Gewl Investments Limited, a registered company, was registered on 18 Nov 2003. 9429035665861 is the NZ business number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company was classified. The company has been managed by 4 directors: Elizabeth Regina Salisbury - an active director whose contract began on 18 Nov 2003,
Graham Victor Salisbury - an active director whose contract began on 18 Nov 2003,
Leigh-Ann Margaret Powell - an active director whose contract began on 30 Nov 2020,
Wayne John Campbell - an active director whose contract began on 30 Nov 2020.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 15 Richardson Street, Woodville, Woodville, 4920 (types include: registered, physical).
Gewl Investments Limited had been using 5 Wantwood Grove, Churton Park, Wellington as their physical address up until 26 Oct 2021.
Previous aliases for the company, as we found at BizDb, included: from 18 Nov 2003 to 10 Dec 2020 they were called Geva Investments Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25%). Lastly we have the next share allotment (25 shares 25%) made up of 1 entity.
Principal place of activity
5 Wantwood Grove, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address: 5 Wantwood Grove, Churton Park, Wellington, 6037 New Zealand
Physical & registered address used from 11 Oct 2011 to 26 Oct 2021
Address: 5 Wantwood Grove, Churton Park, Wellington New Zealand
Physical & registered address used from 15 Mar 2006 to 11 Oct 2011
Address: 245 Drury Hills Road, Drury, Auckland
Registered & physical address used from 18 Nov 2003 to 15 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Campbell, Wayne John |
Levin Levin 5510 New Zealand |
10 Dec 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Powell, Leigh-ann Margaret |
Woodville Woodville 4920 New Zealand |
10 Dec 2020 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Salisbury, Elizabeth Regina |
Churton Park Wellington 6037 New Zealand |
18 Nov 2003 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Salisbury, Graham Victor |
Churton Park Wellington 6037 New Zealand |
18 Nov 2003 - |
Elizabeth Regina Salisbury - Director
Appointment date: 18 Nov 2003
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Mar 2006
Graham Victor Salisbury - Director
Appointment date: 18 Nov 2003
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Mar 2006
Leigh-ann Margaret Powell - Director
Appointment date: 30 Nov 2020
Address: Woodville, Woodville, 4920 New Zealand
Address used since 30 Nov 2020
Wayne John Campbell - Director
Appointment date: 30 Nov 2020
Address: Levin, Levin, 5510 New Zealand
Address used since 30 Nov 2020
D G Engineering Enterprises Limited
5 Wantwood Grove
Zampelles Coffee & Honey Company Limited
5 Wantwood Grove
Parlay Limited
5 Wantwood Grove
Amy James Limited
5 Wantwood Grove
Nnk Holdings Limited
12 Wantwood Grove
Mitchell Ryan Investments Limited
12 Burbank Crescent
Choice Commercial Interiors Limited
21-25 Broderick Road
Desbuild Nz Limited
8-b Te Puni Street
Inline Builders 2000 Limited
5 Bengal Street
Mckee-fehl Constructors Limited
24 Cashew St
Twoways Construction 2014 Limited
7 Lakshmi Place
Unibuild Contractors Limited
165 Dowse Drive