Shortcuts

Gk Imports Limited

Type: NZ Limited Company (Ltd)
9429034914427
NZBN
1607171
Company Number
Registered
Company Status
Current address
531 Hillside Road
Caversham
Dunedin 9012
New Zealand
Registered address used since 15 Sep 2017
531 Hillside Road
Caversham
Dunedin 9012
New Zealand
Physical & service address used since 10 Nov 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Wr Trustees 14 Limited
Shareholder NZBN: 9429048088923
Dunedin Central
Dunedin
9016
New Zealand
Individual Murphie, Rey Graham Caversham
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murphie, Rey Graham Caversham
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Kim Caversham
Dunedin

New Zealand
Entity Solomons Trustees Limited
Shareholder NZBN: 9429034603499
Company Number: 1678571
Level 2, Burns House
10 George Street, Dunedin
Entity Solomons Trustees Limited
Shareholder NZBN: 9429034603499
Company Number: 1678571
Level 2, Burns House
10 George Street, Dunedin
Entity Solomons Trustees Limited
Shareholder NZBN: 9429034603499
Company Number: 1678571
1 Bond Street
Dunedin
9016
New Zealand
Individual Ross, Lachlan Maori Hill
Dunedin
Directors

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

Nearby companies

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