Gav Properties Limited, a registered company, was registered on 26 Nov 2004. 9429035056102 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Lyle Richmond Irwin - an active director whose contract began on 12 Apr 2017,
Lloyd Malcolm Kirby - an active director whose contract began on 12 Apr 2017,
Grant Hally - an inactive director whose contract began on 26 Nov 2004 and was terminated on 12 Apr 2017,
Andrew Tuckey - an inactive director whose contract began on 01 Jan 2011 and was terminated on 12 Apr 2017,
Vincent Tam - an inactive director whose contract began on 26 Nov 2004 and was terminated on 29 Jul 2014.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 17C Corinthian Drive, Albany, 0632 (category: physical, service).
Gav Properties Limited had been using 17C Corinthian Drive, Albany as their registered address until 15 Jun 2017.
A total of 99 shares are allotted to 7 shareholders (3 groups). The first group includes 1 share (1.01%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 49 shares (49.49%). Lastly the next share allotment (49 shares 49.49%) made up of 3 entities.
Previous addresses
Address: 17c Corinthian Drive, Albany, 0632 New Zealand
Registered & physical address used from 04 Feb 2016 to 15 Jun 2017
Address: 17c Corinthian Drive, Albany New Zealand
Registered & physical address used from 03 Jun 2009 to 04 Feb 2016
Address: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Registered & physical address used from 26 May 2005 to 03 Jun 2009
Address: C/-prince & Partners, 222 Main Road, Albany, Auckland
Registered & physical address used from 26 Nov 2004 to 26 May 2005
Basic Financial info
Total number of Shares: 99
Annual return filing month: June
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Irwin, Lyle Richmond |
Auckland Central Auckland 1010 New Zealand |
02 May 2017 - |
Individual | Kirby, Lloyd Malcolm |
Birkenhead Auckland 0626 New Zealand |
02 Sep 2014 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Irwin, Lyle Richmond |
Auckland Central Auckland 1010 New Zealand |
02 May 2017 - |
Entity (NZ Limited Company) | Dht (2018) 1 Limited Shareholder NZBN: 9429046583482 |
Albany Auckland 0632 New Zealand |
18 Dec 2018 - |
Shares Allocation #3 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 |
East Tamaki Auckland 2013 New Zealand |
18 Dec 2018 - |
Individual | Kirby, Rosemary Margaret |
Birkenhead Auckland 0626 New Zealand |
18 Dec 2018 - |
Individual | Kirby, Lloyd Malcolm |
Birkenhead Auckland 0626 New Zealand |
02 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Colin Brian |
Epsom Auckland 1023 New Zealand |
02 Sep 2014 - 02 May 2017 |
Individual | Tam, Vincent |
86 Highbrook Drive Auckland 2013 New Zealand |
26 Nov 2004 - 02 Sep 2014 |
Individual | Hally, Grant |
86 Highbrook Drive Auckland 2013 New Zealand |
26 Nov 2004 - 02 May 2017 |
Individual | Tuckey, Andrew |
1st Floor 37 Elliott Street, Papakura 2244 New Zealand |
26 Nov 2004 - 02 May 2017 |
Lyle Richmond Irwin - Director
Appointment date: 12 Apr 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Nov 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Apr 2017
Lloyd Malcolm Kirby - Director
Appointment date: 12 Apr 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Apr 2017
Grant Hally - Director (Inactive)
Appointment date: 26 Nov 2004
Termination date: 12 Apr 2017
Address: 86 Highbrook Drive, Auckland, 2013 New Zealand
Address used since 01 Jun 2016
Andrew Tuckey - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 12 Apr 2017
Address: 37 Elliot Street, Papakura, 2113 New Zealand
Address used since 01 Jan 2011
Vincent Tam - Director (Inactive)
Appointment date: 26 Nov 2004
Termination date: 29 Jul 2014
Address: The Ford Building, 86 Highbrook Dr , East Tamaki, Auckland,
Address used since 26 May 2009
Andrew Tuckey - Director (Inactive)
Appointment date: 26 Nov 2004
Termination date: 31 Dec 2010
Address: 1st Floor, 37 Elliott Street, Papakura,
Address used since 26 May 2009
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive