G W D Russells Limited (issued a business number of 9429040268330) was launched on 14 Sep 1934. 5 addresess are currently in use by the company: 24 Yarrow Street, Invercargill, Invercargill, 9810 (type: physical, service). 18 Yarrow St, Invercargill had been their registered address, until 09 Aug 2019. G W D Russells Limited used other aliases, namely: Gormack Wilkes Davidson Limited from 14 Sep 1934 to 22 Mar 1972, Gormack Wilkes Davidson Limited (14 Sep 1934 to 22 Mar 1972). 1600200 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 100 shares (0.01% of shares), namely:
Rutherford, Glen Douglas (a director) located at Lake Hayes, Queenstown postcode 9304. In the second group, a total of 1 shareholder holds 0.01% of all shares (100 shares); it includes
Youngman, Shane Ronald (a director) - located at Rd 6, Invercargill. Next there is the 3rd group of shareholders, share allotment (1599999 shares, 99.99%) belongs to 1 entity, namely:
Gwd Holdings Limited, located at Invercargill (an entity). "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the ABS issued to G W D Russells Limited. Businesscheck's database was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 79, Invercargill, Invercargill, 9840 | Postal | 01 Aug 2019 |
24 Yarrow Street, Invercargill, 9810 | Office | 01 Aug 2019 |
24 Yarrow Street, Invercargill, Invercargill, 9810 | Delivery | 01 Aug 2019 |
24 Yarrow Street, Invercargill, Invercargill, 9810 | Physical & service & registered | 09 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Robert James Crawford
Te Anau, 9600
Address used since 28 Dec 2016 |
Director | 28 Apr 1992 - current |
Shane Ronald Youngman
Rd 6, Invercargill, 9876
Address used since 04 Sep 2017
Gore, Gore, 9710
Address used since 02 May 2011 |
Director | 02 May 2011 - current |
Neville Gordon Low
Lower Shotover, Queenstown, 9304
Address used since 01 Aug 2023
Rd 9, Invercargill, 9879
Address used since 02 May 2011 |
Director | 02 May 2011 - current |
Alan Bertram Harper
Arrowtown, Arrowtown, 9302
Address used since 01 Apr 2020
Frankton, Queenstown, 9300
Address used since 30 Jul 2014 |
Director | 30 Jul 2014 - current |
Glen Douglas Rutherford
Lake Hayes, Queenstown, 9304
Address used since 18 Apr 2018 |
Director | 18 Apr 2018 - current |
Kaysee Christina Hammett
Rd 1, Arrowtown, 9371
Address used since 16 Oct 2023 |
Director | 16 Oct 2023 - current |
Kaysee Hammett
Rd 1, Arrowtown, 9371
Address used since 16 Oct 2023 |
Director | 16 Oct 2023 - current |
Graeme Richard Hill
Arrowtown Lake Hayes Road, No 1 R D, Queenstown, 9371
Address used since 14 Aug 2015 |
Director | 28 Apr 1992 - 16 Oct 2023 |
Colin John Ashby
Rd 2, Cromwell, 9384
Address used since 01 Aug 2012 |
Director | 22 Jul 2002 - 19 Dec 2016 |
Michael David Mason
Invercargill,
Address used since 01 Jan 1998 |
Director | 01 Jan 1998 - 03 Apr 2002 |
James Boult
Queenstown,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 20 Aug 1999 |
Roger Brian Pierce
Rotorua,
Address used since 24 Jul 1996 |
Director | 24 Jul 1996 - 20 Aug 1999 |
James Warren Robbie
Invercargill,
Address used since 16 Dec 1993 |
Director | 16 Dec 1993 - 29 Mar 1996 |
Arthur Graham Gormack
Arrowtown,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 31 Oct 1995 |
John Samuel Johnstone
No 2 R D, Invercargill,
Address used since 24 Apr 1992 |
Director | 24 Apr 1992 - 25 Nov 1993 |
Type | Used since | |
---|---|---|
24 Yarrow Street, Invercargill, Invercargill, 9810 | Physical & service & registered | 09 Aug 2019 |
24 Yarrow Street , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
18 Yarrow St, Invercargill | Registered | 30 Jan 1997 - 09 Aug 2019 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
18 Yarrow Street, Invercargill | Physical | 17 Feb 1992 - 09 Aug 2019 |
Shareholder Name | Address | Period |
---|---|---|
Rutherford, Glen Douglas Director |
Lake Hayes Queenstown 9304 |
14 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Youngman, Shane Ronald Director |
Rd 6 Invercargill 9876 |
14 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gwd Holdings Limited Shareholder NZBN: 9429037542351 Entity (NZ Limited Company) |
Invercargill 9810 |
14 Sep 1934 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Graeme Richard Individual |
Lake Hayes Road No 1 R D, Queenstown |
18 Aug 2005 - current |
Effective Date | 21 Jul 1991 |
Name | Gwd Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 967872 |
Country of origin | NZ |
Address |
173 Spey Street Invercargill 9810 |
Ian Grayson Painting Limited 39 Streamfields Way |
|
Andrew King Consulting Limited 39 Streamfields Way |
|
Pete Mitchell Investments Limited NZ Limited Company |
|
Blundell Concrete Limited 39 Streamfields Way |
|
Goldsack Builders Limited 39 Streamfields Way |
|
Island Resorts Limited 39 Streamfields Way |
Kellys Upholstery Limited 39 Streamfields Way |
Autoclassics Limited 386 Kapiti Road |
Kapiti Cars Limited 299 Kapiti Road |
Myfleet Limited 64 Martin Road |
K.l.a.w. Limited 5 Rifleman Lane |
Coast Cars Limited 41 Bluewater Place |