The Gift Factory Limited, a registered company, was launched on 12 Dec 2005. 9429034386033 is the NZBN it was issued. "Internet retailing" (business classification G431050) is how the company is categorised. The company has been managed by 1 director, named Jillian Loretta Wyatt - an active director whose contract started on 12 Dec 2005.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Po Box 97337, Manukau City, Auckland, 2241 (type: postal, delivery).
The Gift Factory Limited had been using 62 Charles Prevost Drive, Manukau 2105, Auckland as their physical address up until 08 Aug 2017.
Former names for the company, as we established at BizDb, included: from 12 Dec 2005 to 18 Jul 2016 they were called The Farmers Kitchen Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 5 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly there is the 3rd share allocation (90 shares 90 per cent) made up of 3 entities.
Other active addresses
Address #4: 62 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Delivery address used from 25 Jul 2019
Principal place of activity
62 Charles Prevost Drive, The Gardens, Auckland, 2105 New Zealand
Previous addresses
Address #1: 62 Charles Prevost Drive, Manukau 2105, Auckland, 2105 New Zealand
Physical address used from 27 Jul 2015 to 08 Aug 2017
Address #2: Unit 6/ 203 Kirkbride Road,, Airport Oaks, Auckland, 2022 New Zealand
Physical address used from 30 Jul 2012 to 27 Jul 2015
Address #3: Unit 3,476 Mt Eden Rd, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 09 Aug 2010 to 30 Jul 2012
Address #4: 62 Charles Prevost Drive, Manukau 2105, Auckland, 2105 New Zealand
Registered address used from 09 Aug 2010 to 08 Aug 2017
Address #5: 62 Charles Prevost Drive, Manukau 2105 New Zealand
Registered address used from 21 Jan 2010 to 09 Aug 2010
Address #6: Unit 3,476 Mt Eden Rd, Mt Eden, Auckland New Zealand
Physical address used from 01 Aug 2008 to 09 Aug 2010
Address #7: Unit1/120 St Johns Road, Meadowbank, Auckland
Registered address used from 22 Nov 2007 to 21 Jan 2010
Address #8: 6 Mt Smart Road, Royal Oak, Auckland
Physical address used from 20 Oct 2006 to 01 Aug 2008
Address #9: 320 Fitzgerald Road, Drury, Papakura
Registered address used from 12 Dec 2005 to 22 Nov 2007
Address #10: 320 Fitzgerald Road, Drury, Papakura
Physical address used from 12 Dec 2005 to 20 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Wyatt, Jillian Loretta |
The Gardens Auckland 2105 New Zealand |
12 Dec 2005 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Wyatt, Philip Andrew |
The Gardens Auckland 2105 New Zealand |
12 Dec 2005 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Wyatt, Philip Andrew |
62 Charles Prevost Drive, The Gardens Auckland 2105 New Zealand |
14 Dec 2012 - |
Entity (NZ Limited Company) | Doglaw Trustees Limited Shareholder NZBN: 9429032137835 |
Onehunga Auckland New Zealand |
14 Dec 2012 - |
Individual | Wyatt, Jillian Loretta |
62 Charles Prevost Drive, The Gardens Auckland 2105 New Zealand |
14 Dec 2012 - |
Jillian Loretta Wyatt - Director
Appointment date: 12 Dec 2005
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 31 Jul 2017
Address: The Gardens, Manukau, Auckland, 2105 New Zealand
Address used since 20 Jul 2012
Immunz Limited
62 Charles Prevost Drive
Pacific Holding Limited
45 Charles Prevost Drive
The Music Kid Limited
72 Charles Prevost Drive
Elegant Garden Limited
3 Peretao Rise
Lori Limited
48 Charles Prevost Dr
Rilo Holdings Limited
48 Charles Prevost Drive
Le Tropiques Limited
22 Lamia Place
Mw Group Limited
6 Corokia Place
Nz Khalsa Trading Limited
219 Hill Road
Reworx Limited
18 Lamia Place
Snabble Limited
10 Wairere Road
Varma Tech Limited
47 Mt Lebanon Crescent