Giro Limited, a registered company, was registered on 07 Feb 2002. 9429036628346 is the NZ business number it was issued. This company has been run by 3 directors: Christopher James Watt - an active director whose contract started on 03 Apr 2017,
Roger John Watt - an inactive director whose contract started on 07 Feb 2002 and was terminated on 24 Jun 2022,
Grant Ian Hally - an inactive director whose contract started on 07 Feb 2002 and was terminated on 23 May 2012.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Giro Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Roger Watt Management Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 16 May 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Jul 2017 to 16 May 2018
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 05 Jul 2017
Address: Level 9, Custom House, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 07 Feb 2002 to 17 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Roger Watt Management Limited Shareholder NZBN: 9429039683977 |
East Tamaki Auckland 2013 New Zealand |
07 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Colin Brian |
Epsom Auckland 1003 New Zealand |
07 Feb 2002 - 23 May 2012 |
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
07 Feb 2002 - 23 May 2012 |
Individual | Moyle, Gregory James |
Herne Bay Auckland New Zealand |
05 Aug 2009 - 23 May 2012 |
Christopher James Watt - Director
Appointment date: 03 Apr 2017
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 03 Apr 2017
Roger John Watt - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 24 Jun 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 07 Feb 2002
Grant Ian Hally - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 23 May 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2012
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive