Gvk Finance Limited was started on 11 Apr 2002 and issued a number of 9429036536450. The registered LTD company has been managed by 5 directors: Greig Van Koningsveld - an active director whose contract began on 11 Apr 2002,
Grieg Van Koningsveld - an active director whose contract began on 11 Apr 2002,
Jacqueline Frances Van Koningsveld - an active director whose contract began on 06 Sep 2002,
Campbell James Tafft - an inactive director whose contract began on 11 Apr 2002 and was terminated on 28 May 2003,
David Leslie Mckain - an inactive director whose contract began on 11 Apr 2002 and was terminated on 06 Sep 2002.
As stated in our database (last updated on 23 Mar 2024), the company registered 1 address: Po Box 18107, Glen Innes, Auckland, 1743 (types include: postal, invoice).
Until 27 Apr 2010, Gvk Finance Limited had been using Chester Grey Chartered Accountants Ltd, 1St Floor, 230 Great South Road, Papatoetoe as their physical address.
BizDb found old names used by the company: from 24 Sep 2002 to 09 Apr 2021 they were named G V K Finance Limited, from 11 Apr 2002 to 24 Sep 2002 they were named Bay Regional Finance Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Van Koningsveld, Greig (a director) located at St Heliers, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Van Koningsveld, Jacqueline Frances - located at St Heliers, Auckland.
The next share allotment (98 shares, 98%) belongs to 1 entity, namely:
G. J. and P Van Koningsveld, located at St Heliers, Auckland (an other).
Principal place of activity
20 Heritage Rise, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: Chester Grey Chartered Accountants Ltd, 1st Floor, 230 Great South Road, Papatoetoe
Physical & registered address used from 23 May 2008 to 27 Apr 2010
Address #2: 193, Riddell Road, Glendowie, Auckland
Physical & registered address used from 25 Jun 2007 to 23 May 2008
Address #3: 2/43 Bay Road, St Heliers, Auckland
Registered address used from 05 Jun 2003 to 25 Jun 2007
Address #4: 345a Riddell Road, St Heliers, Auckland
Physical address used from 08 May 2003 to 25 Jun 2007
Address #5: 240 Tristram Street, Hamilton
Registered address used from 11 Apr 2002 to 05 Jun 2003
Address #6: 240 Tristram Street, Hamilton
Physical address used from 11 Apr 2002 to 08 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Van Koningsveld, Greig |
St Heliers Auckland 1071 New Zealand |
14 Jul 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Van Koningsveld, Jacqueline Frances |
St Heliers Auckland 1071 New Zealand |
11 Apr 2002 - |
Shares Allocation #3 Number of Shares: 98 | |||
Other (Other) | G. J. And P Van Koningsveld |
St Heliers Auckland 1071 New Zealand |
11 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Koningsveld, Grieg |
St Heliers Auckland 1071 New Zealand |
11 Apr 2002 - 14 Jul 2022 |
Greig Van Koningsveld - Director
Appointment date: 11 Apr 2002
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2013
Grieg Van Koningsveld - Director
Appointment date: 11 Apr 2002
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2013
Jacqueline Frances Van Koningsveld - Director
Appointment date: 06 Sep 2002
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Feb 2013
Campbell James Tafft - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 28 May 2003
Address: Rd 3, Hamilton,
Address used since 11 Apr 2002
David Leslie Mckain - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 06 Sep 2002
Address: Rd 3, Hamilton,
Address used since 11 Apr 2002
Gourmet Transport Limited
Van Den Brink House
Cg Directors Trust Limited
Van Den Brink House
Salt Cafe Limited
Van Den Brink House
Premium Quality Homes Limited
Van Den Brink House
Smartmove Systems Limited
Van Den Brink House
Cg Bizbooks Limited
Van Den Brink House, Level 2, 652 Great