General information

Gavan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039420442
New Zealand Business Number
402620
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624010 - Financial Asset Investing
Industry classification codes with description

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
Contact info
64 9 3097468
Phone (Phone)
64 21 1542804
Phone (Phone)
alisoncorstorphine@gmail.com
Email
www.gavan.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
57500
Total number of Shares
October
Annual return filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22500
Shareholder Name Address Period
Condon, Gavin John
Individual
Waikanae Beach
Waikanae
5036
24 Aug 1988 - current
Shares Allocation #2 Number of Shares: 35000
Shareholder Name Address Period
Corstorphine, Alison Margaret
Director
Parnell
Auckland
1052
10 Oct 2018 - current

Historic shareholders

Shareholder Name Address Period
Corstorphine, Andrew Grange
Individual
Parnell
Auckland
1052
24 Aug 1988 - 10 Oct 2018
Location
Companies nearby
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
Similar companies
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