Shortcuts

Gavindi Holdings Limited

Type: NZ Limited Company (Ltd)
9429038593499
NZBN
651799
Company Number
Registered
Company Status
Current address
Kendons
119 Blenheim Road
Riccarton, Christchurch
Other (Address for Records) & records address (Address for Records) used since 29 Jun 2009
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 03 Jun 2021

Gavindi Holdings Limited, a registered company, was launched on 27 Jun 1994. 9429038593499 is the NZBN it was issued. The company has been managed by 4 directors: Gavin Ernest Lawry - an active director whose contract started on 28 Sep 1994,
Michael Craig Laing - an active director whose contract started on 15 Apr 2019,
Rosemary Margaret Lawry - an inactive director whose contract started on 28 Sep 1994 and was terminated on 20 Aug 2002,
Vernon Eugene Aynsley - an inactive director whose contract started on 27 Jun 1994 and was terminated on 28 Sep 1994.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Gavindi Holdings Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 03 Jun 2021.
Former names for this company, as we established at BizDb, included: from 27 Jun 1994 to 07 May 2002 they were called Aics Two Limited.
One entity controls all company shares (exactly 100 shares) - Lawry, Gavin Ernest - located at 8024, Rd 1, Picton.

Addresses

Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 18 Sep 2019 to 03 Jun 2021

Address #2: Kendons, 119 Blenheim Road, Christchurch New Zealand

Physical address used from 06 Jul 2009 to 18 Sep 2019

Address #3: Kendons, 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered address used from 06 Jul 2009 to 18 Sep 2019

Address #4: Kedons Canterbury, 119 Blenheim Road, Riccarton

Physical address used from 26 Sep 2000 to 06 Jul 2009

Address #5: 15 Th Floor , Clarendon Tower, 78 Worcester Street, Christchurch

Physical address used from 26 Sep 2000 to 26 Sep 2000

Address #6: 15th Floor , Clarendon Tower, 78 Worcester Street, Christcchurch

Registered address used from 28 Sep 1998 to 06 Jul 2009

Address #7: 5th Floor, 764 Colombo Street, Christchurch

Registered address used from 15 Dec 1997 to 28 Sep 1998

Address #8: 5th Floor, 764 Colombo Street, Christchurch

Physical address used from 15 Dec 1997 to 26 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lawry, Gavin Ernest Rd 1
Picton
7281
New Zealand
Directors

Gavin Ernest Lawry - Director

Appointment date: 28 Sep 1994

Address: Rd 1, Picton, 7281 New Zealand

Address used since 06 Sep 2017


Michael Craig Laing - Director

Appointment date: 15 Apr 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Apr 2019


Rosemary Margaret Lawry - Director (Inactive)

Appointment date: 28 Sep 1994

Termination date: 20 Aug 2002

Address: Christchurch,

Address used since 28 Sep 1994


Vernon Eugene Aynsley - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 28 Sep 1994

Address: Christchurch,

Address used since 27 Jun 1994

Nearby companies

Itech Engineering Limited
Kendons Scott Macdonald

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road