Gavan Holdings Limited (issued an NZ business identifier of 9429039420442) was launched on 24 Aug 1988. 5 addresess are in use by the company: Po Box 14380, Panmure, Auckland, 1741 (type: postal, office). Flat 4A, 10 Augustus Terrace, Parnell, Auckland had been their physical address, up to 10 Jun 2019. 57500 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 22500 shares (39.13 per cent of shares), namely:
Condon, Gavin John (an individual) located at Waikanae Beach, Waikanae postcode 5036. When considering the second group, a total of 1 shareholder holds 60.87 per cent of all shares (35000 shares); it includes
Corstorphine, Alison Margaret (a director) - located at Parnell, Auckland. "Financial asset investing" (ANZSIC K624010) is the category the Australian Bureau of Statistics issued Gavan Holdings Limited. Our data was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Kings Road, Panmure, Auckland, 1072 | Physical & service & registered | 10 Jun 2019 |
Po Box 14380, Panmure, Auckland, 1741 | Postal | 07 Oct 2019 |
2 Kings Road, Panmure, Auckland, 1072 | Office & delivery | 07 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Gavin John Condon
Grays Point, New South Wales 2232,
Address used since 24 Aug 1988
Waikanae Beach, Waikanae, 5036
Address used since 19 Oct 2018
Wetherill Park, New South Wales, 2164
Address used since 01 Jan 1970
Wetherill Park, New South Wales, 2164
Address used since 01 Jan 1970 |
Director | 24 Aug 1988 - current |
Alison Margaret Corstorphine
Parnell, Auckland, 1052
Address used since 19 Oct 2018
Parnell, Auckland, 1052
Address used since 04 Sep 2015 |
Director | 24 Aug 1988 - current |
Andrew Grange Corstorphine
Parnell, Auckland, 1052
Address used since 05 Oct 2017
Parnell, Auckland, 1052
Address used since 04 Sep 2015 |
Director | 24 Aug 1988 - 10 Oct 2018 |
Christine Hillary Condon
St Heliers, Auckland,
Address used since 24 Aug 1988 |
Director | 24 Aug 1988 - 26 Jul 1993 |
112 Antigua Street , Sydenham , Christchurch , 8022 |
Previous address | Type | Period |
---|---|---|
Flat 4a, 10 Augustus Terrace, Parnell, Auckland, 1052 | Physical & registered | 13 Oct 2017 - 10 Jun 2019 |
17 Andrew Baxter Drive, Mangere, Auckland, 2022 | Registered & physical | 18 Mar 2009 - 13 Oct 2017 |
Unit E/1 Tainui Road, Glen Innes, Auckland | Registered | 18 Apr 2001 - 18 Mar 2009 |
Unit E/1 Tainui Road, Glen Innes, Auckland | Physical | 18 Apr 2001 - 18 Apr 2001 |
32 Hannigan Drive, Mt Wellington, Auckland | Physical | 18 Apr 2001 - 18 Mar 2009 |
7 Thomas Peacock Place, Panmure, Auckland | Registered | 31 May 1995 - 18 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Condon, Gavin John Individual |
Waikanae Beach Waikanae 5036 |
24 Aug 1988 - current |
Shareholder Name | Address | Period |
---|---|---|
Corstorphine, Alison Margaret Director |
Parnell Auckland 1052 |
10 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Corstorphine, Andrew Grange Individual |
Parnell Auckland 1052 |
24 Aug 1988 - 10 Oct 2018 |
Mac Agency Limited 2b/10 Augustus Terrace |
|
Duke Peter Trustee Company Limited Flat 3c, 10 Augustus Terrace |
|
Mcniece Investment Limited Partnership 2b 10 Augustus Terrace |
|
Ab Initio No. 32 Limited 8 Augustus Terrace |
|
Cleethorpes Fifty Five Limited 8 Augustus Terrace |
|
Sample Bar Limited Suite 7, 20 Augustus Terrace |
Marathon Nominees Limited 14 Bradford Street |
Antipodes Consult Limited 26 Heather Street |
Nisa Investments Limited Unit 301, 6-8 Heather Street |
Ish Investments Limited 46j Stanley Street |
Nelson Trust Services Limited 4/40 Eden Crescent |
Kern River Overseas Interests Limited 153 Parnell Road |