Shortcuts

Gsf Group Holdings

Type: Nz Unlimited Company (Ultd)
9429032588569
NZBN
2166850
Company Number
Registered
Company Status
Current address
8 Golden Arches Place
Wiri
Auckland 2025
New Zealand
Registered & physical & service address used since 11 Jul 2018

Gsf Group Holdings, a registered company, was launched on 19 Sep 2008. 9429032588569 is the NZ business number it was issued. This company has been supervised by 14 directors: Bruce T. - an active director whose contract started on 19 Sep 2008,
John P. - an active director whose contract started on 19 Sep 2008,
Brian D. - an active director whose contract started on 01 Apr 2017,
Satish Kumar Makam - an active director whose contract started on 17 Oct 2018,
John Wafer - an inactive director whose contract started on 20 May 2009 and was terminated on 30 Jun 2018.
Last updated on 02 May 2024, our database contains detailed information about 1 address: 8 Golden Arches Place, Wiri, Auckland, 2025 (type: registered, physical).
Gsf Group Holdings had been using 181 Baddeleys Beach Road, Rd6, Warkworth as their physical address until 11 Jul 2018.
Other names used by this company, as we established at BizDb, included: from 19 Sep 2008 to 01 May 2009 they were called Gsf New Zealand.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 60 shares (60 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (40 per cent).

Addresses

Previous addresses

Address: 181 Baddeleys Beach Road, Rd6, Warkworth, 0986 New Zealand

Physical & registered address used from 15 Jun 2017 to 11 Jul 2018

Address: 9 Noel Burnside Road, Papatoetoe, Auckland, 2025 New Zealand

Registered & physical address used from 04 Aug 2010 to 15 Jun 2017

Address: 9 Roscommon Road, Papatoetoe, Auckland New Zealand

Registered & physical address used from 03 Dec 2008 to 04 Aug 2010

Address: C/-chapman Tripp, Level 35, 23 -29 Albert Street, Auckland

Physical & registered address used from 19 Sep 2008 to 03 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Other (Other) Golden State Foods International, Inc. Suite 1100, Irvine, California
Usa 9261

United States
Shares Allocation #2 Number of Shares: 40
Other (Other) Taylor Farms California, Inc. Usa 93902

Ultimate Holding Company

21 Jul 1991
Effective Date
Goldenn State Foods International Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
18301 Von Karman Avenue
Suite 1100
Irvine CA92612
United States
Address
Directors

Bruce T. - Director

Appointment date: 19 Sep 2008

Address: Salinas, California, 93902 United States

Address used since 03 Jun 2016


John P. - Director

Appointment date: 19 Sep 2008

Address: California, 92612 United States

Address used since 03 Jun 2016


Brian D. - Director

Appointment date: 01 Apr 2017

Address: Atlanta, Georgia, 30307 United States

Address used since 01 Apr 2017


Satish Kumar Makam - Director

Appointment date: 17 Oct 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 17 Oct 2018


John Wafer - Director (Inactive)

Appointment date: 20 May 2009

Termination date: 30 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 May 2014


William S. - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 01 Apr 2017

Address: Irvine, California, 92603 United States

Address used since 15 Apr 2011


Neil C. - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 01 Apr 2017

Address: Laguna Beach, 92651 United States

Address used since 24 May 2016


Michael W. - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 04 Aug 2016

Address: California, California, 92612 United States

Address used since 03 Jun 2016


Thomas Mcandrew - Director (Inactive)

Appointment date: 15 Apr 2011

Termination date: 31 Jul 2014

Address: 99 Queen's Road Central, Central, Hong Kong SAR China

Address used since 15 Apr 2011


Philip Crane - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 15 Apr 2011

Address: California, Usa 92612,

Address used since 19 Sep 2008


Larry Mcgill - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 15 Apr 2011

Address: Ne Conyers, Ga 30013, Usa,

Address used since 01 Apr 2010


John Pooley - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 31 Mar 2010

Address: City Of Industry, Ca 91746, Usa,

Address used since 01 Sep 2009


Michael Chan - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 01 Sep 2009

Address: Nsw, Australia, 2125,

Address used since 19 Sep 2008


Michael Milligan - Director (Inactive)

Appointment date: 19 Sep 2008

Termination date: 21 May 2009

Address: Nsw 1851, Australia,

Address used since 19 Sep 2008

Nearby companies

Home Center Nz Limited
18 Noel Burnside Road Manukau

Immigration Solutions Nz Limited
1 Burrell Avenue

Minishifts Limited
23 Noel Burnside Road

B & L Contracting (2006) Limited
5 Burrell Avenue

Martin-brower New Zealand
12 Golden Arches Place

Legese Limited
26 Noel Burnside Road