Gwail (Nz) Limited, a registered company, was incorporated on 02 Sep 1998. 9429037772246 is the business number it was issued. This company has been supervised by 11 directors: Richard James Thornton - an active director whose contract began on 04 Jul 2003,
Timothy Richard Salt - an active director whose contract began on 01 Jan 2016,
Anthony Wayne Francis Mortimer - an active director whose contract began on 12 Jul 2019,
Darryl Denis Mcdonough - an inactive director whose contract began on 29 Nov 2013 and was terminated on 12 Jul 2019,
Peter Charles Crowley - an inactive director whose contract began on 06 May 2003 and was terminated on 31 Dec 2015.
Last updated on 10 Dec 2019, our database contains detailed information about 1 address: 33 Business Parade North, Highbrook, Auckland, 2013 (category: physical, registered).
Gwail (Nz) Limited had been using 17 Allens Road, East Tamaki, Auckland as their physical address until 10 Oct 2016.
A total of 108020000 shares are allocated to 2 shareholders (2 groups). The first group includes 20000 shares (0.02 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 108000000 shares (99.98 per cent).
Previous addresses
Address: 17 Allens Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 06 Jul 2005 to 10 Oct 2016
Address: 11 Allens Road, East Tamaki, Auckland
Registered address used from 11 Oct 2002 to 06 Jul 2005
Address: 51-53 Shortland Street, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address: 51-53 Shortland Street, Auckland
Registered address used from 04 Jul 2001 to 11 Oct 2002
Address: 11 Allens Road East Tamaki, Auckland
Physical address used from 04 Jul 2001 to 06 Jul 2005
Address: 51-53 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 04 Jul 2001
Basic Financial info
Total number of Shares: 108020000
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 01 Jul 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Other | Gwa Group Holdings Limited Acn009 659 385 |
Eagle Farm Queensland 4009 Australia |
02 Sep 1998 - |
Shares Allocation #2 Number of Shares: 108000000 | |||
Other | Gwa Group Holdings Limited Acn009 659 385 |
Eagle Farm Queensland 4009 Australia |
02 Sep 1998 - |
Ultimate Holding Company
Richard James Thornton - Director
Appointment date: 04 Jul 2003
ASIC Name: Gwa Group Limited
Address: Eagle Farm, Queensland, 4009 Australia
Address: Eagle Farm, Queensland, 4009 Australia
Address: Ascot, Queensland, 4007 Australia
Address used since 01 Jul 2015
Timothy Richard Salt - Director
Appointment date: 01 Jan 2016
ASIC Name: Gwa Group Holdings Limited
Address: Eagle Farm, Queensland, 4009 Australia
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 01 Jan 2016
Address: Eagle Farm, Queensland, 4009 Australia
Anthony Wayne Francis Mortimer - Director
Appointment date: 12 Jul 2019
Address: Terrey Hills, Nsw, 2084 Australia
Address used since 12 Jul 2019
Darryl Denis Mcdonough - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 12 Jul 2019
ASIC Name: Gwa Group Limited
Address: Eagle Farm, Queensland, 4009 Australia
Address: Eagle Farm, Queensland, 4009 Australia
Address: Holland Park West, Queensland, 4121 Australia
Address used since 29 Nov 2013
Address: Greenslopes, Queensland, 4120 Australia
Address used since 21 Jun 2019
Peter Charles Crowley - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 31 Dec 2015
ASIC Name: Gwa Group Limited
Address: 520 Wickham Street, Fortitude Valley, Queensland, 4006 Australia
Address: Gumdale, Queensland, 4154 Australia
Address used since 06 Jan 2011
Address: 520 Wickham Street, Fortitude Valley, Queensland, 4006 Australia
Geoffrey James Mcgrath - Director (Inactive)
Appointment date: 26 Jul 2010
Termination date: 30 Oct 2013
Address: St Lucia, Queensland, 4067 Australia
Address used since 01 Jul 2011
Warren Roy Saxelby - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 31 Jul 2012
Address: Cronulla Nsw 2230 Australia,
Address used since 04 Dec 2008
Barry Thornton - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 30 Jun 2010
Address: 1 Macquarie Street, Newstead Queensland 4006, Australia,
Address used since 29 Aug 2008
Kenneth Gordon Schroder - Director (Inactive)
Appointment date: 02 Sep 1998
Termination date: 04 Jul 2003
Address: Bulimba, Qld 4171, Australia,
Address used since 02 Sep 1998
Geoffrey James Mcgrath - Director (Inactive)
Appointment date: 02 Sep 1998
Termination date: 06 May 2003
Address: Chelmer, Qld 4068, Australia,
Address used since 02 Sep 1998
Donald Frank Hilliker - Director (Inactive)
Appointment date: 02 Sep 1998
Termination date: 31 Jan 2001
Address: Takapuna, Auckland,
Address used since 02 Sep 1998
Cellpack Limited
46 Business Parade North
National Aluminium Limited
49 Business Parade North
Stanley Black & Decker Nz Limited
39 Business Parade North
Viridian Glass Gp Limited
15 Waiouru Road
Viridian Glass Limited Partnership
15 Waiouru Road
Fisher & Paykel Healthcare Asia Investments Limited
15 Maurice Paykel Place