Giwc Limited was started on 01 Jun 2011 and issued an NZ business identifier of 9429031072984. The registered LTD company has been run by 4 directors: Ai Ling Koh - an active director whose contract began on 01 Jun 2011,
Alexander James Cropp - an active director whose contract began on 01 Jun 2011,
Lai Wan Ngan - an active director whose contract began on 12 Mar 2022,
Sher Ling Koh - an inactive director whose contract began on 01 Sep 2015 and was terminated on 12 Mar 2022.
As stated in our data (last updated on 24 Mar 2024), this company uses 1 address: 97 Norman Lesser Drive, Saint Johns, Auckland, 1072 (type: physical, registered).
Up until 09 Dec 2019, Giwc Limited had been using 2/26 Stranolar Drive, Mt Roskill, Auckland as their physical address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Koh, Ai Ling (a director) located at St Johns, Auckland postcode 1072.
Another group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Cropp, Alexander James - located at St Johns, Auckland. Giwc Limited was classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 2/26 Stranolar Drive, Mt Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 10 Sep 2015 to 09 Dec 2019
Address: 97 Norman Lesser Drive, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 01 Jun 2011 to 10 Sep 2015
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Koh, Ai Ling |
St Johns Auckland 1072 New Zealand |
01 Jun 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Cropp, Alexander James |
St Johns Auckland 1072 New Zealand |
01 Jun 2011 - |
Ai Ling Koh - Director
Appointment date: 01 Jun 2011
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 29 Nov 2019
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 01 Sep 2015
Alexander James Cropp - Director
Appointment date: 01 Jun 2011
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 29 Nov 2019
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 01 Sep 2015
Lai Wan Ngan - Director
Appointment date: 12 Mar 2022
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 12 Mar 2022
Sher Ling Koh - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 12 Mar 2022
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Sep 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Sep 2015
Aqus Productions Limited
16b Stranolar Drive
Gold8 Financial Services Limited
13a Stranolar Drive
Dixit's & Co Retailing Limited
8a Mongorry Place
Ou & Huang Investment Limited
9 Stranolar Drive
Max It Sport Limited
6 O'casey Place
Takanini Feeds Retail Limited
8a Lifford Place
Anugraha Holdings Limited
6 Lifford Place
Garam Investments Limited
8 O'casey Place
Hope & Joy Co. Limited
42 Glenveagh Drive
Jungleking Trustee Company Limited
18 Marydale Drive
Ou & Huang Investment Limited
9 Stranolar Drive
Splendid Investment Limited
4 Wilde Place