Shortcuts

Gavan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039420442
NZBN
402620
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
2 Kings Road
Panmure
Auckland 1072
New Zealand
Physical & service & registered address used since 10 Jun 2019
Po Box 14380
Panmure
Auckland 1741
New Zealand
Postal address used since 07 Oct 2019
2 Kings Road
Panmure
Auckland 1072
New Zealand
Office & delivery address used since 07 Oct 2019

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).

Addresses

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

Contact info
64 9 3097468
Phone
64 21 1542804
13 Oct 2020 Phone
alisoncorstorphine@gmail.com
07 Oct 2019 Email
www.gavan.com
19 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 22500
Individual Condon, Gavin John Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 35000
Director Corstorphine, Alison Margaret Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Corstorphine, Andrew Grange Parnell
Auckland
1052
New Zealand
Directors

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

Nearby companies

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

Similar companies

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