General information

Gif 2018 Limited

Type: NZ Limited Company (Ltd)
9429036238613
New Zealand Business Number
1257234
Company Number
Removed
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
25 Mar 2019
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
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
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Watt, Dianne Mary
Individual
Paremoremo
North Shore City
0632
21 Nov 2002 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Watt, Philip George
Individual
Paremoremo
North Shore City
0632
21 Nov 2002 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Mark, Gregory
Individual
Hauraki
Auckland
0622
26 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Parbhu, Jugdis Hira
Individual
Birkenhead
Auckland
21 Nov 2002 - 21 May 2008
Location
Companies nearby