Shortcuts

Gfp Limited

Type: NZ Limited Company (Ltd)
9429038685118
NZBN
630534
Company Number
Registered
Company Status
Current address
Level 1
5 Hunt Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 07 Dec 2017


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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 898
Individual Grant, Kerry John Rd 4
Hikurangi

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Grant, Joshua John Rd 4
Hikurangi
0184
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Grant, Kathryn Margaret Rd 4
Hikurangi

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Grant, Faye Patricia Rd 4
Hikurangi

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ludeman, Kathleen Joyce Hatfields Beach
Orewa
Individual Grant, Dennis Roy Rd 4
Hikurangi

New Zealand
Directors

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

Nearby companies

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