Shortcuts

Godrevy Investments Limited

Type: NZ Limited Company (Ltd)
9429038964190
NZBN
552962
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other address (Address for Records) used since 24 Jul 1992
Level 3
6 Albion Street
Napier 4110
New Zealand
Registered & physical address used since 20 Apr 2018

Godrevy Investments Limited, a registered company, was registered on 24 Jul 1992. 9429038964190 is the number it was issued. This company has been managed by 5 directors: Guy Dermot Chilvers - an active director whose contract began on 23 Feb 2016,
Colin Dermot Chilvers - an inactive director whose contract began on 19 Jan 1993 and was terminated on 01 Feb 2019,
Janice Helen Atkinson - an inactive director whose contract began on 19 Jan 1993 and was terminated on 11 Apr 1997,
Peter Harold Jackson - an inactive director whose contract began on 23 Jul 1992 and was terminated on 19 Jan 1993,
Wayne Keith Startup - an inactive director whose contract began on 23 Jul 1992 and was terminated on 19 Jan 1993.
Updated on 30 May 2022, our database contains detailed information about 2 addresses the company registered, namely: Level 3, 6 Albion Street, Napier, 4110 (registered address),
Level 3, 6 Albion Street, Napier, 4110 (physical address),
Same As Registered Office (other address).
Godrevy Investments Limited had been using 36 Munroe Street, Napier as their physical address up to 20 Apr 2018.
Old names for the company, as we identified at BizDb, included: from 24 Jul 1992 to 18 Jan 1993 they were called Heretaunga Shelf (No 16) Limited.
All shares (12 shares exactly) are under control of a single group consisting of 2 entities, namely:
Guy Chilvers (a director) located at Richmond Heights, Taupo postcode 3330,
Nicholas Chilvers (an individual) located at Tangimoana, Tangimoana postcode 4822.

Addresses

Previous addresses

Address #1: 36 Munroe Street, Napier, 4110 New Zealand

Physical address used from 12 Feb 2010 to 20 Apr 2018

Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered address used from 12 Feb 2010 to 20 Apr 2018

Address #3: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 07 May 2007 to 12 Feb 2010

Address #4: The Offices Of Pricewaterhousecoopers, Corner Raffles & Bower Streets, Napier

Physical & registered address used from 17 May 2002 to 07 May 2007

Address #5: Atkinson Shepherd Hensman Limited, Chartered Accountans, 107 Market Street South, Hastings

Physical address used from 24 Apr 1998 to 17 May 2002

Address #6: Atkinson & Associates, 107 Market Street South, Hastings

Physical address used from 24 Apr 1998 to 24 Apr 1998

Address #7: Atkinson & Associates, Chartered Accountans, 107 Market Street South, Hastings

Registered address used from 24 Apr 1998 to 17 May 2002

Address #8: C/- Atkinson & Associates, Chartered Accountants, 117 Market Street North, Hastings

Registered address used from 26 Apr 1996 to 24 Apr 1998

Address #9: Same As Registered Office

Physical address used from 27 Oct 1993 to 24 Apr 1998

Address #10: C/- Atkinson & Associates, Chartered Accountants, 117 Market Street North, Hastings

Registered address used from 27 Oct 1993 to 26 Apr 1996

Address #11: C/- Carr & Stanton, Chartered Accountants, 117e Queen Street, Hastings

Registered address used from 04 Aug 1993 to 27 Oct 1993

Address #12: Same As Registered Office

Physical address used from 24 Jul 1992 to 27 Oct 1993

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: February

Annual return last filed: 07 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Director Guy Dermot Chilvers Richmond Heights
Taupo
3330
New Zealand
Individual Nicholas Dermot Chilvers Tangimoana
Tangimoana
4822
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colin Dermot Chilvers 22 Glengarry Place
Wairoa
4108
New Zealand
Directors

Guy Dermot Chilvers - Director

Appointment date: 23 Feb 2016

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 23 Feb 2016


Colin Dermot Chilvers - Director (Inactive)

Appointment date: 19 Jan 1993

Termination date: 01 Feb 2019

Address: Wairoa, 4160 New Zealand

Address used since 02 Mar 2016


Janice Helen Atkinson - Director (Inactive)

Appointment date: 19 Jan 1993

Termination date: 11 Apr 1997

Address: Hastings,

Address used since 19 Jan 1993


Peter Harold Jackson - Director (Inactive)

Appointment date: 23 Jul 1992

Termination date: 19 Jan 1993

Address: Hastings,

Address used since 23 Jul 1992


Wayne Keith Startup - Director (Inactive)

Appointment date: 23 Jul 1992

Termination date: 19 Jan 1993

Address: Durham Drive, Havelock North,

Address used since 23 Jul 1992