Shortcuts

Gisvin Limited

Type: NZ Limited Company (Ltd)
9429036938216
NZBN
1131331
Company Number
Registered
Company Status
Current address
44 Reads Quay
Gisborne 4010
New Zealand
Registered & physical & service address used since 16 Nov 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Godwin, Samuel Robert Newlands
Wellington
6037
New Zealand
Individual Younger, Prudence Anne Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) D.w. Briant Limited
Shareholder NZBN: 9429038899676
R D 2
Gisborne
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Razorback Tools Limited
Shareholder NZBN: 9429037514563
R D 1
Gisborne
Shares Allocation #4 Number of Shares: 50
Entity (NZ Limited Company) Crucible Wines Limited
Shareholder NZBN: 9429037624255
R D 2
Gisborne
Shares Allocation #5 Number of Shares: 50
Director Fletcher, Reid Anthony Rd 2
Gisborne
4072
New Zealand
Individual Fletcher, Jane Margaret Rd 2
Gisborne
4072
New Zealand
Individual Fletcher, Angela Leigh Rd 2
Gisborne
4072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Godwin, Robert Gethin Whataupoko
Gisborne
4010
New Zealand
Individual Fletcher, Reid Anthony Rd 2
Gisborne
4072
New Zealand
Entity Bgh Limited
Shareholder NZBN: 9429034611234
Company Number: 1675709
Entity Bgh Limited
Shareholder NZBN: 9429034611234
Company Number: 1675709
Individual Fletcher, Jane Margaret Rd 2
Gisborne
4072
New Zealand
Individual Fletcher, Angela Leigh Rd 2
Gisborne
4072
New Zealand
Entity Bgh Limited
Shareholder NZBN: 9429034611234
Company Number: 1675709
Individual Fletcher, Leigh R D
Gisborne

New Zealand
Entity Bgh Limited
Shareholder NZBN: 9429034611234
Company Number: 1675709
Individual Fletcher, Reid Anthony R D
Gisborne
Directors

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

Nearby companies