Shortcuts

Gwa Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429040452203
NZBN
98656
Company Number
Registered
Company Status
Current address
41 Jomac Place
Avondale
Auckland 1026
New Zealand
Physical & registered & service address used since 08 Jan 2021

Gwa Group (Nz) Limited, a registered company, was incorporated on 02 Aug 1976. 9429040452203 is the NZBN it was issued. The company has been supervised by 14 directors: Craig Brian Jones - an active director whose contract began on 27 Sep 2021,
Urs Beat Meyerhans - an active director whose contract began on 29 Jul 2022,
Richard James Thornton - an inactive director whose contract began on 04 Jul 2003 and was terminated on 29 Jul 2022,
Anthony Wayne Francis Mortimer - an inactive director whose contract began on 12 Jul 2019 and was terminated on 27 Sep 2021,
Timothy Richard Salt - an inactive director whose contract began on 01 Jan 2016 and was terminated on 26 Feb 2021.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 41 Jomac Place, Avondale, Auckland, 1026 (category: physical, registered).
Gwa Group (Nz) Limited had been using 33 Business Parade North, Highbrook, Auckland as their physical address until 08 Jan 2021.
Former names used by the company, as we managed to find at BizDb, included: from 05 Jun 1996 to 04 Mar 2021 they were called Caroma Industries (Nz) Limited, from 29 Sep 1978 to 05 Jun 1996 they were called Caroma Sales Limited and from 02 Aug 1976 to 29 Sep 1978 they were called Dony (New Zealand) Limited.
A single entity controls all company shares (exactly 12000 shares) - Gwa Group Holdings (Nz) Limited - located at 1026, Avondale, Auckland.

Addresses

Previous addresses

Address: 33 Business Parade North, Highbrook, Auckland, 2013 New Zealand

Physical & registered address used from 10 Oct 2016 to 08 Jan 2021

Address: 17 Allens Road, East Tamaki, Auckland New Zealand

Physical & registered address used from 15 Jun 2005 to 10 Oct 2016

Address: 1050 Great South Road, Penrose, Auckland

Physical address used from 06 Jun 2001 to 06 Jun 2001

Address: 11 Allens Road, East Tamaki, Auckland

Physical address used from 06 Jun 2001 to 15 Jun 2005

Address: 1050 Great South Road, Penrose, Auckland

Registered address used from 06 Mar 2001 to 15 Jun 2005

Address: 112 Stoddard Rd, Mt Roskill, Auckland

Registered address used from 13 Aug 1996 to 06 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000
Entity (NZ Limited Company) Gwa Group Holdings (nz) Limited
Shareholder NZBN: 9429037772246
Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mainrule Limited
Shareholder NZBN: 9429040421186
Company Number: 102369
Entity Mainrule Limited
Shareholder NZBN: 9429040421186
Company Number: 102369

Ultimate Holding Company

13 Oct 2020
Effective Date
Gwa Group Limited
Name
Companies, Including Overseas Companies
Type
AU
Country of origin
7 Eagleview Place
Eagle Farm
Queensland 4009
Australia
Address
Directors

Craig Brian Jones - Director

Appointment date: 27 Sep 2021

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 27 Sep 2021


Urs Beat Meyerhans - Director

Appointment date: 29 Jul 2022

Address: Wahroonga, Nsw, 2076 Australia

Address used since 29 Jul 2022


Richard James Thornton - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 29 Jul 2022

ASIC Name: Gwa Group Limited

Address: Pinkenba, Queensland, 4008 Australia

Address: Ascot, Queensland, 4007 Australia

Address used since 28 Aug 2015

Address: Pinkenba, Queensland, 4008 Australia

Address: Eagle Farm, Queensland, 4009 Australia


Anthony Wayne Francis Mortimer - Director (Inactive)

Appointment date: 12 Jul 2019

Termination date: 27 Sep 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Jun 2020

Address: Terrey Hills, Nsw, 2084 Australia

Address used since 12 Jul 2019


Timothy Richard Salt - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 26 Feb 2021

ASIC Name: Gwa Group Holdings Limited

Address: Vaucluse, Nsw, 2030 Australia

Address used since 01 Jan 2016

Address: Pinkenba, Queensland, 4008 Australia

Address: Eagle Farm, Queensland, 4009 Australia

Address: Pinkenba, Queensland, 4008 Australia


Darryl Denis Mcdonough - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 12 Jul 2019

ASIC Name: Gwa Group Limited

Address: Eagle Farm, Queensland, 4009 Australia

Address: Holland Park West, Queensland, 4121 Australia

Address used since 29 Nov 2013

Address: Greenslopes, Queensland, 4120 Australia

Address used since 21 Jun 2019


Peter Charles Crowley - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 31 Dec 2015

ASIC Name: Gwa Group Limited

Address: Gumdale, Queensland, 4154 Australia

Address used since 19 Jan 2011

Address: Fortitude Valley, 4006 Australia


Geoffrey James Mcgrath - Director (Inactive)

Appointment date: 26 Jul 2010

Termination date: 30 Oct 2013

Address: St Lucia, Queensland, 4067 Australia

Address used since 20 Jun 2011


Warren Roy Saxelby - Director (Inactive)

Appointment date: 15 Sep 2008

Termination date: 31 Jul 2012

Address: Cronulla Nsw 2230 Australia,

Address used since 04 Dec 2008


Barry Thornton - Director (Inactive)

Appointment date: 28 Jun 1983

Termination date: 30 Jun 2010

Address: 1 Macquarie Street, Newstead Queensland 4006, Australia,

Address used since 29 Aug 2008


Kenneth Gordon Schroder - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 04 Jul 2003

Address: Bulimba, Queensland 4171, Australia,

Address used since 30 Sep 1998


Geoffrey James Mcgrath - Director (Inactive)

Appointment date: 28 Jun 1983

Termination date: 06 May 2003

Address: Chelmer 4068, Queensland, Australia,

Address used since 28 Jun 1983


Donald Frank Hilliker - Director (Inactive)

Appointment date: 28 Jun 1983

Termination date: 21 Feb 2001

Address: Takapuna, Auckland,

Address used since 28 Jun 1983


John Olliver Lusk - Director (Inactive)

Appointment date: 28 Jun 1983

Termination date: 30 Jun 1988

Address: Remuera, Auckland,

Address used since 28 Jun 1983

Nearby companies

Gwail (nz) Limited
33 Business Parade North

Cellpack Limited
46 Business Parade North

National Aluminium Limited
49 Business Parade North

Stanley Black & Decker Nz Limited
39 Business Parade North

Viridian Glass Gp Limited
15 Waiouru Road

Viridian Glass Limited Partnership
15 Waiouru Road