Gavan Holdings Limited was registered on 24 Aug 1988 and issued a business number of 9429039420442. The registered LTD company has been run by 4 directors: Gavin John Condon - an active director whose contract began on 24 Aug 1988,
Alison Margaret Corstorphine - an active director whose contract began on 24 Aug 1988,
Andrew Grange Corstorphine - an inactive director whose contract began on 24 Aug 1988 and was terminated on 10 Oct 2018,
Christine Hillary Condon - an inactive director whose contract began on 24 Aug 1988 and was terminated on 26 Jul 1993.
As stated in BizDb's information (last updated on 29 Mar 2024), this company filed 1 address: Po Box 14380, Panmure, Auckland, 1741 (category: postal, office).
Up to 10 Jun 2019, Gavan Holdings Limited had been using Flat 4A, 10 Augustus Terrace, Parnell, Auckland as their physical address.
A total of 57500 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 22500 shares are held by 1 entity, namely:
Condon, Gavin John (an individual) located at Waikanae Beach, Waikanae postcode 5036.
Another group consists of 1 shareholder, holds 60.87 per cent shares (exactly 35000 shares) and includes
Corstorphine, Alison Margaret - located at Parnell, Auckland. Gavan Holdings Limited was classified as "Financial asset investing" (business classification K624010).
Principal place of activity
112 Antigua Street, Sydenham, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Flat 4a, 10 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Oct 2017 to 10 Jun 2019
Address #2: 17 Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 18 Mar 2009 to 13 Oct 2017
Address #3: Unit E/1 Tainui Road, Glen Innes, Auckland
Registered address used from 18 Apr 2001 to 18 Mar 2009
Address #4: Unit E/1 Tainui Road, Glen Innes, Auckland
Physical address used from 18 Apr 2001 to 18 Apr 2001
Address #5: 32 Hannigan Drive, Mt Wellington, Auckland
Physical address used from 18 Apr 2001 to 18 Mar 2009
Address #6: 7 Thomas Peacock Place, Panmure, Auckland
Registered address used from 31 May 1995 to 18 Apr 2001
Basic Financial info
Total number of Shares: 57500
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22500 | |||
Individual | Condon, Gavin John |
Waikanae Beach Waikanae 5036 New Zealand |
24 Aug 1988 - |
Shares Allocation #2 Number of Shares: 35000 | |||
Director | Corstorphine, Alison Margaret |
Parnell Auckland 1052 New Zealand |
10 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corstorphine, Andrew Grange |
Parnell Auckland 1052 New Zealand |
24 Aug 1988 - 10 Oct 2018 |
Gavin John Condon - Director
Appointment date: 24 Aug 1988
ASIC Name: Gavan Products Pty Limited
Address: Grays Point, New South Wales 2232, Australia
Address used since 24 Aug 1988
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 19 Oct 2018
Address: Wetherill Park, New South Wales, 2164 Australia
Address: Wetherill Park, New South Wales, 2164 Australia
Alison Margaret Corstorphine - Director
Appointment date: 24 Aug 1988
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Oct 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Sep 2015
Andrew Grange Corstorphine - Director (Inactive)
Appointment date: 24 Aug 1988
Termination date: 10 Oct 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Sep 2015
Christine Hillary Condon - Director (Inactive)
Appointment date: 24 Aug 1988
Termination date: 26 Jul 1993
Address: St Heliers, Auckland,
Address used since 24 Aug 1988
Mac Agency Limited
2b/10 Augustus Terrace
Duke Peter Trustee Company Limited
Flat 3c, 10 Augustus Terrace
Mcniece Investment Limited Partnership
2b 10 Augustus Terrace
Ab Initio No. 32 Limited
8 Augustus Terrace
Cleethorpes Fifty Five Limited
8 Augustus Terrace
Sample Bar Limited
Suite 7, 20 Augustus Terrace
Brain Ink Limited
24 Augustus Terrace
Cmeek Trustees Limited
4 Augustus Terrace
Kyrene Limited
112 Parnell Road
Marathon Nominees Limited
14 Bradford Street
Nvg Limited
25 Earle Street
Villanueva Guide Limited
112 Parnell Road