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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 91500 | |||
Director | Liua'ana, Joshua Faimafili |
Paremata Porirua 5026 New Zealand |
02 Oct 2015 - |
Shares Allocation #2 Number of Shares: 30500 | |||
Individual | Liua'ana, Sharon Gay |
Paremata Porirua 5026 New Zealand |
01 Nov 2017 - |
Individual | Liua'ana, Fili |
Paremata Porirua 5026 New Zealand |
01 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Larsen, Gavin |
Paparangi Wellington 6037 New Zealand |
21 Sep 2011 - 01 Nov 2017 |
Individual | Larsen, Gavin |
Paparangi Wellington 6037 New Zealand |
21 Sep 2011 - 01 Nov 2017 |
Individual | Callwood, Jon |
Waikanae New Zealand |
11 May 2004 - 21 Sep 2011 |
Individual | Sandom, Alan Watson |
Pukerua Bay |
17 Apr 1997 - 21 Sep 2011 |
Individual | Roche, Mathew |
Paparangi Wellington New Zealand |
11 May 2004 - 21 Sep 2011 |
Individual | Christian, Paul John |
Pukerua Bay |
11 May 2004 - 11 May 2004 |
Individual | Larsen, Karen |
Paparangi Wellington 6037 New Zealand |
21 Sep 2011 - 01 Nov 2017 |
Individual | Vogel, Tim |
Karori Wellington |
17 Apr 1997 - 21 Sep 2011 |
Individual | Larsen, Gavin Rolf |
Paparangi Wellington 6037 New Zealand |
17 Apr 1997 - 01 Nov 2017 |
Individual | Larsen, Karen |
Paparangi Wellington 6037 New Zealand |
02 Oct 2015 - 01 Nov 2017 |
Individual | Larsen, Karen |
Paparangi Wellington |
17 Apr 1997 - 21 Sep 2011 |
Individual | Richardson, Brett |
Wellington |
17 Apr 1997 - 21 Sep 2011 |
Individual | Hoare, Nigel Robert |
R D, Levin |
17 Apr 1997 - 21 Sep 2011 |
Other | Tristar Limited | 11 May 2004 - 11 May 2004 | |
Individual | Murtagh, Bruce |
Wellington |
17 Apr 1997 - 21 Sep 2011 |
Individual | Larsen, Karen |
Paparangi Wellington 6037 New Zealand |
21 Sep 2011 - 01 Nov 2017 |
Other | Null - Tristar Limited | 11 May 2004 - 11 May 2004 | |
Individual | Gray, Evan |
Seatoun |
11 May 2004 - 11 May 2004 |
Individual | Callwood, Tina |
Waikanae New Zealand |
11 May 2004 - 21 Sep 2011 |
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
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