Gwgg Limited was launched on 12 Mar 1997 and issued an NZBN of 9429038145025. This registered LTD company has been managed by 2 directors: Susan Brigitte Gibb - an active director whose contract started on 12 Mar 1997,
Gregory Walter Gerald Gibb - an active director whose contract started on 12 Mar 1997.
As stated in BizDb's information (updated on 20 Mar 2024), this company filed 1 address: 3 Jessie Street, Mangawhai Heads, Mangawhai, 0505 (category: registered, service).
Until 13 Feb 2018, Gwgg Limited had been using 1536 State Highway 10, Rd 3, Kerikeri as their registered address.
A total of 2000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 1800 shares are held by 3 entities, namely:
Gibb, Susan Brigitte (an individual) located at Mangawhai Heads, Mangawhai postcode 0505,
Gibb, Gregory Walter Gerald (an individual) located at Mangawhai Heads, Mangawhai postcode 0505,
Hibiscus Independent Trustees Limited (an entity) located at Orewa, Orewa postcode 0931.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 100 shares) and includes
Gibb, Gregory Walter Gerald - located at Mangawhai Heads, Mangawhai.
The third share allotment (100 shares, 5%) belongs to 1 entity, namely:
Gibb, Susan Brigitte, located at Mangawhai Heads, Mangawhai (an individual).
Previous addresses
Address #1: 1536 State Highway 10, Rd 3, Kerikeri, 0293 New Zealand
Registered & physical address used from 12 Feb 2014 to 13 Feb 2018
Address #2: 3 Jessie Street, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered & physical address used from 04 Mar 2011 to 12 Feb 2014
Address #3: 27 Allenby Avenue, Devonport, North Shore City 0624 New Zealand
Registered & physical address used from 01 Sep 2009 to 04 Mar 2011
Address #4: Gannaway Mercer, Chartered Accountants, 11a Wynyard Street, Devonport, Auckland
Registered & physical address used from 13 Aug 2007 to 01 Sep 2009
Address #5: The Offices Of Michael J Gannaway, Chartered Accountant, 11a Wynyard Street, Devonport, Auckland
Physical address used from 29 Mar 2007 to 13 Aug 2007
Address #6: The Offices Of Michael J Gannaway, Chartered Accountant, 11a Wynyard St, Devonport, Auckland
Registered address used from 29 Mar 2007 to 13 Aug 2007
Address #7: 27 Allenby Ave, Devonport
Physical & registered address used from 01 Mar 2006 to 29 Mar 2007
Address #8: 33 Glen Road, Stanely Bay, Auckland
Registered address used from 10 Feb 2004 to 01 Mar 2006
Address #9: 33 Glen Road, Stanley Bay, Auckland
Physical address used from 10 Feb 2004 to 01 Mar 2006
Address #10: 7th Floor Lister Buildings, Victoria St East, Auckland
Registered address used from 11 Apr 2000 to 10 Feb 2004
Address #11: 7th Floor Lister Buildings, Victoria St East, Auckland
Physical address used from 14 Mar 1997 to 10 Feb 2004
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800 | |||
Individual | Gibb, Susan Brigitte |
Mangawhai Heads Mangawhai 0505 New Zealand |
06 Aug 2007 - |
Individual | Gibb, Gregory Walter Gerald |
Mangawhai Heads Mangawhai 0505 New Zealand |
06 Aug 2007 - |
Entity (NZ Limited Company) | Hibiscus Independent Trustees Limited Shareholder NZBN: 9429036059744 |
Orewa Orewa 0931 New Zealand |
06 Aug 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Gibb, Gregory Walter Gerald |
Mangawhai Heads Mangawhai 0505 New Zealand |
12 Mar 1997 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Gibb, Susan Brigitte |
Mangawhai Heads Mangawhai 0505 New Zealand |
12 Mar 1997 - |
Susan Brigitte Gibb - Director
Appointment date: 12 Mar 1997
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Mar 2024
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 02 Feb 2015
Gregory Walter Gerald Gibb - Director
Appointment date: 12 Mar 1997
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Mar 2024
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 02 Feb 2015
Lynley Reid Limited
55 Waipapa West Road
Primetime Charters And Gamefishing Limited
Conifer Lane
Kainui Pack & Cool Limited
15 Conifer Lane
Ld Family Investments Limited
15 Conifer Lane
Kainui Brew Co Limited
15 Conifer Lane
Pw And Ja Lock Trustee Limited
72 Waipapa West Road