Gk Imports Limited was registered on 11 Mar 2005 and issued a business number of 9429034914427. This registered LTD company has been managed by 2 directors: Rey Graham Murphie - an active director whose contract started on 11 Mar 2005,
Kim Crawford - an inactive director whose contract started on 29 Mar 2007 and was terminated on 24 Nov 2010.
As stated in BizDb's information (updated on 26 Apr 2024), the company registered 1 address: 531 Hillside Road, Caversham, Dunedin, 9012 (types include: physical, service).
Up to 15 Sep 2017, Gk Imports Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address.
BizDb identified old names used by the company: from 05 Aug 2009 to 13 Nov 2012 they were named Csc Cheap Smokes & Cigars Limited, from 29 Mar 2007 to 05 Aug 2009 they were named Cheap Smokes & Phone Cards Limited and from 11 Mar 2005 to 29 Mar 2007 they were named Nicky's Growth Fund Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Wr Trustees 14 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Murphie, Rey Graham (an individual) located at Caversham, Dunedin postcode 9012.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Murphie, Rey Graham - located at Caversham, Dunedin.
Previous addresses
Address #1: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered address used from 25 Feb 2016 to 15 Sep 2017
Address #2: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical address used from 25 Feb 2016 to 10 Nov 2017
Address #3: 531 Hillside Road, Dunedin, 9012 New Zealand
Registered & physical address used from 14 Oct 2015 to 25 Feb 2016
Address #4: 531 Hillside Road, Dunedin New Zealand
Registered address used from 08 Jan 2008 to 14 Oct 2015
Address #5: 531 Hillside Road, Dunedin New Zealand
Physical address used from 08 Jan 2008 to 14 Oct 2015
Address #6: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical & registered address used from 11 Mar 2005 to 08 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Wr Trustees 14 Limited Shareholder NZBN: 9429048088923 |
Dunedin Central Dunedin 9016 New Zealand |
15 Sep 2021 - |
Individual | Murphie, Rey Graham |
Caversham Dunedin 9012 New Zealand |
11 Mar 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Murphie, Rey Graham |
Caversham Dunedin 9012 New Zealand |
11 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Kim |
Caversham Dunedin New Zealand |
29 Mar 2007 - 13 Jun 2011 |
Entity | Solomons Trustees Limited Shareholder NZBN: 9429034603499 Company Number: 1678571 |
Level 2, Burns House 10 George Street, Dunedin |
30 Mar 2007 - 15 Sep 2021 |
Entity | Solomons Trustees Limited Shareholder NZBN: 9429034603499 Company Number: 1678571 |
Level 2, Burns House 10 George Street, Dunedin |
30 Mar 2007 - 15 Sep 2021 |
Entity | Solomons Trustees Limited Shareholder NZBN: 9429034603499 Company Number: 1678571 |
1 Bond Street Dunedin 9016 New Zealand |
30 Mar 2007 - 15 Sep 2021 |
Individual | Ross, Lachlan |
Maori Hill Dunedin |
29 Mar 2007 - 27 Jun 2010 |
Rey Graham Murphie - Director
Appointment date: 11 Mar 2005
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 17 Feb 2016
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 23 Nov 2017
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 01 May 2018
Kim Crawford - Director (Inactive)
Appointment date: 29 Mar 2007
Termination date: 24 Nov 2010
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 31 Mar 2007
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street