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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Xpo Exhibitions Limited Shareholder NZBN: 9429031812627 |
Westhaven Auckland 1149 New Zealand |
04 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Spillanes Investments Limited Shareholder NZBN: 9429040495903 Company Number: 93746 |
18 Jan 1991 - 03 Nov 2004 | |
Entity | Dmg World Media (nz) Limited Shareholder NZBN: 9429037622947 Company Number: 952559 |
18 Jan 1991 - 04 May 2011 | |
Entity | Spillanes Investments Limited Shareholder NZBN: 9429040495903 Company Number: 93746 |
18 Jan 1991 - 03 Nov 2004 | |
Entity | Dmg World Media (nz) Limited Shareholder NZBN: 9429037622947 Company Number: 952559 |
18 Jan 1991 - 04 May 2011 |
Ultimate Holding Company
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
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