Gkc Limited (issued an NZBN of 9429034880067) was launched on 15 Apr 2005. 9 addresess are currently in use by the company: Level 4 Dominion Building, 78 Victoria Street, Wellington, 6011 (type: registered, service). Level 4, Rawlinsons House, 5 Willeston Street, Wellington had been their service address, up until 07 May 2025. 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 100 shares (100% of shares), namely:
Hughes, Nigel Warren (an individual) located at Roseneath, Wellington,
Patrick, Kerri Ann (an individual) located at Tawa, Wellington postcode 5028,
Patrick, Glen Wayne (an individual) located at Tawa, Wellington postcode 5028. "Professional, scientific and technical services nec" (ANZSIC M699945) is the category the Australian Bureau of Statistics issued to Gkc Limited. Our information was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, Emc House, 5 Willeston Street, Wellington, 6011 | Office & delivery | 20 Apr 2020 |
| Po Box 25511, Wellington, Wellington, New Zealand, 6146 | Postal | 20 Apr 2020 |
| Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 | Physical | 05 Oct 2022 |
| Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 | Office & delivery | 18 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Glen Wayne Patrick
Tawa, Wellington, 5028
Address used since 01 Jan 2016 |
Director | 01 Jul 2011 - current |
|
Kerri Ann Patrick
Tawa, Wellington, 5028
Address used since 14 Jun 2017 |
Director | 14 Jun 2017 - current |
|
Raymond James Dickinson
Rothesay Bay, Auckland, 0630
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 26 Nov 2018 |
|
Adam Shayle Davy
Eastbourne, Lower Hutt, 5013
Address used since 15 Mar 2017 |
Director | 15 Mar 2017 - 23 Oct 2017 |
|
Kerri Ann Patrick
Tawa, Wellington, 5028
Address used since 26 May 2010 |
Director | 15 Apr 2005 - 01 Apr 2012 |
|
Glen Wayne Patrick
Tawa, Wellington, 5028
Address used since 26 May 2010 |
Director | 15 Apr 2005 - 07 Apr 2011 |
| Type | Used since | |
|---|---|---|
| Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 | Office & delivery | 18 Apr 2024 |
| Level 4 Dominion Build, 78 Victoria Street, Wellington, 6011 | Office & delivery | 29 Apr 2025 |
| Level 4 Dominion Building, 78 Victoria Street, Wellington, 6011 | Registered & service | 07 May 2025 |
| Level 4, Emc House , 5 Willeston Street , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| Level 4, Rawlinsons House, 5 Willeston Street, Wellington, 6011 | Service & registered | 05 Oct 2022 - 07 May 2025 |
| Level 4, Emc House, 5 Willeston Street, Wellington, 6011 | Physical & registered | 02 May 2019 - 05 Oct 2022 |
| Level 3, Comsmart House, 53 Boulcott Street, Wellington, 6011 | Physical & registered | 11 May 2018 - 02 May 2019 |
| Level 3, Commsmart House, 53 Boulcott Street, Wellington, 6011 | Physical & registered | 05 May 2017 - 11 May 2018 |
| Level 3, Citylink House, 53 Boulcott Street, Wellington, 6011 | Registered | 22 Dec 2014 - 05 May 2017 |
| Level 3, Citylink House, 53 Boulcott Street, Wellington, 6011 | Physical | 17 Dec 2014 - 05 May 2017 |
| Level 5, 93 Boulcott Street, Wellington, Wellington, 6001 | Registered | 08 Jun 2012 - 22 Dec 2014 |
| Level 5, 93 Boulcott Street, Wellington, Wellington, 6001 | Physical | 08 Jun 2012 - 17 Dec 2014 |
| 25-27 Broderick Rd, Johnsonville, Wellington | Registered & physical | 03 Jun 2005 - 08 Jun 2012 |
| 8 Kiriwai Road, Paremata, Porirua | Physical & registered | 15 Apr 2005 - 03 Jun 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Nigel Warren Individual |
Roseneath Wellington |
15 Apr 2005 - current |
|
Patrick, Kerri Ann Individual |
Tawa Wellington 5028 |
15 Apr 2005 - current |
|
Patrick, Glen Wayne Individual |
Tawa Wellington 5028 |
15 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dickinson, Raymond James Individual |
Rothesay Bay Auckland 0630 |
06 Aug 2013 - 06 May 2021 |
![]() |
Dishi Limited 53 Boulcott Street |
![]() |
Dress For Success Wellington Incorporated Level 2, City Link House |
![]() |
Trst Magnus Limited 6a/57 Boulcott Street |
![]() |
Ranalco Limited 8a/57 Boulcott Street |
![]() |
Cube Apartments Limited Level 16 Davis Langdon House |
![]() |
St Cecilia Examinations New Zealand Limited 49 Boulcott St |
|
Argest Technical Services Limited Ground Floor |
|
Peninsula Group NZ Limited Level 24, Hsbc Tower |
|
Corporate Concern Limited 2/41 Aurora Terrace |
|
Inspection Franchising And Licencing Limited Level 7 |
|
Bas Ip Limited 7/234 Wakefield Street |
|
Vega Global New Zealand Limited Floor 8, 15 Murphy Street |