Shortcuts

Gift And Houseware Trade Fairs Limited

Type: NZ Limited Company (Ltd)
9429039139061
NZBN
497300
Company Number
Registered
Company Status
Current address
Level 3, 152 Beaumont Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 30 Oct 2020


Gift and Houseware Trade Fairs Limited, a registered company, was incorporated on 18 Jan 1991. 9429039139061 is the number it was issued. The company has been supervised by 8 directors: William Desmond Spillane - an active director whose contract started on 30 Jun 2011,
Brent Leslie Spillane - an active director whose contract started on 30 Jun 2011,
Elizabeth Ann Falloon - an inactive director whose contract started on 03 Apr 2002 and was terminated on 30 Jun 2011,
William Desmond Spillane - an inactive director whose contract started on 01 Feb 1991 and was terminated on 29 Jul 2004,
David Silver - an inactive director whose contract started on 23 Apr 1999 and was terminated on 03 Apr 2002.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 3, 152 Beaumont Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Gift and Houseware Trade Fairs Limited had been using Level 1, 99-107 Khyber Pass Road, Grafton, Auckland as their physical address until 30 Oct 2020.
Previous aliases for the company, as we managed to find at BizDb, included: from 18 Jan 1991 to 26 Feb 1991 they were named Lyndock Number Twenty Nine Company Limited.
A single entity controls all company shares (exactly 60000 shares) - Xpo Exhibitions Limited - located at 1010, Westhaven, Auckland.

Addresses

Previous addresses

Address: Level 1, 99-107 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 08 Jul 2011 to 30 Oct 2020

Address: 127 Main Highway, Ellerslie, Auckland New Zealand

Registered address used from 12 Nov 1996 to 08 Jul 2011

Address: Cnr 42 Airedale & Lyndock Streets, Auckland 1

Registered address used from 12 Nov 1996 to 12 Nov 1996

Address: 127 Main Highway, Ellerslie, Auckland New Zealand

Physical address used from 21 Feb 1992 to 08 Jul 2011

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Entity (NZ Limited Company) Xpo Exhibitions Limited
Shareholder NZBN: 9429031812627
Westhaven
Auckland
1149
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spillanes Investments Limited
Shareholder NZBN: 9429040495903
Company Number: 93746
Entity Dmg World Media (nz) Limited
Shareholder NZBN: 9429037622947
Company Number: 952559
Entity Spillanes Investments Limited
Shareholder NZBN: 9429040495903
Company Number: 93746
Entity Dmg World Media (nz) Limited
Shareholder NZBN: 9429037622947
Company Number: 952559

Ultimate Holding Company

03 May 2011
Effective Date
Xpo Exhibitions Limited
Name
Ltd
Type
2349910
Ultimate Holding Company Number
NZ
Country of origin
Level 3, Orams Marine Village, 152 Beaumont Street
Westhaven
Auckland 1149
New Zealand
Address
Directors

William Desmond Spillane - Director

Appointment date: 30 Jun 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Jun 2011


Brent Leslie Spillane - Director

Appointment date: 30 Jun 2011

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 30 Jun 2011


Elizabeth Ann Falloon - Director (Inactive)

Appointment date: 03 Apr 2002

Termination date: 30 Jun 2011

Address: Brighton, Victoria 3187, Australia,

Address used since 03 Apr 2002


William Desmond Spillane - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 29 Jul 2004

Address: Glendowie, Auckland,

Address used since 01 Feb 1991


David Silver - Director (Inactive)

Appointment date: 23 Apr 1999

Termination date: 03 Apr 2002

Address: Birkenhead, Auckland,

Address used since 23 Apr 1999


Michael Ian Hamilton Kitt - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 09 Oct 2000

Address: Remuera, Auckland,

Address used since 01 Feb 1991


Andrew Francis Hobbs - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 09 Oct 2000

Address: Herne Bay, Auckland,

Address used since 08 Aug 1994


Phillip Anthony Ryan - Director (Inactive)

Appointment date: 08 Aug 1994

Termination date: 30 Oct 1998

Address: Takapuna, Auckland,

Address used since 08 Aug 1994

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road