Shortcuts

Gwail (nz) Limited

Type: NZ Limited Company (Ltd)
9429037772246
NZBN
923597
Company Number
Registered
Company Status
Current address
33 Business Parade North
Highbrook
Auckland 2013
New Zealand
Physical & registered address used since 10 Oct 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Other Gwa Group Holdings Limited Acn009 659 385 Eagle Farm
Queensland
4009
Australia
Shares Allocation #2 Number of Shares: 108000000
Other Gwa Group Holdings Limited Acn009 659 385 Eagle Farm
Queensland
4009
Australia

Ultimate Holding Company

12 Jun 2016
Effective Date
Gwa Group Limited
Name
Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
7 Eagleview Place
Eagle Farm
Queensland 4009
Australia
Address
Directors

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

Nearby companies

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