Gawthorpe Hall Limited, a registered company, was launched on 18 Feb 1999. 9429037656676 is the business number it was issued. "Stockbroking or trading" (business classification K641130) is how the company has been categorised. The company has been supervised by 3 directors: Daniel James Maxwell - an active director whose contract started on 26 Feb 2011,
David Charles Maxwell - an inactive director whose contract started on 18 Feb 1999 and was terminated on 21 Jan 2016,
Joan Margaret Maxwell - an inactive director whose contract started on 18 Feb 1999 and was terminated on 26 Mar 2001.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 60547, Titirangi, Auckland, 0604 (types include: postal, office).
Gawthorpe Hall Limited had been using First Floor, 5B Olive Road, Penrose, Auckland as their registered address until 07 Mar 2011.
A total of 45000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15000 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 15000 shares (33.33%).
Principal place of activity
12 Park Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: First Floor, 5b Olive Road, Penrose, Auckland New Zealand
Registered & physical address used from 15 Aug 2003 to 07 Mar 2011
Address #2: 78 Queens Road, Panmure, Auckland
Registered & physical address used from 18 Feb 2003 to 15 Aug 2003
Address #3: 5 Ponui Place, Mt Wellington, Auckland
Physical address used from 19 Apr 2001 to 18 Feb 2003
Address #4: 12 Park Road, Titirangi, Auckland
Registered address used from 10 Apr 2001 to 18 Feb 2003
Address #5: 12 Park Road, Titirangi, Auckland
Physical address used from 10 Apr 2001 to 19 Apr 2001
Address #6: 12 Park Road, Titirangi, Auckland
Registered address used from 12 Apr 2000 to 10 Apr 2001
Basic Financial info
Total number of Shares: 45000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Maxwell, Joan Margaret |
Titirangi Auckland |
18 Feb 1999 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Maxwell, Daniel |
Green Bay Auckland 0604 New Zealand |
16 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maxwell, David Charles |
Titirangi Auckland |
18 Feb 1999 - 18 Apr 2019 |
Daniel James Maxwell - Director
Appointment date: 26 Feb 2011
Address: Green Bay, Waitakere, 0604 New Zealand
Address used since 26 Feb 2011
David Charles Maxwell - Director (Inactive)
Appointment date: 18 Feb 1999
Termination date: 21 Jan 2016
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 18 Feb 1999
Joan Margaret Maxwell - Director (Inactive)
Appointment date: 18 Feb 1999
Termination date: 26 Mar 2001
Address: Titirangi, Auckland,
Address used since 18 Feb 1999
Format Systems Limited
18 Park Road
Legacy Inc Limited
69 Staincross Street
Stubbs Warner Limited
69 Staincross Street
Reef Fiji Group Limited
4a Park Road
Steel Horse Limited
30 Park Road
Hope Organic Kitchen Limited
30 Park Road
Auckland Fukang Health Center Limited
135 Whitney Street
Everbest Meyer Limited
34 Canal Road
Ie Services Limited
8a Kelwyn Road
Kashmir Nz Limited
40 Boundary Road
Taprobane Limited
2/8 Margan Avenue
Vishva Enterprises Limited
137c Titirangi Road