Shortcuts

Gavan Products Limited

Type: NZ Limited Company (Ltd)
9429038365966
NZBN
714306
Company Number
Registered
Company Status
Current address
17 Andrew Baxter Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 05 Jul 2022

Gavan Products Limited was registered on 14 Mar 1996 and issued a New Zealand Business Number of 9429038365966. This registered LTD company has been managed by 6 directors: Emily S. - an active director whose contract started on 31 Oct 2016,
Carl Twiss - an active director whose contract started on 31 Oct 2016,
Elmer R. - an inactive director whose contract started on 31 Oct 2016 and was terminated on 27 Jun 2022,
Alison Margaret Corstorphine - an inactive director whose contract started on 14 Mar 1996 and was terminated on 31 Oct 2016,
Andrew Grange Corstorphine - an inactive director whose contract started on 14 Mar 1996 and was terminated on 31 Oct 2016.
According to BizDb's data (updated on 28 Apr 2024), this company uses 1 address: 17 Andrew Baxter Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Up until 05 Jul 2022, Gavan Products Limited had been using Level 7, The Bayleys Building, 36 Brandon Street, Wellington as their physical address.
BizDb found previous aliases for this company: from 14 Mar 1996 to 13 Jul 2004 they were called Gavan Container Products Limited.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300000 shares are held by 1 entity, namely:
Ancra Australia Pty Ltd (an other) located at Braeside postcode VIC 3195.

Addresses

Previous addresses

Address: Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 28 Nov 2016 to 05 Jul 2022

Address: 112 Antigua St, Sydenham, Christchurch, 8022 New Zealand

Physical & registered address used from 11 Jun 2014 to 28 Nov 2016

Address: 112 Antigua St, Addington, Christchurch, 8024 New Zealand

Physical address used from 13 Jun 2011 to 11 Jun 2014

Address: 112 Antigua St, Addington, Christchurch, 8024 New Zealand

Registered address used from 28 Apr 2011 to 11 Jun 2014

Address: 10 Caerphilly Place, Hillsborough, Christchurch New Zealand

Registered address used from 18 Mar 2009 to 28 Apr 2011

Address: 10 Caerphilly Place, Hillsborough, Christchurch New Zealand

Physical address used from 18 Mar 2009 to 13 Jun 2011

Address: Unit E/1 Tainui Road, Glen Innes, Auckland

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address: Unit E/1 Tainui Road, Glen Innes, Auckland

Registered address used from 18 Apr 2001 to 18 Mar 2009

Address: 32 Hannigan Drive, Mt Wellington, Auckland

Physical address used from 18 Apr 2001 to 18 Mar 2009

Address: Unit E/1 Tainui Road, Glen Innes, Auckland

Registered address used from 11 Apr 2000 to 18 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Other (Other) Ancra Australia Pty Ltd Braeside
VIC 3195
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gavan Holdings Limited
Shareholder NZBN: 9429039420442
Company Number: 402620
Individual Green, Raymond Glenn Cashmere
Christchurch
8022
New Zealand
Entity Gavan Holdings Limited
Shareholder NZBN: 9429039420442
Company Number: 402620

Ultimate Holding Company

21 Jul 1991
Effective Date
Heico Companies Llc
Name
Limited Liability Company
Type
2388568
Ultimate Holding Company Number
US
Country of origin
27501 Bella Vista Parkway
Warrenville
Illinois 60555 United States
Address
Directors

Emily S. - Director

Appointment date: 31 Oct 2016

Address: Chicago, Illinois 60610, United States

Address used since 31 Oct 2016


Carl Twiss - Director

Appointment date: 31 Oct 2016

Address: Swanson, Auckland, 0612 New Zealand

Address used since 31 Oct 2016


Elmer R. - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 27 Jun 2022

Address: Apt 11a, Chicago, Illinois 60611, United States

Address used since 31 Oct 2016


Alison Margaret Corstorphine - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 31 Oct 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Sep 2015


Andrew Grange Corstorphine - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 31 Oct 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Sep 2015


Gavin John Condon - Director (Inactive)

Appointment date: 14 Mar 1996

Termination date: 31 Oct 2016

ASIC Name: Gavan Products Pty Limited

Address: Grays Point, New South Wales 2232, 2232 Australia

Address used since 14 Mar 1996

Address: Grays Point, Sydney, New South Wales, 2232 Australia

Nearby companies

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Graphic Packaging International New Zealand Limited
Level 7, The Bayleys Building

Lcb Management Nz Limited
Level 7

Polycom Asia Pacific Pte. Ltd
Level 7, The Bayleys Building