Gisvin Limited, a registered company, was started on 18 Apr 2001. 9429036938216 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Reid Anthony Fletcher - an active director whose contract started on 18 Apr 2001,
Christopher Mark Parker - an active director whose contract started on 18 Apr 2001,
Peter Donald Briant - an active director whose contract started on 18 Apr 2001,
Matthew Peter Todd - an active director whose contract started on 27 Feb 2013,
Delwyn Bell - an active director whose contract started on 26 Feb 2019.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 44 Reads Quay, Gisborne, 4010 (types include: registered, physical).
Gisvin Limited had been using C/-Chrisp & Davidson, Chartered Accountants, 44 Reads Quay, Gisborne as their physical address until 16 Nov 2010.
A total of 250 shares are issued to 8 shareholders (5 groups). The first group is comprised of 50 shares (20%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (20%). Finally the third share allotment (50 shares 20%) made up of 1 entity.
Previous addresses
Address: C/-chrisp & Davidson, Chartered Accountants, 44 Reads Quay, Gisborne New Zealand
Physical & registered address used from 10 Jun 2010 to 16 Nov 2010
Address: C/- Chrisp & Davidson, Chartered Accountants, 108 Lowe Street, Gisborne
Physical address used from 04 Dec 2002 to 10 Jun 2010
Address: 59 Kaimoe Road, R D 2, Gisborne
Registered address used from 28 Sep 2001 to 10 Jun 2010
Address: 59 Kaimoe Road, R D 2, Gisborne
Physical address used from 18 Apr 2001 to 04 Dec 2002
Basic Financial info
Total number of Shares: 250
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Godwin, Samuel Robert |
Newlands Wellington 6037 New Zealand |
31 May 2023 - |
Individual | Younger, Prudence Anne |
Bluff Hill Napier 4110 New Zealand |
06 Dec 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | D.w. Briant Limited Shareholder NZBN: 9429038899676 |
R D 2 Gisborne |
18 Apr 2001 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Razorback Tools Limited Shareholder NZBN: 9429037514563 |
R D 1 Gisborne |
18 Apr 2001 - |
Shares Allocation #4 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Crucible Wines Limited Shareholder NZBN: 9429037624255 |
R D 2 Gisborne |
18 Apr 2001 - |
Shares Allocation #5 Number of Shares: 50 | |||
Director | Fletcher, Reid Anthony |
Rd 2 Gisborne 4072 New Zealand |
24 Feb 2016 - |
Individual | Fletcher, Jane Margaret |
Rd 2 Gisborne 4072 New Zealand |
24 Feb 2016 - |
Individual | Fletcher, Angela Leigh |
Rd 2 Gisborne 4072 New Zealand |
24 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godwin, Robert Gethin |
Whataupoko Gisborne 4010 New Zealand |
06 Dec 2007 - 31 May 2023 |
Individual | Fletcher, Reid Anthony |
Rd 2 Gisborne 4072 New Zealand |
14 Apr 2015 - 02 Feb 2016 |
Entity | Bgh Limited Shareholder NZBN: 9429034611234 Company Number: 1675709 |
02 Feb 2016 - 24 Feb 2016 | |
Entity | Bgh Limited Shareholder NZBN: 9429034611234 Company Number: 1675709 |
06 Dec 2007 - 14 Apr 2015 | |
Individual | Fletcher, Jane Margaret |
Rd 2 Gisborne 4072 New Zealand |
14 Apr 2015 - 02 Feb 2016 |
Individual | Fletcher, Angela Leigh |
Rd 2 Gisborne 4072 New Zealand |
14 Apr 2015 - 02 Feb 2016 |
Entity | Bgh Limited Shareholder NZBN: 9429034611234 Company Number: 1675709 |
02 Feb 2016 - 24 Feb 2016 | |
Individual | Fletcher, Leigh |
R D Gisborne New Zealand |
18 Apr 2001 - 08 Nov 2010 |
Entity | Bgh Limited Shareholder NZBN: 9429034611234 Company Number: 1675709 |
06 Dec 2007 - 14 Apr 2015 | |
Individual | Fletcher, Reid Anthony |
R D Gisborne |
18 Apr 2001 - 08 Nov 2010 |
Reid Anthony Fletcher - Director
Appointment date: 18 Apr 2001
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 20 May 2019
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 26 Nov 2009
Christopher Mark Parker - Director
Appointment date: 18 Apr 2001
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 26 Nov 2009
Peter Donald Briant - Director
Appointment date: 18 Apr 2001
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 20 May 2019
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 26 Nov 2009
Matthew Peter Todd - Director
Appointment date: 27 Feb 2013
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 27 Feb 2013
Delwyn Bell - Director
Appointment date: 26 Feb 2019
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 20 May 2019
Robert Gethin Godwin - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 25 May 2023
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 26 Nov 2009
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 20 May 2019
Douglas Ronald Bell - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 26 Feb 2019
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 26 Nov 2009
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
Cool Tech (2006) Limited
44 Reads Quay