Gawith Burridge Limited, a registered company, was incorporated on 19 Aug 2008. 9429032600445 is the NZ business number it was issued. The company has been supervised by 10 directors: Deborah Van Zyl - an active director whose contract started on 19 Aug 2008,
Adam Graeme Parker - an active director whose contract started on 01 Nov 2011,
Michelle Jane Williams - an active director whose contract started on 01 Nov 2020,
Kylie Anne Moore - an active director whose contract started on 01 Nov 2020,
Dean Terence O'leary - an active director whose contract started on 01 Nov 2023.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Church Street, Masterton, 5810 (type: physical, registered).
Gawith Burridge Limited had been using 1St Floor, Gawith Burridge Building, Cnr Queen Str & Lincoln Rd, Masterton as their registered address until 13 Apr 2015.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Williams, Michelle Jane (a director) located at Martinborough, Martinborough postcode 5711,
Parker, Adam Graeme (an individual) located at Lansdowne, Masterton postcode 5810,
Van Zyl, Deborah (an individual) located at Rd 11, Masterton postcode 5871.
Previous address
Address: 1st Floor, Gawith Burridge Building, Cnr Queen Str & Lincoln Rd, Masterton New Zealand
Registered & physical address used from 19 Aug 2008 to 13 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Williams, Michelle Jane |
Martinborough Martinborough 5711 New Zealand |
05 Apr 2023 - |
Individual | Parker, Adam Graeme |
Lansdowne Masterton 5810 New Zealand |
01 Nov 2011 - |
Individual | Van Zyl, Deborah |
Rd 11 Masterton 5871 New Zealand |
19 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dobson, Donald Graham |
Masterton |
19 Aug 2008 - 01 Nov 2011 |
Individual | Wagg, Bruce Thomas |
Masterton |
19 Aug 2008 - 04 Nov 2019 |
Individual | Kershaw, John William |
Rd 11 Masterton 5871 New Zealand |
19 Aug 2008 - 26 Nov 2015 |
Individual | Tanner, Jonathan Graeme |
Carterton |
19 Aug 2008 - 19 Aug 2008 |
Deborah Van Zyl - Director
Appointment date: 19 Aug 2008
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 01 Sep 2015
Adam Graeme Parker - Director
Appointment date: 01 Nov 2011
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 10 Apr 2016
Michelle Jane Williams - Director
Appointment date: 01 Nov 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Nov 2020
Kylie Anne Moore - Director
Appointment date: 01 Nov 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Nov 2020
Dean Terence O'leary - Director
Appointment date: 01 Nov 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2023
Shannon Randolph Norling - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 14 Feb 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2017
Bruce Thomas Wagg - Director (Inactive)
Appointment date: 19 Aug 2008
Termination date: 31 Oct 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 27 Apr 2016
John William Kershaw - Director (Inactive)
Appointment date: 19 Aug 2008
Termination date: 01 Nov 2015
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 20 Aug 2014
Donald Graham Dobson - Director (Inactive)
Appointment date: 19 Aug 2008
Termination date: 01 Nov 2011
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 09 Apr 2010
Jonathan Graeme Tanner - Director (Inactive)
Appointment date: 19 Aug 2008
Termination date: 01 Sep 2009
Address: Carterton, 5713 New Zealand
Address used since 19 Aug 2008
Gawith Trustees 2020 Limited
4 Church Street
Gawith Trustees 2019 Limited
4 Church Street
Gawith Trustees 2017 Limited
4 Church Street
Gawith Trustees 2016 Limited
4 Church Street
Gawith Trustees 2018 Limited
4 Church Street
Gawith Trustees 2015 Limited
4 Church Street