Gfp Limited was registered on 13 Jun 1994 and issued a number of 9429038685118. The registered LTD company has been run by 4 directors: Kerry John Grant - an active director whose contract began on 13 Jun 1994,
Joshua John Grant - an active director whose contract began on 07 Feb 2024,
Dennis Roy Grant - an inactive director whose contract began on 13 Jun 1994 and was terminated on 22 Oct 2015,
Kathleen Joyce Ludeman - an inactive director whose contract began on 13 Jun 1994 and was terminated on 01 Apr 2006.
According to BizDb's database (last updated on 01 May 2024), this company uses 1 address: Level 1, 5 Hunt Street, Whangarei, 0110 (category: registered, physical).
Up until 07 Dec 2017, Gfp Limited had been using 20 Commerce Street, Whangarei, Whangarei as their physical address.
BizDb found past names for this company: from 13 Jun 1994 to 25 Mar 2013 they were named Westpark Residential Limited.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 898 shares are held by 1 entity, namely:
Grant, Kerry John (an individual) located at Rd 4, Hikurangi.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Grant, Joshua John - located at Rd 4, Hikurangi.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Grant, Kathryn Margaret, located at Rd 4, Hikurangi (an individual).
Previous addresses
Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 11 Nov 2013 to 07 Dec 2017
Address: 28 Vine Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 05 Dec 2011 to 11 Nov 2013
Address: 33 Norfolk St, Whangarei New Zealand
Registered & physical address used from 19 Apr 2007 to 05 Dec 2011
Address: Westpark Residential Ltd, Peach Orchard Road, Rd4, Hikurangi
Physical address used from 15 May 2002 to 19 Apr 2007
Address: Westpark Residential Ltd, Peach Orchard Road, Rd4, Hikurangi
Registered address used from 07 May 2002 to 19 Apr 2007
Address: 65 Lascelles Drive, Rd 4, Albany, Auckland
Registered address used from 10 May 2000 to 07 May 2002
Address: 65 Lascelles Drive, Rd 4, Albany, Auckland
Physical address used from 10 May 2000 to 10 May 2000
Address: 605 Hibiscus Coast Hwy, Hatfields Beach, Orewa, Auckland
Physical address used from 10 May 2000 to 15 May 2002
Address: 22 Harbour Lights Close, Hobsonville
Registered & physical address used from 14 May 1999 to 10 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 898 | |||
Individual | Grant, Kerry John |
Rd 4 Hikurangi New Zealand |
13 Jun 1994 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Grant, Joshua John |
Rd 4 Hikurangi 0184 New Zealand |
16 Apr 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Grant, Kathryn Margaret |
Rd 4 Hikurangi New Zealand |
13 Jun 1994 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Grant, Faye Patricia |
Rd 4 Hikurangi New Zealand |
13 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ludeman, Kathleen Joyce |
Hatfields Beach Orewa |
13 Jun 1994 - 03 May 2012 |
Individual | Grant, Dennis Roy |
Rd 4 Hikurangi New Zealand |
13 Jun 1994 - 23 Oct 2015 |
Kerry John Grant - Director
Appointment date: 13 Jun 1994
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 23 Oct 2015
Joshua John Grant - Director
Appointment date: 07 Feb 2024
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 07 Feb 2024
Dennis Roy Grant - Director (Inactive)
Appointment date: 13 Jun 1994
Termination date: 22 Oct 2015
Address: Rd 4, Hikurangi, New Zealand
Address used since 30 Nov 2006
Kathleen Joyce Ludeman - Director (Inactive)
Appointment date: 13 Jun 1994
Termination date: 01 Apr 2006
Address: Hatfields Beach, Orewa,
Address used since 13 Jun 1994
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street