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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Director | Guy Dermot Chilvers |
Richmond Heights Taupo 3330 New Zealand |
28 Feb 2020 - |
Individual | Nicholas Dermot Chilvers |
Tangimoana Tangimoana 4822 New Zealand |
28 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colin Dermot Chilvers |
22 Glengarry Place Wairoa 4108 New Zealand |
24 Jul 1992 - 28 Feb 2020 |
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
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3