Gwendoline Holdings Limited, a registered company, was launched on 21 May 1985. 9429039856425 is the business number it was issued. This company has been supervised by 4 directors: Robert Leslie Smith - an active director whose contract started on 17 Feb 2000,
Keith Raymond Smith - an active director whose contract started on 17 Feb 2000,
Doris Mary Smith - an inactive director whose contract started on 21 May 1985 and was terminated on 20 Mar 2024,
Raymond Francis Smith - an inactive director whose contract started on 21 May 1985 and was terminated on 28 Jun 2006.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Gwendoline Holdings Limited had been using Level 8, 120 Albert Street, Auckland as their registered address until 19 Dec 2016.
A total of 473000 shares are allotted to 8 shareholders (5 groups). The first group includes 236495 shares (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 4 shares (0 per cent). Lastly there is the 3rd share allocation (4 shares 0 per cent) made up of 1 entity.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 17 Jun 2004 to 19 Dec 2016
Address: Level 8, 120 Albert Street
Registered address used from 07 Jul 2003 to 17 Jun 2004
Address: Kirk Barclay, 8th Flr Westpac Twr, 120 Albert St, Auckland
Registered address used from 30 Jun 1997 to 07 Jul 2003
Address: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 19 Feb 1992 to 17 Jun 2004
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 473000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 236495 | |||
Individual | Smith, Robert Leslie |
St Heliers Auckland |
21 May 1985 - |
Individual | Smith, Keith Raymond |
Orakei Auckland 1071 New Zealand |
21 May 1985 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Smith, Keith Raymond |
Orakei Auckland 1071 New Zealand |
21 May 1985 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Smith, Robert Leslie |
St Heliers Auckland |
21 May 1985 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Smith, Doris Mary |
St Heliers Auckland 1071 New Zealand |
21 May 1985 - |
Shares Allocation #5 Number of Shares: 236495 | |||
Individual | Smith, Keith Raymond |
20-22 Pakenham St East, Viaduct Harbour Auckland 1010 New Zealand |
21 May 1985 - |
Individual | Mayo-smith, Brian |
Kohimarama Auckland 1071 New Zealand |
22 Nov 2017 - |
Individual | Avery, John Richard |
Milford Auckland 0620 New Zealand |
22 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayo-smith, B |
Auckland, Jointly With Avery Jr & Smith Kr |
21 May 1985 - 22 Nov 2017 |
Individual | Smith, Kr |
Auckland, Jointly With Avery Jr & Mayo-smith B |
21 May 1985 - 22 Nov 2017 |
Individual | Smith, Raymond Francis |
Rotorua |
21 May 1985 - 29 Aug 2006 |
Individual | Avery, Jr |
Auckland, Jointly With Smith Kr & Mayo-smith B |
21 May 1985 - 22 Nov 2017 |
Robert Leslie Smith - Director
Appointment date: 17 Feb 2000
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Jul 2011
Keith Raymond Smith - Director
Appointment date: 17 Feb 2000
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Address: 20-22 Pakenham St East, Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 22 Jul 2016
Doris Mary Smith - Director (Inactive)
Appointment date: 21 May 1985
Termination date: 20 Mar 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Jun 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Jun 2015
Raymond Francis Smith - Director (Inactive)
Appointment date: 21 May 1985
Termination date: 28 Jun 2006
Address: Rotorua,
Address used since 21 May 1985
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street