 Mar 2011 - current
Bult, Hubertus Johannes
Director
Greenhithe
Auckland
0632
10 Mar 2011 - current
George, Duncan John
Director
Rd 3
Albany
0793
10 Mar 2011 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
George, Duncan John
Director
Rd 3
Albany
0793
10 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Boyle, John David
Individual
Whenuapai
Waitakere
0618
10 Mar 2011 - 25 Oct 2022
Bult, Linda Helen
Individual
Greenhithe
Auckland
0632
10 Mar 2011 - 25 Oct 2022
Bult, Linda Helen
Individual
Greenhithe
Auckland
0632
10 Mar 2011 - 25 Oct 2022
Bult, Linda Helen
Individual
Greenhithe
Auckland
0632
10 Mar 2011 - 25 Oct 2022
Bult, Linda Helen
Individual
Greenhithe
Auckland
0632
10 Mar 2011 - 25 Oct 2022
Bult, Linda Helen
Individual
Greenhithe
Auckland
0632
10 Mar 2011 - 25 Oct 2022
Bult, Linda Helen
Individual
Greenhithe
Auckland
0632
10 Mar 2011 - 25 Oct 2022
Boyle, John David
Individual
Whenuapai
Waitakere
0618
10 Mar 2011 - 25 Oct 2022
Boyle, John David
Individual
Whenuapai
Waitakere
0618
10 Mar 2011 - 25 Oct 2022
Boyle, John David
Individual
Whenuapai
Waitakere
0618
10 Mar 2011 - 25 Oct 2022
Boyle, John David
Individual
Whenuapai
Waitakere
0618
10 Mar 2011 - 25 Oct 2022
Bult, Michael Anthony
Individual
Rd 2
Kumeu
0892
10 Mar 2011 - 30 Jun 2020
Bult, Anthony Martin
Individual
Rd 2
Helensville
0882
11 Mar 2013 - 18 May 2021
Bult, Anthony Martin
Individual
Rd 2
Helensville
0882
11 Mar 2013 - 18 May 2021
Bult, Anthony Martin
Individual
Rd 2
Helensville
0882
11 Mar 2013 - 18 May 2021
Bult, Angela Maree
Individual
Rd 2
Helensville
0882
11 Mar 2013 - 18 May 2021
Bult, Angela Maree
Individual
Rd 2
Helensville
0882
11 Mar 2013 - 18 May 2021
Bult, Claire Teresa
Individual
Rd 2
Kumeu
0892
10 Mar 2011 - 30 Jun 2020
Paul, Allan Harvey
Individual
West Harbour
Auckland
0618
11 Mar 2013 - 02 Dec 2020
Michael Anthony Bult
Director
Rd 2
Kumeu
0892
10 Mar 2011 - 30 Jun 2020
Michael Anthony Bult
Director
Rd 2
Kumeu
0892
10 Mar 2011 - 30 Jun 2020
Paul, Allan Harvey
Individual
West Harbour
Waitakere
0618
10 Mar 2011 - 30 Jun 2020
Leo Joseph Bult
Director
Sunnynook
North Shore City
0620
10 Mar 2011 - 11 Mar 2013
Bult, Leo Joseph
Individual
Sunnynook
North Shore City
0620
10 Mar 2011 - 11 Mar 2013
Location
Companies nearby
Precision Components Limited
141 Diana Drive
G2 Group Limited
141 Diana Drive
Ecofast Systems Limited
141 Diana Drive
Heritage Stonemasonry Limited
141 Diana Drive
Prime Car Hire Limited
41 Hillside Road
Hillside Building Supplies Limited
131 Diana Drive
Similar companies
G2 Group Limited
141 Diana Drive
P&j Holdings NZ Limited
1/126 Wairau Road
Keddell Properties Limited
41 Poland Road
Cyk Properties Limited
Flat 6, 10 Colway Place
Srithammayos NZ Limited
2/29 Ashfield Road
Heart Stone Investment Limited
2/17kennedy Avenue