Shortcuts

Gif 2018 Limited

Type: NZ Limited Company (Ltd)
9429036238613
NZBN
1257234
Company Number
Removed
Company Status
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Service & physical address used since 14 Mar 2017
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered address used since 16 Mar 2017

Gif 2018 Limited, a removed company, was registered on 21 Nov 2002. 9429036238613 is the NZ business number it was issued. This company has been managed by 3 directors: Philip George Watt - an active director whose contract started on 21 Nov 2002,
Gregory James Mark - an active director whose contract started on 06 Jul 2018,
Dianne Mary Watt - an inactive director whose contract started on 21 Nov 2002 and was terminated on 09 Jul 2018.
Last updated on 02 Oct 2023, the BizDb data contains detailed information about 1 address: 101 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, physical).
Gif 2018 Limited had been using 30 Hogarth Rise, West Harbour, Auckland as their registered address up until 16 Mar 2017.
More names used by this company, as we found at BizDb, included: from 21 Nov 2002 to 20 Dec 2018 they were called Genesis Industrial Fasteners Limited.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 40 shares (40%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 5 shares (5%). Lastly we have the third share allotment (5 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 30 Hogarth Rise, West Harbour, Auckland, 0618 New Zealand

Registered address used from 10 Sep 2015 to 16 Mar 2017

Address #2: 30 Hogarth Rise, West Harbour, Auckland, 0618 New Zealand

Physical address used from 10 Sep 2015 to 14 Mar 2017

Address #3: C/-hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket New Zealand

Physical & registered address used from 10 Jun 2009 to 10 Sep 2015

Address #4: C/-ross Melville Pkf, Ground Floor, Unit, 4, 2 B William Pickering Dr, North, Harbour, Auckland

Registered & physical address used from 04 May 2006 to 10 Jun 2009

Address #5: C/- Ross Melville Pkf, Level 1, Unit 4, 2 B William Pickering Dr, North, Harbour, Auckland

Registered & physical address used from 10 Jun 2003 to 04 May 2006

Address #6: 2b William Pickering Drive, North Harbour, Albany

Physical & registered address used from 21 Nov 2002 to 10 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Watt, Dianne Mary Paremoremo
North Shore City
0632
New Zealand
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Individual Watt, Philip George Paremoremo
North Shore City
0632
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Watt, Dianne Mary Paremoremo
North Shore City
0632
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Watt, Philip George Paremoremo
North Shore City
0632
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Mark, Gregory Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parbhu, Jugdis Hira Birkenhead
Auckland
Directors

Philip George Watt - Director

Appointment date: 21 Nov 2002

Address: Paremoremo, North Shore City, 0632 New Zealand

Address used since 24 Mar 2011


Gregory James Mark - Director

Appointment date: 06 Jul 2018

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 06 Jul 2018


Dianne Mary Watt - Director (Inactive)

Appointment date: 21 Nov 2002

Termination date: 09 Jul 2018

Address: Paremoremo, North Shore City, 0632 New Zealand

Address used since 24 Mar 2011

Nearby companies