Gpk Group Limited (issued an NZ business identifier of 9429038436086) was launched on 21 Aug 1995. 2 addresses are in use by the company: 1 Fourth Avenue, Onetangi, Waiheke Island, 1081 (type: registered, service). 260 Ponsonby Road, Ponsonby, Auckland had been their registered address, up to 07 Mar 2023. Gpk Group Limited used other names, namely: Isobar & Gpk Of Ponsonby Limited from 21 Aug 1995 to 03 Oct 2006. 300 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 299 shares (99.67% of shares), namely:
Trusts Limited (an entity) located at Newmarket, Auckland postcode 1023,
Parat, Dominique (an individual) located at Ostend, Waiheke Island postcode 1081. Businesscheck's information was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
260 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical | 26 Jan 2017 |
1 Fourth Avenue, Onetangi, Waiheke Island, 1081 | Registered & service | 07 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Dominique Parat
Ostend, Waiheke Island, 1081
Address used since 01 Feb 2022
Ponsonby, Auckland, 1011
Address used since 06 Feb 2005 |
Director | 21 Aug 1995 - current |
Douglas Vivian Kinred
Kingsland, Auckland,
Address used since 05 Feb 2003 |
Director | 20 Oct 2000 - 14 Jun 2006 |
Peter Lewis Howard
St Marys Bay, Auckland,
Address used since 05 Feb 2003 |
Director | 21 Aug 1995 - 16 Feb 2006 |
Christopher Brian Waldegrave
Northcote, Auckland,
Address used since 21 Aug 1995 |
Director | 21 Aug 1995 - 31 Aug 1998 |
Previous address | Type | Period |
---|---|---|
260 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & service | 26 Jan 2017 - 07 Mar 2023 |
L4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 19 Feb 2016 - 26 Jan 2017 |
Level 4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 05 May 2014 - 19 Feb 2016 |
Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland | Physical & registered | 23 Mar 2010 - 05 May 2014 |
Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland | Registered & physical | 10 Jun 2009 - 23 Mar 2010 |
Grant Thornton Auckland Limited, 152 Fanshawe St, Auckland | Registered & physical | 23 Oct 2007 - 10 Jun 2009 |
Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland | Registered & physical | 22 Apr 2004 - 23 Oct 2007 |
Messrs Lock Partners, Chartered Accountants, 133 Vincent Street, Auckland | Registered | 23 Dec 1998 - 22 Apr 2004 |
97-101 Hobson Street, Auckland | Physical | 23 Dec 1998 - 22 Apr 2004 |
Messrs Lock Partners, Chartered Accountants, 133 Vincent Street, Auckland | Physical | 23 Dec 1998 - 23 Dec 1998 |
Shareholder Name | Address | Period |
---|---|---|
Trusts Limited Shareholder NZBN: 9429036694082 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
10 Oct 2007 - current |
Parat, Dominique Individual |
Ostend Waiheke Island 1081 |
13 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Kinred, Douglas Vivian Individual |
Kingsland Auckland |
21 Aug 1995 - 16 Feb 2006 |
Parat, Dominique Individual |
Herne Bay Auckland |
21 Aug 1995 - 27 Jun 2010 |
Waldegrave, Christopher Brian Individual |
260 Ponsonby Road Ponsonby, Auckland |
13 Oct 2005 - 15 Feb 2007 |
Howard, Peter Lewis Individual |
St Marys Bay Auckland |
21 Aug 1995 - 13 Oct 2005 |
Howard, Peter Lewis Individual |
St Marys Bay Auckland |
21 Aug 1995 - 13 Oct 2005 |
Kinred, Douglas Vivian Individual |
3a-44 Aitken Terrace Kingsland, Auckland |
15 Apr 2004 - 16 Feb 2006 |
Topping Limited Shareholder NZBN: 9429038522550 Company Number: 666940 Entity |
15 Apr 2004 - 15 Apr 2004 | |
Parat, Dominique Individual |
Herne Bay Auckland |
21 Aug 1995 - 27 Jun 2010 |
Oborn, Peter Jensen Individual |
3a-44 Aitken Terrace Kingsland, Auckland |
15 Apr 2004 - 16 Feb 2006 |
Topping Limited Shareholder NZBN: 9429038522550 Company Number: 666940 Entity |
15 Apr 2004 - 15 Apr 2004 | |
Topping Limited Shareholder NZBN: 9429038522550 Company Number: 666940 Entity |
15 Apr 2004 - 15 Apr 2004 |
Create Content Limited 4 O'neill Street |
|
Rdl Venture Trustee Company Limited 2b O'neill Street |
|
Carbon One Limited 7 Tole Street |
|
Jimmi Interests Limited 7 Tole Street |
|
Jimmi Holdings Limited 7 Tole Street |
|
Jmw Corporation Limited 8 O'neill Street |