Gfl Benchtops Limited, a registered company, was started on 20 Oct 1988. 9429039388391 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Jarrod Patrick Faire - an active director whose contract began on 12 Oct 2009,
Gavin Robert Faire - an active director whose contract began on 12 Oct 2009,
Graeme Patrick Faire - an inactive director whose contract began on 20 Oct 1988 and was terminated on 01 Jun 2017,
Patricia Faire - an inactive director whose contract began on 20 Oct 1988 and was terminated on 02 Oct 2008.
Last updated on 24 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 64 Hunua Road, Papakura, Papakura, 2110 (office address),
7 Wrightson Way, Pukekohe, Pukekohe, Auckland, 2120 (registered address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (registered address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (physical address) among others.
Gfl Benchtops Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up until 21 Sep 2022.
Previous aliases used by the company, as we found at BizDb, included: from 20 Oct 1988 to 25 Oct 2017 they were called Graeme Faire Limited.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group consists of 2250 shares (22.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (30%). Lastly there is the 3rd share allotment (3000 shares 30%) made up of 1 entity.
Principal place of activity
64 Hunua Road, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 11 Dec 2020 to 21 Sep 2022
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 07 Jul 2011 to 11 Dec 2020
Address #3: 1 Hall Str, Pukekohe, Being The Office, Of Craig Periam Ltd, Chartered, Accountant (first Floor) New Zealand
Registered & physical address used from 05 Aug 2005 to 07 Jul 2011
Address #4: 5 Graham Street, Pukekohe
Physical address used from 19 Apr 1999 to 19 Apr 1999
Address #5: 10 Dent Place, Papakura
Physical address used from 19 Apr 1999 to 05 Aug 2005
Address #6: 5 Graham Street, Pukekohe
Registered address used from 07 Apr 1997 to 05 Aug 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Faire, Graeme Patrick |
Karaka Papakura 2113 New Zealand |
20 Oct 1988 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Faire, Jarrod Patrick |
Hunua 2583 New Zealand |
15 Oct 2009 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Faire, Gavin Robert |
Rd 3 Drury 2579 New Zealand |
20 Oct 1988 - |
Shares Allocation #4 Number of Shares: 1750 | |||
Individual | Faire, Patrica |
Karaka Papakura 2113 New Zealand |
20 Oct 1988 - |
Jarrod Patrick Faire - Director
Appointment date: 12 Oct 2009
Address: Hunua, 2583 New Zealand
Address used since 29 Jun 2018
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 30 Jun 2016
Gavin Robert Faire - Director
Appointment date: 12 Oct 2009
Address: Rd 3, Drury, 2579 New Zealand
Address used since 30 Jun 2016
Graeme Patrick Faire - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 01 Jun 2017
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 26 Jun 2008
Patricia Faire - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 02 Oct 2008
Address: Rd 1, Bombay,
Address used since 26 Jun 2008
Elite Kitchens And Cabinets Limited
64 Hunua Road
Mike Baskett Contracting Limited
66a Hunua Road
Black Stud Limited
62 Hunua Road
The Papakura Club Incorporated
Clubrooms Croskery Rd Papakura
Keith Engineering (australia) Pty. Ltd
Unit 2, 6 Margaret Williams Drive
Papakura Timber Processors Limited
10 Margaret William Drive