Gavindi Holdings Limited, a registered company, was launched on 27 Jun 1994. 9429038593499 is the NZBN it was issued. The company has been managed by 4 directors: Gavin Ernest Lawry - an active director whose contract started on 28 Sep 1994,
Michael Craig Laing - an active director whose contract started on 15 Apr 2019,
Rosemary Margaret Lawry - an inactive director whose contract started on 28 Sep 1994 and was terminated on 20 Aug 2002,
Vernon Eugene Aynsley - an inactive director whose contract started on 27 Jun 1994 and was terminated on 28 Sep 1994.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Gavindi Holdings Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up until 03 Jun 2021.
Former names for this company, as we established at BizDb, included: from 27 Jun 1994 to 07 May 2002 they were called Aics Two Limited.
One entity controls all company shares (exactly 100 shares) - Lawry, Gavin Ernest - located at 8024, Rd 1, Picton.
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Sep 2019 to 03 Jun 2021
Address #2: Kendons, 119 Blenheim Road, Christchurch New Zealand
Physical address used from 06 Jul 2009 to 18 Sep 2019
Address #3: Kendons, 119 Blenheim Road, Riccarton, Christchurch New Zealand
Registered address used from 06 Jul 2009 to 18 Sep 2019
Address #4: Kedons Canterbury, 119 Blenheim Road, Riccarton
Physical address used from 26 Sep 2000 to 06 Jul 2009
Address #5: 15 Th Floor , Clarendon Tower, 78 Worcester Street, Christchurch
Physical address used from 26 Sep 2000 to 26 Sep 2000
Address #6: 15th Floor , Clarendon Tower, 78 Worcester Street, Christcchurch
Registered address used from 28 Sep 1998 to 06 Jul 2009
Address #7: 5th Floor, 764 Colombo Street, Christchurch
Registered address used from 15 Dec 1997 to 28 Sep 1998
Address #8: 5th Floor, 764 Colombo Street, Christchurch
Physical address used from 15 Dec 1997 to 26 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lawry, Gavin Ernest |
Rd 1 Picton 7281 New Zealand |
27 Jun 1994 - |
Gavin Ernest Lawry - Director
Appointment date: 28 Sep 1994
Address: Rd 1, Picton, 7281 New Zealand
Address used since 06 Sep 2017
Michael Craig Laing - Director
Appointment date: 15 Apr 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 15 Apr 2019
Rosemary Margaret Lawry - Director (Inactive)
Appointment date: 28 Sep 1994
Termination date: 20 Aug 2002
Address: Christchurch,
Address used since 28 Sep 1994
Vernon Eugene Aynsley - Director (Inactive)
Appointment date: 27 Jun 1994
Termination date: 28 Sep 1994
Address: Christchurch,
Address used since 27 Jun 1994
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road