General information

Gdp Foundation Limited

Type: NZ Limited Company (Ltd)
9429032341157
New Zealand Business Number
2220610
Company Number
Registered
Company Status
G431085 - Retailing, All Products - Excluding Storage And Handling Of Goods
Industry classification codes with description

Gdp Foundation Limited (issued an NZ business identifier of 9429032341157) was incorporated on 19 Mar 2009. 13 addresess are currently in use by the company: 14 Woodend Beach Road, Rd 1, Woodend, 7691 (type: service, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, up until 07 Nov 2019. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Poole, Dean Leslie (an individual) located at Rd 1, Woodend postcode 7691. "Retailing, all products - excluding storage and handling of goods" (ANZSIC G431085) is the category the ABS issued to Gdp Foundation Limited. The Businesscheck data was last updated on 26 May 2025.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Service & physical & registered 07 Nov 2019
33 Sylvia Street, Parklands, Christchurch, 8083 Shareregister & records 10 Oct 2024
33 Sylvia Street, Parklands, Christchurch, 8083 Service & registered 18 Oct 2024
14 Woodend Beach Road, Rd 1, Woodend, 7691 Postal & office & delivery & records & shareregister 05 Dec 2024
Contact info
64 27284 7164
Phone
deanopoole78c@hotmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Dean Leslie Poole
Rd 1, Woodend, 7691
Address used since 05 Dec 2024
Christchurch, 8083
Address used since 31 Mar 2023
North New Brighton, Christchurch, 8083
Address used since 05 Oct 2022
Director 05 Oct 2022 - current
George Ivan Poole
North New Brighton, Christchurch, 8083
Address used since 14 Oct 2021
Kelvin Grove, Palmerston North, 4414
Address used since 09 Jun 2015
Director 19 May 2010 - 05 Oct 2022
Gina Lorraine Poole
Burwood, Christchurch, 8083
Address used since 20 Aug 2009
Director 19 Mar 2009 - 21 May 2010
Dean Leslie Poole
Burwood, Christchurch, 8083
Address used since 20 Aug 2009
Director 19 Mar 2009 - 21 May 2010
Addresses
Other active addresses
Type Used since
14 Woodend Beach Road, Rd 1, Woodend, 7691 Postal & office & delivery & records & shareregister 05 Dec 2024
14 Woodend Beach Road, Rd 1, Woodend, 7691 Registered 16 Dec 2024
14 Woodend Beach Road, Rd 1, Woodend, 7691 Service 17 Dec 2024
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 28 Oct 2016 - 07 Nov 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 17 Dec 2015 - 28 Oct 2016
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 13 May 2015 - 17 Dec 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 13 May 2013 - 13 May 2015
Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041 Registered & physical 19 Mar 2009 - 13 May 2013
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
05 Dec 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Poole, Dean Leslie
Individual
Rd 1
Woodend
7691
19 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Poole, Gina Lorraine
Individual
North New Brighton
Christchurch
8083
19 Mar 2009 - 11 Oct 2022
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Similar companies
About Coffee Limited
10 Mayfair Avenue
Msr NZ Limited
2 Woodside Road
Roc Tech Limited
295 Church Street
Nu Life NZ Limited
22 Norrie Avenue
Yoyo Educare Limited
17 Mahoe Avenue
Rednote Newzealand Limited
8 Springvale Drive