Gif 2018 Limited (issued a business number of 9429036238613) was incorporated on 21 Nov 2002. 2 addresses are in use by the company: 101 Wairau Road, Wairau Valley, Auckland, 0627 (type: registered, physical). 30 Hogarth Rise, West Harbour, Auckland had been their registered address, up to 16 Mar 2017. Gif 2018 Limited used other names, namely: Genesis Industrial Fasteners Limited from 21 Nov 2002 to 20 Dec 2018. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 40 shares (40 per cent of shares), namely:
Watt, Dianne Mary (an individual) located at Paremoremo, North Shore City postcode 0632,
Wyndham Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Watt, Philip George (an individual) located at Paremoremo, North Shore City postcode 0632. In the second group, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Watt, Dianne Mary (an individual) - located at Paremoremo, North Shore City. The third group of shareholders, share allotment (5 shares, 5%) belongs to 1 entity, namely:
Watt, Philip George, located at Paremoremo, North Shore City (an individual). Businesscheck's database was last updated on 02 Oct 2023.
Current address | Type | Used since |
---|---|---|
101 Wairau Road, Wairau Valley, Auckland, 0627 | Service & physical | 14 Mar 2017 |
101 Wairau Road, Wairau Valley, Auckland, 0627 | Registered | 16 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Philip George Watt
Paremoremo, North Shore City, 0632
Address used since 24 Mar 2011 |
Director | 21 Nov 2002 - current |
Gregory James Mark
Hauraki, Auckland, 0622
Address used since 06 Jul 2018 |
Director | 06 Jul 2018 - current |
Dianne Mary Watt
Paremoremo, North Shore City, 0632
Address used since 24 Mar 2011 |
Director | 21 Nov 2002 - 09 Jul 2018 |
Previous address | Type | Period |
---|---|---|
30 Hogarth Rise, West Harbour, Auckland, 0618 | Registered | 10 Sep 2015 - 16 Mar 2017 |
30 Hogarth Rise, West Harbour, Auckland, 0618 | Physical | 10 Sep 2015 - 14 Mar 2017 |
C/-hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket | Physical & registered | 10 Jun 2009 - 10 Sep 2015 |
C/-ross Melville Pkf, Ground Floor, Unit, 4, 2 B William Pickering Dr, North, Harbour, Auckland | Registered & physical | 04 May 2006 - 10 Jun 2009 |
C/- Ross Melville Pkf, Level 1, Unit 4, 2 B William Pickering Dr, North, Harbour, Auckland | Registered & physical | 10 Jun 2003 - 04 May 2006 |
2b William Pickering Drive, North Harbour, Albany | Physical & registered | 21 Nov 2002 - 10 Jun 2003 |
Shareholder Name | Address | Period |
---|---|---|
Watt, Dianne Mary Individual |
Paremoremo North Shore City 0632 |
21 Nov 2002 - current |
Wyndham Trustees Limited Shareholder NZBN: 9429037014643 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
21 May 2008 - current |
Watt, Philip George Individual |
Paremoremo North Shore City 0632 |
21 Nov 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Watt, Dianne Mary Individual |
Paremoremo North Shore City 0632 |
21 Nov 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Watt, Philip George Individual |
Paremoremo North Shore City 0632 |
21 Nov 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark, Gregory Individual |
Hauraki Auckland 0622 |
26 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Parbhu, Jugdis Hira Individual |
Birkenhead Auckland |
21 Nov 2002 - 21 May 2008 |
Ss Real Estate Development Limited 101 Wairau Road |
|
Niche Limited 101 Wairau Rd |
|
Roskill Nominees Limited 101 Wairau Road |
|
Pott Black Properties Limited 101 Wairau Road |
|
Trimate Industries Limited 101 Wairau Road |
|
Butterfish Bay Holdings Limited 101 Wairau Road |