Shortcuts

Gravesend Pizzas Limited

Type: NZ Limited Company (Ltd)
9429038144738
NZBN
845402
Company Number
Registered
Company Status
Current address
132 John Burke Drive
Aotea
Porirua 5024
New Zealand
Physical & registered & service address used since 06 Mar 2019
Flat 4, 101 Mana Esplanade
Paremata
Porirua 5026
New Zealand
Registered & service address used since 08 Mar 2023

Gravesend Pizzas Limited was incorporated on 17 Apr 1997 and issued an NZBN of 9429038144738. The registered LTD company has been managed by 7 directors: Joshua Faimafili Liua'ana - an active director whose contract started on 01 Oct 2015,
Sharon Gay Liua'ana - an active director whose contract started on 01 Nov 2017,
Gavin Rolf Larsen - an inactive director whose contract started on 17 Apr 1997 and was terminated on 01 Nov 2017,
Karen Larsen - an inactive director whose contract started on 21 Sep 2011 and was terminated on 30 Sep 2015,
Nigel Robert Hoare - an inactive director whose contract started on 17 Apr 1997 and was terminated on 21 Sep 2011.
As stated in our information (last updated on 02 May 2024), the company registered 1 address: Flat 4, 101 Mana Esplanade, Paremata, Porirua, 5026 (types include: registered, service).
Up to 06 Mar 2019, Gravesend Pizzas Limited had been using 15 Nether Green Crescent, Johnsonville, Wellington as their physical address.
BizDb found more names used by the company: from 17 Apr 1997 to 12 Aug 2011 they were called Larsen Sportswear Limited.
A total of 122000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 91500 shares are held by 1 entity, namely:
Liua'ana, Joshua Faimafili (a director) located at Paremata, Porirua postcode 5026.
The second group consists of 2 shareholders, holds 25 per cent shares (exactly 30500 shares) and includes
Liua'ana, Sharon Gay - located at Paremata, Porirua,
Liua'ana, Fili - located at Paremata, Porirua.

Addresses

Previous addresses

Address #1: 15 Nether Green Crescent, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 05 Oct 2018 to 06 Mar 2019

Address #2: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 11 May 2016 to 05 Oct 2018

Address #3: Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 New Zealand

Registered & physical address used from 12 Oct 2015 to 11 May 2016

Address #4: 21 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 29 Sep 2011 to 12 Oct 2015

Address #5: P O Box 13238, Johnsonville, Wellington New Zealand

Physical address used from 08 Apr 2003 to 29 Sep 2011

Address #6: C/- Decoart Products, 6 Mckenzie Street, Levin New Zealand

Registered address used from 09 Mar 2001 to 09 Mar 2001

Address #7: C/- Decoart Products, 6 Mckenzie Street, Levin

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address #8: C/- Decoart Products, 6 Mckenzie Street, Levin

Registered address used from 11 Apr 2000 to 09 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 122000

Annual return filing month: February

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 91500
Director Liua'ana, Joshua Faimafili Paremata
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 30500
Individual Liua'ana, Sharon Gay Paremata
Porirua
5026
New Zealand
Individual Liua'ana, Fili Paremata
Porirua
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Larsen, Gavin Paparangi
Wellington
6037
New Zealand
Individual Larsen, Gavin Paparangi
Wellington
6037
New Zealand
Individual Callwood, Jon Waikanae

New Zealand
Individual Sandom, Alan Watson Pukerua Bay
Individual Roche, Mathew Paparangi
Wellington

New Zealand
Individual Christian, Paul John Pukerua Bay
Individual Larsen, Karen Paparangi
Wellington
6037
New Zealand
Individual Vogel, Tim Karori
Wellington
Individual Larsen, Gavin Rolf Paparangi
Wellington
6037
New Zealand
Individual Larsen, Karen Paparangi
Wellington
6037
New Zealand
Individual Larsen, Karen Paparangi
Wellington
Individual Richardson, Brett Wellington
Individual Hoare, Nigel Robert R D, Levin
Other Tristar Limited
Individual Murtagh, Bruce Wellington
Individual Larsen, Karen Paparangi
Wellington
6037
New Zealand
Other Null - Tristar Limited
Individual Gray, Evan Seatoun
Individual Callwood, Tina Waikanae

New Zealand
Directors

Joshua Faimafili Liua'ana - Director

Appointment date: 01 Oct 2015

Address: Paremata, Porirua, 5026 New Zealand

Address used since 28 Feb 2023

Address: Aotea, Porirua, 5024 New Zealand

Address used since 26 Feb 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Nov 2017

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Oct 2015


Sharon Gay Liua'ana - Director

Appointment date: 01 Nov 2017

Address: Paremata, Porirua, 5026 New Zealand

Address used since 28 Feb 2023

Address: Aotea, Porirua, 5024 New Zealand

Address used since 26 Feb 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Nov 2017


Gavin Rolf Larsen - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 01 Nov 2017

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 22 Feb 2010


Karen Larsen - Director (Inactive)

Appointment date: 21 Sep 2011

Termination date: 30 Sep 2015

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 21 Sep 2011


Nigel Robert Hoare - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 21 Sep 2011

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 11 May 2004


Paul John Christian - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 24 Apr 2001

Address: Pukerua Bay,

Address used since 17 Apr 1997


Alan Watson Sandom - Director (Inactive)

Appointment date: 17 Apr 1997

Termination date: 26 May 1997

Address: Pukerua Bay,

Address used since 17 Apr 1997

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace