Global Fastener Group Limited (issued a business number of 9429042536222) was launched on 29 Aug 2016. 5 addresess are currently in use by the company: 53 Awapuni Road, Awapuni, Gisborne, 4010 (type: office, delivery). 1000000 shares are allotted to 13 shareholders who belong to 8 shareholder groups. The first group is composed of 2 entities and holds 174999 shares (17.5% of shares), namely:
Vigis, Sarah Jean (an individual) located at Whataupoko, Gisborne postcode 4010,
Vigis, Charles (an individual) located at Whataupoko, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 100000 shares); it includes
Vigis, Jason Kenneth (an individual) - located at Te Hapara, Gisborne. Moving on to the third group of shareholders, share allocation (174998 shares, 17.5%) belongs to 2 entities, namely:
Vigis, Matthew, located at Lytton West, Gisborne (an individual),
Vigis, Rebeccah, located at Lytton West, Gisborne (an individual). "Wholesale trade nec" (ANZSIC F373970) is the category the Australian Bureau of Statistics issued to Global Fastener Group Limited. The Businesscheck database was updated on 02 Jun 2024.
Current address | Type | Used since |
---|---|---|
26 Derby Street, Gisborne, Gisborne, 4010 | Physical & registered & service | 29 Aug 2016 |
Po Box 2063, Gisborne, Gisborne, 4040 | Postal | 03 Jul 2019 |
53 Awapuni Road, Awapuni, Gisborne, 4010 | Office & delivery | 04 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Randall Peter Vigis
Lytton West, Gisborne, 4010
Address used since 29 Aug 2016 |
Director | 29 Aug 2016 - current |
53 Awapuni Road , Awapuni , Gisborne , 4010 |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Sarah Jean Individual |
Whataupoko Gisborne 4010 |
20 Jun 2022 - current |
Vigis, Charles Individual |
Whataupoko Gisborne 4010 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Jason Kenneth Individual |
Te Hapara Gisborne 4010 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Matthew Individual |
Lytton West Gisborne 4010 |
12 Jul 2019 - current |
Vigis, Rebeccah Individual |
Lytton West Gisborne 4010 |
12 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Randall Peter Director |
Lytton West Gisborne 4010 |
29 Aug 2016 - current |
Vigis, Peter Robert Individual |
Rd 1 Gisborne 4071 |
23 Apr 2021 - current |
Vigis, Elizabeth Frances Individual |
Lytton West Gisborne 4010 |
29 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Matthew Individual |
Lytton West Gisborne 4010 |
12 Jul 2019 - current |
Vigis, Rebeccah Individual |
Lytton West Gisborne 4010 |
12 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Charles Individual |
Whataupoko Gisborne 4010 |
29 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Elizabeth Frances Individual |
Lytton West Gisborne 4010 |
29 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Vigis, Randall Peter Director |
Lytton West Gisborne 4010 |
29 Aug 2016 - current |
Evans Bacon Co (2010) Limited 30 Derby Street |
|
C.g.m. Holdings Limited 243 Palmerston Road |
|
Tairawhiti Community Law Trust 11 Derby Street |
|
Egan & Kite (du) Trustees Limited 37 Grey Street |
|
Jcb House Trustee Limited 37 Grey Street |
|
Jcb Trustee Limited 37 Grey Street |
Z&d International Limited 209 Gladstone Road |
Knucky Thompson Limited 5 Mill Road |
Rekahoney Co. Limited 114 The Strand |
Active Nation Limited 31 Nuffield Avenue |
Silver Fern Imports & Exports Limited 50 Austin St |
Competitive Procurement Limited 1 Puketapu Road |