Gravesend Pizzas Limited (issued a business number of 9429038144738) was incorporated on 17 Apr 1997. 4 addresses are in use by the company: Flat 4, 101 Mana Esplanade, Paremata, Porirua, 5026 (type: registered, service). 15 Nether Green Crescent, Johnsonville, Wellington had been their physical address, up until 06 Mar 2019. Gravesend Pizzas Limited used other names, namely: Larsen Sportswear Limited from 17 Apr 1997 to 12 Aug 2011. 122000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 91500 shares (75 per cent of shares), namely:
Liua'ana, Joshua Faimafili (a director) located at Paremata, Porirua postcode 5026. In the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 30500 shares); it includes
Liua'ana, Sharon Gay (an individual) - located at Paremata, Porirua,
Liua'ana, Fili (an individual) - located at Paremata, Porirua. Businesscheck's database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
132 John Burke Drive, Aotea, Porirua, 5024 | Physical & registered & service | 06 Mar 2019 |
Flat 4, 101 Mana Esplanade, Paremata, Porirua, 5026 | Registered & service | 08 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Joshua Faimafili Liua'ana
Paremata, Porirua, 5026
Address used since 28 Feb 2023
Aotea, Porirua, 5024
Address used since 26 Feb 2019
Johnsonville, Wellington, 6037
Address used since 01 Nov 2017
Johnsonville, Wellington, 6037
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - current |
Sharon Gay Liua'ana
Paremata, Porirua, 5026
Address used since 28 Feb 2023
Aotea, Porirua, 5024
Address used since 26 Feb 2019
Johnsonville, Wellington, 6037
Address used since 01 Nov 2017 |
Director | 01 Nov 2017 - current |
Gavin Rolf Larsen
Paparangi, Wellington, 6037
Address used since 22 Feb 2010 |
Director | 17 Apr 1997 - 01 Nov 2017 |
Karen Larsen
Paparangi, Wellington, 6037
Address used since 21 Sep 2011 |
Director | 21 Sep 2011 - 30 Sep 2015 |
Nigel Robert Hoare
Greenmeadows, Napier, 4112
Address used since 11 May 2004 |
Director | 17 Apr 1997 - 21 Sep 2011 |
Paul John Christian
Pukerua Bay,
Address used since 17 Apr 1997 |
Director | 17 Apr 1997 - 24 Apr 2001 |
Alan Watson Sandom
Pukerua Bay,
Address used since 17 Apr 1997 |
Director | 17 Apr 1997 - 26 May 1997 |
Previous address | Type | Period |
---|---|---|
15 Nether Green Crescent, Johnsonville, Wellington, 6037 | Physical & registered | 05 Oct 2018 - 06 Mar 2019 |
Level 5, 104 The Terrace, Wellington, 6011 | Registered & physical | 11 May 2016 - 05 Oct 2018 |
Level 1, 21 Broderick Road, Johnsonville, Wellington, 6440 | Registered & physical | 12 Oct 2015 - 11 May 2016 |
21 Broderick Road, Johnsonville, Wellington, 6037 | Registered & physical | 29 Sep 2011 - 12 Oct 2015 |
P O Box 13238, Johnsonville, Wellington | Physical | 08 Apr 2003 - 29 Sep 2011 |
C/- Decoart Products, 6 Mckenzie Street, Levin | Registered | 09 Mar 2001 - 09 Mar 2001 |
C/- Decoart Products, 6 Mckenzie Street, Levin | Physical | 09 Mar 2001 - 09 Mar 2001 |
C/- Decoart Products, 6 Mckenzie Street, Levin | Registered | 11 Apr 2000 - 09 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Liua'ana, Joshua Faimafili Director |
Paremata Porirua 5026 |
02 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Liua'ana, Sharon Gay Individual |
Paremata Porirua 5026 |
01 Nov 2017 - current |
Liua'ana, Fili Individual |
Paremata Porirua 5026 |
01 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sandom, Alan Watson Individual |
Pukerua Bay |
17 Apr 1997 - 21 Sep 2011 |
Roche, Mathew Individual |
Paparangi Wellington |
11 May 2004 - 21 Sep 2011 |
Larsen, Gavin Individual |
Paparangi Wellington 6037 |
21 Sep 2011 - 01 Nov 2017 |
Larsen, Gavin Individual |
Paparangi Wellington 6037 |
21 Sep 2011 - 01 Nov 2017 |
Callwood, Jon Individual |
Waikanae |
11 May 2004 - 21 Sep 2011 |
Christian, Paul John Individual |
Pukerua Bay |
11 May 2004 - 11 May 2004 |
Larsen, Karen Individual |
Paparangi Wellington 6037 |
21 Sep 2011 - 01 Nov 2017 |
Vogel, Tim Individual |
Karori Wellington |
17 Apr 1997 - 21 Sep 2011 |
Larsen, Gavin Rolf Individual |
Paparangi Wellington 6037 |
17 Apr 1997 - 01 Nov 2017 |
Larsen, Karen Individual |
Paparangi Wellington 6037 |
02 Oct 2015 - 01 Nov 2017 |
Larsen, Karen Individual |
Paparangi Wellington |
17 Apr 1997 - 21 Sep 2011 |
Richardson, Brett Individual |
Wellington |
17 Apr 1997 - 21 Sep 2011 |
Hoare, Nigel Robert Individual |
R D, Levin |
17 Apr 1997 - 21 Sep 2011 |
Tristar Limited Other |
11 May 2004 - 11 May 2004 | |
Murtagh, Bruce Individual |
Wellington |
17 Apr 1997 - 21 Sep 2011 |
Larsen, Karen Individual |
Paparangi Wellington 6037 |
21 Sep 2011 - 01 Nov 2017 |
Null - Tristar Limited Other |
11 May 2004 - 11 May 2004 | |
Gray, Evan Individual |
Seatoun |
11 May 2004 - 11 May 2004 |
Callwood, Tina Individual |
Waikanae |
11 May 2004 - 21 Sep 2011 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |