G W D Russells Limited, a registered company, was registered on 14 Sep 1934. 9429040268330 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. The company has been managed by 15 directors: Robert James Crawford - an active director whose contract began on 28 Apr 1992,
Shane Ronald Youngman - an active director whose contract began on 02 May 2011,
Neville Gordon Low - an active director whose contract began on 02 May 2011,
Alan Bertram Harper - an active director whose contract began on 30 Jul 2014,
Glen Douglas Rutherford - an active director whose contract began on 18 Apr 2018.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: 24 Yarrow Street, Invercargill, Invercargill, 9810 (physical address),
24 Yarrow Street, Invercargill, Invercargill, 9810 (service address),
24 Yarrow Street, Invercargill, Invercargill, 9810 (registered address),
Po Box 79, Invercargill, Invercargill, 9840 (postal address) among others.
G W D Russells Limited had been using 18 Yarrow St, Invercargill as their registered address until 09 Aug 2019.
Previous aliases for this company, as we identified at BizDb, included: from 14 Sep 1934 to 22 Mar 1972 they were called Gormack Wilkes Davidson Limited, from 14 Sep 1934 to 22 Mar 1972 they were called Gormack Wilkes Davidson Limited.
A total of 1600200 shares are allotted to 4 shareholders (4 groups). The first group includes 100 shares (0.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (0.01 per cent). Finally we have the third share allocation (1599999 shares 99.99 per cent) made up of 1 entity.
Other active addresses
Address #4: 24 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand
Physical & service & registered address used from 09 Aug 2019
Principal place of activity
24 Yarrow Street, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 18 Yarrow St, Invercargill New Zealand
Registered address used from 30 Jan 1997 to 09 Aug 2019
Address #2: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #3: 18 Yarrow Street, Invercargill New Zealand
Physical address used from 17 Feb 1992 to 09 Aug 2019
Basic Financial info
Total number of Shares: 1600200
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Rutherford, Glen Douglas |
Lake Hayes Queenstown 9304 New Zealand |
14 Feb 2019 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Youngman, Shane Ronald |
Rd 6 Invercargill 9876 New Zealand |
14 Feb 2019 - |
Shares Allocation #3 Number of Shares: 1599999 | |||
Entity (NZ Limited Company) | Gwd Holdings Limited Shareholder NZBN: 9429037542351 |
Invercargill 9810 New Zealand |
14 Sep 1934 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hill, Graeme Richard |
Lake Hayes Road No 1 R D, Queenstown |
18 Aug 2005 - |
Ultimate Holding Company
Robert James Crawford - Director
Appointment date: 28 Apr 1992
Address: Te Anau, 9600 New Zealand
Address used since 28 Dec 2016
Shane Ronald Youngman - Director
Appointment date: 02 May 2011
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 04 Sep 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 02 May 2011
Neville Gordon Low - Director
Appointment date: 02 May 2011
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Aug 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 02 May 2011
Alan Bertram Harper - Director
Appointment date: 30 Jul 2014
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Apr 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 30 Jul 2014
Glen Douglas Rutherford - Director
Appointment date: 18 Apr 2018
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 18 Apr 2018
Kaysee Christina Hammett - Director
Appointment date: 16 Oct 2023
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 16 Oct 2023
Kaysee Hammett - Director
Appointment date: 16 Oct 2023
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 16 Oct 2023
Graeme Richard Hill - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 16 Oct 2023
Address: Arrowtown Lake Hayes Road, No 1 R D, Queenstown, 9371 New Zealand
Address used since 14 Aug 2015
Colin John Ashby - Director (Inactive)
Appointment date: 22 Jul 2002
Termination date: 19 Dec 2016
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Aug 2012
Michael David Mason - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 03 Apr 2002
Address: Invercargill,
Address used since 01 Jan 1998
James Boult - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 20 Aug 1999
Address: Queenstown,
Address used since 28 Apr 1992
Roger Brian Pierce - Director (Inactive)
Appointment date: 24 Jul 1996
Termination date: 20 Aug 1999
Address: Rotorua,
Address used since 24 Jul 1996
James Warren Robbie - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 29 Mar 1996
Address: Invercargill,
Address used since 16 Dec 1993
Arthur Graham Gormack - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 31 Oct 1995
Address: Arrowtown,
Address used since 28 Apr 1992
John Samuel Johnstone - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 25 Nov 1993
Address: No 2 R D, Invercargill,
Address used since 24 Apr 1992
Ian Grayson Painting Limited
39 Streamfields Way
Andrew King Consulting Limited
39 Streamfields Way
Pete Mitchell Investments Limited
NZ Limited Company
Blundell Concrete Limited
39 Streamfields Way
Goldsack Builders Limited
39 Streamfields Way
Island Resorts Limited
39 Streamfields Way
Marlborough Automotive Limited
-
North Albany Motors Limited
NZ Limited Company
Smlc Limited
NZ Limited Company
Spectrum Cars Limited
NZ Limited Company