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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300000 | |||
Other (Other) | Ancra Australia Pty Ltd |
Braeside VIC 3195 Australia |
02 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gavan Holdings Limited Shareholder NZBN: 9429039420442 Company Number: 402620 |
14 Mar 1996 - 02 Nov 2016 | |
Individual | Green, Raymond Glenn |
Cashmere Christchurch 8022 New Zealand |
04 Aug 2005 - 02 Nov 2016 |
Entity | Gavan Holdings Limited Shareholder NZBN: 9429039420442 Company Number: 402620 |
14 Mar 1996 - 02 Nov 2016 |
Ultimate Holding Company
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
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