General information

Gravesend Pizzas Limited

Type: NZ Limited Company (Ltd)
9429038144738
New Zealand Business Number
845402
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
122000
Total number of Shares
February
Annual return filing month
28 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 91500
Shareholder Name Address Period
Liua'ana, Joshua Faimafili
Director
Paremata
Porirua
5026
02 Oct 2015 - current
Shares Allocation #2 Number of Shares: 30500
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

Historic shareholders

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
Location
Companies nearby
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