General information

G3 Nominees Limited

Type: NZ Limited Company (Ltd)
9429033889580
New Zealand Business Number
1862075
Company Number
Registered
Company Status

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 20 Apr 2024.

Current address Type Used since
58 Union Road, Rd 3, Pukekohe, 2678 Physical & registered & service 26 Jul 2013
Directors
Name and Address Role Period
Kevin Paul 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
Brent Michael 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
Carol Marie Livingstone
Rd 2, Clevedon, 2582
Address used since 27 Mar 2019
Director 27 Mar 2019 - 31 Aug 2020
Sam Khalesi
Saint Johns, Auckland, 1072
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
Addresses
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
Financial Data
Financial info
120
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 45
Shareholder Name Address Period
Wilcox, Brent Michael
Individual
Union Road
Mauku, Pukekohe Rd 3
20 Sep 2006 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Wilcox, Kevin Paul
Individual
Union Road
Mauku, Pukekohe Rd3
20 Sep 2006 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Wilcox, John Mcgregor
Individual
Union Road
Mauku, Pukekohe Rd 3
20 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
Wilcox, Glen Andrew
Individual
Union Road
Mauku, Pukekohe Rd3
20 Sep 2006 - 04 Sep 2020
Location