G H Concrete Pumping Limited (NZBN 9429036173198) was started on 17 Jan 2003. 9 addresess are in use by the company: 17-19 Constellation Drive, Rosedale, Auckland, 0632 (type: registered, service). Level 7, West Plaza, Corner Albert and Fanshawe Streets, Auckland had been their physical address, up until 07 Aug 2013. G H Concrete Pumping Limited used other names, namely: G H Contracting Limited from 21 Jan 2003 to 22 Apr 2016, G H Concrete Limited (17 Jan 2003 to 21 Jan 2003). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Hudson, Guy Julian (an individual) located at Ellerslie, Auckland postcode 1051. The Businesscheck data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2f - 5 Ceres Court, Rosedale, Auckland, 0632 | Physical & registered & service | 07 Aug 2013 |
| Po Box 305670, Triton Plaza, Auckland, 0757 | Postal | 06 Jul 2021 |
| Unit 2f - 5 Ceres Court, Rosedale, Auckland, 0632 | Office & delivery | 06 Jul 2021 |
| 7 Milford Road, Milford, Auckland, 0620 | Registered & service | 05 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Guy Julian Hudson
Ellerslie, Auckland, 1060
Address used since 08 Jul 2015 |
Director | 17 Jan 2003 - current |
| Type | Used since | |
|---|---|---|
| 7 Milford Road, Milford, Auckland, 0620 | Registered & service | 05 Sep 2023 |
| 17-19 Constellation Drive, Rosedale, Auckland, 0632 | Registered & service | 23 Jul 2024 |
| Unit 2f - 5 Ceres Court , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, West Plaza, Corner Albert And Fanshawe Streets, Auckland, 1010 | Physical & registered | 10 Jul 2012 - 07 Aug 2013 |
| C/o B.m. Spooner, Level 7, West Plaza, Bldg, Corner Albert And Fanshawe, Streets, Auckland 1 | Physical | 21 Jan 2003 - 10 Jul 2012 |
| C/o B.m. Spooner, Level 7, West Plaza, Bldg, Corner Albert And Fanshawe, Streets, Auckland 1 | Registered | 17 Jan 2003 - 10 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hudson, Guy Julian Individual |
Ellerslie Auckland 1051 |
17 Jan 2003 - current |
![]() |
Jam79 Holdings Limited 2h, 5 Ceres Court |
![]() |
The Waikino Brewing And Distilling Company Limited Unit 2f 5ceres Court |
![]() |
Cerito Limited Building1, Unit D 5 Ceres Court |
![]() |
Acts Blinds Limited 5 Ceres Court Unit 1d |
![]() |
Colony Consultants Limited Unit 2 5 Ceres Court |
![]() |
Terotek (nz) Limited 2a 5 Ceres Court |