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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Watt, Dianne Mary |
Paremoremo North Shore City 0632 New Zealand |
21 Nov 2002 - |
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
21 May 2008 - |
Individual | Watt, Philip George |
Paremoremo North Shore City 0632 New Zealand |
21 Nov 2002 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Watt, Dianne Mary |
Paremoremo North Shore City 0632 New Zealand |
21 Nov 2002 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Watt, Philip George |
Paremoremo North Shore City 0632 New Zealand |
21 Nov 2002 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Mark, Gregory |
Hauraki Auckland 0622 New Zealand |
26 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parbhu, Jugdis Hira |
Birkenhead Auckland |
21 Nov 2002 - 21 May 2008 |
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
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road