Gwa Group (Nz) Limited, a registered company, was incorporated on 02 Aug 1976. 9429040452203 is the NZBN it was issued. The company has been supervised by 14 directors: Craig Brian Jones - an active director whose contract began on 27 Sep 2021,
Urs Beat Meyerhans - an active director whose contract began on 29 Jul 2022,
Richard James Thornton - an inactive director whose contract began on 04 Jul 2003 and was terminated on 29 Jul 2022,
Anthony Wayne Francis Mortimer - an inactive director whose contract began on 12 Jul 2019 and was terminated on 27 Sep 2021,
Timothy Richard Salt - an inactive director whose contract began on 01 Jan 2016 and was terminated on 26 Feb 2021.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 41 Jomac Place, Avondale, Auckland, 1026 (category: physical, registered).
Gwa Group (Nz) Limited had been using 33 Business Parade North, Highbrook, Auckland as their physical address until 08 Jan 2021.
Former names used by the company, as we managed to find at BizDb, included: from 05 Jun 1996 to 04 Mar 2021 they were called Caroma Industries (Nz) Limited, from 29 Sep 1978 to 05 Jun 1996 they were called Caroma Sales Limited and from 02 Aug 1976 to 29 Sep 1978 they were called Dony (New Zealand) Limited.
A single entity controls all company shares (exactly 12000 shares) - Gwa Group Holdings (Nz) Limited - located at 1026, Avondale, Auckland.
Previous addresses
Address: 33 Business Parade North, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 10 Oct 2016 to 08 Jan 2021
Address: 17 Allens Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 15 Jun 2005 to 10 Oct 2016
Address: 1050 Great South Road, Penrose, Auckland
Physical address used from 06 Jun 2001 to 06 Jun 2001
Address: 11 Allens Road, East Tamaki, Auckland
Physical address used from 06 Jun 2001 to 15 Jun 2005
Address: 1050 Great South Road, Penrose, Auckland
Registered address used from 06 Mar 2001 to 15 Jun 2005
Address: 112 Stoddard Rd, Mt Roskill, Auckland
Registered address used from 13 Aug 1996 to 06 Mar 2001
Basic Financial info
Total number of Shares: 12000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Entity (NZ Limited Company) | Gwa Group Holdings (nz) Limited Shareholder NZBN: 9429037772246 |
Avondale Auckland 1026 New Zealand |
20 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mainrule Limited Shareholder NZBN: 9429040421186 Company Number: 102369 |
02 Aug 1976 - 20 Oct 2005 | |
Entity | Mainrule Limited Shareholder NZBN: 9429040421186 Company Number: 102369 |
02 Aug 1976 - 20 Oct 2005 |
Ultimate Holding Company
Craig Brian Jones - Director
Appointment date: 27 Sep 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 27 Sep 2021
Urs Beat Meyerhans - Director
Appointment date: 29 Jul 2022
Address: Wahroonga, Nsw, 2076 Australia
Address used since 29 Jul 2022
Richard James Thornton - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 29 Jul 2022
ASIC Name: Gwa Group Limited
Address: Pinkenba, Queensland, 4008 Australia
Address: Ascot, Queensland, 4007 Australia
Address used since 28 Aug 2015
Address: Pinkenba, Queensland, 4008 Australia
Address: Eagle Farm, Queensland, 4009 Australia
Anthony Wayne Francis Mortimer - Director (Inactive)
Appointment date: 12 Jul 2019
Termination date: 27 Sep 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 04 Jun 2020
Address: Terrey Hills, Nsw, 2084 Australia
Address used since 12 Jul 2019
Timothy Richard Salt - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 26 Feb 2021
ASIC Name: Gwa Group Holdings Limited
Address: Vaucluse, Nsw, 2030 Australia
Address used since 01 Jan 2016
Address: Pinkenba, Queensland, 4008 Australia
Address: Eagle Farm, Queensland, 4009 Australia
Address: Pinkenba, Queensland, 4008 Australia
Darryl Denis Mcdonough - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 12 Jul 2019
ASIC Name: Gwa Group Limited
Address: Eagle Farm, Queensland, 4009 Australia
Address: Holland Park West, Queensland, 4121 Australia
Address used since 29 Nov 2013
Address: Greenslopes, Queensland, 4120 Australia
Address used since 21 Jun 2019
Peter Charles Crowley - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 31 Dec 2015
ASIC Name: Gwa Group Limited
Address: Gumdale, Queensland, 4154 Australia
Address used since 19 Jan 2011
Address: Fortitude Valley, 4006 Australia
Geoffrey James Mcgrath - Director (Inactive)
Appointment date: 26 Jul 2010
Termination date: 30 Oct 2013
Address: St Lucia, Queensland, 4067 Australia
Address used since 20 Jun 2011
Warren Roy Saxelby - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 31 Jul 2012
Address: Cronulla Nsw 2230 Australia,
Address used since 04 Dec 2008
Barry Thornton - Director (Inactive)
Appointment date: 28 Jun 1983
Termination date: 30 Jun 2010
Address: 1 Macquarie Street, Newstead Queensland 4006, Australia,
Address used since 29 Aug 2008
Kenneth Gordon Schroder - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 04 Jul 2003
Address: Bulimba, Queensland 4171, Australia,
Address used since 30 Sep 1998
Geoffrey James Mcgrath - Director (Inactive)
Appointment date: 28 Jun 1983
Termination date: 06 May 2003
Address: Chelmer 4068, Queensland, Australia,
Address used since 28 Jun 1983
Donald Frank Hilliker - Director (Inactive)
Appointment date: 28 Jun 1983
Termination date: 21 Feb 2001
Address: Takapuna, Auckland,
Address used since 28 Jun 1983
John Olliver Lusk - Director (Inactive)
Appointment date: 28 Jun 1983
Termination date: 30 Jun 1988
Address: Remuera, Auckland,
Address used since 28 Jun 1983
Gwail (nz) Limited
33 Business Parade North
Cellpack Limited
46 Business Parade North
National Aluminium Limited
49 Business Parade North
Stanley Black & Decker Nz Limited
39 Business Parade North
Viridian Glass Gp Limited
15 Waiouru Road
Viridian Glass Limited Partnership
15 Waiouru Road