Gawalior Limited, a registered company, was registered on 12 Jun 2003. 9429035934707 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Tony Van Leeuwen - an active director whose contract started on 12 Jun 2003,
Telesia Behgal - an inactive director whose contract started on 01 Apr 2006 and was terminated on 18 Oct 2012,
Dalbir Singh - an inactive director whose contract started on 12 Jun 2003 and was terminated on 01 Apr 2006.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: physical, service).
Gawalior Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address until 07 Jul 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 02 Oct 2020 to 07 Jul 2021
Address: Level 2, 3055 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 01 May 2012 to 02 Oct 2020
Address: Level 2,, 3055 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered address used from 13 Apr 2012 to 01 May 2012
Address: Level 2,, 3055 Great North Road, New Lynn, Auckland, 0600 New Zealand
Physical address used from 12 Apr 2012 to 01 May 2012
Address: Level 2, Ail House, 3055 Great North Road, New Lynn, Auckland New Zealand
Physical address used from 15 Apr 2008 to 12 Apr 2012
Address: Level 2, Ail House, 3055 Great North Road, New Lynn, Auckland New Zealand
Registered address used from 15 Apr 2008 to 13 Apr 2012
Address: 8 Donovan Street, Blockhouse Bay, Auckland
Registered & physical address used from 18 Jun 2004 to 15 Apr 2008
Address: 14 Picton Street, Papatoetoe, Auckland
Physical & registered address used from 12 Jun 2003 to 18 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Behgal, Telesia |
Flat Bush Auckland 2019 New Zealand |
05 Apr 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Van Leuwen, Tony |
Pakuranga Auckland |
12 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Dalbir |
Papatoetoe Auckland |
12 Jun 2003 - 05 Apr 2006 |
Tony Van Leeuwen - Director
Appointment date: 12 Jun 2003
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 12 Jun 2003
Telesia Behgal - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 18 Oct 2012
Address: 3055 Great North Road, New Lynn, Auckland, New Zealand
Address used since 07 Sep 2011
Dalbir Singh - Director (Inactive)
Appointment date: 12 Jun 2003
Termination date: 01 Apr 2006
Address: Epsom, Auckland,
Address used since 31 May 2004
Sureshot Limited
Level 2, Ail House
Chandler & Rand Limited
Level 2, Ail House
Crosswell Marketing Limited
Level 2
Kiwi Plastic Packaging Limited
Level 2
Shahpur Limited
Level 2
Cost You Less Plumbing And Drainage Limited
3055 Great North Road