Godfrey Garrard Group Limited, a registered company, was registered on 17 Jul 1956. 9429040138954 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. This company has been managed by 4 directors: Warwick John Bainbridge - an active director whose contract started on 05 Aug 1988,
Raewyn Beverly Bainbridge - an inactive director whose contract started on 05 Feb 2004 and was terminated on 22 Dec 2011,
Lewis John Brown - an inactive director whose contract started on 01 Jul 1998 and was terminated on 05 Feb 2004,
Peter Wesley Brown - an inactive director whose contract started on 05 Aug 1988 and was terminated on 22 Jun 1999.
Updated on 13 Mar 2025, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 23 Muritai Road, Rd 4, Parua Bay, 0174 (service address),
23 Muritai Road, Rd 4, Parua Bay, 0174 (registered address),
1268 B Whangaparaoa Rd, Gulf Harbour, Auckland, 0930 (registered address),
1268 B Whangaparaoa Rd, Gulf Harbour, Auckland, 0930 (physical address) among others.
Godfrey Garrard Group Limited had been using 23 Muritai Road, Rd 4, Parua Bay as their registered address up to 10 Sep 2021.
Former names for the company, as we managed to find at BizDb, included: from 17 Jul 1956 to 09 Nov 1988 they were called Brown & Brown (Waihi) Limited.
A total of 2435000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 403650 shares (16.58 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2031350 shares (83.42 per cent).
Other active addresses
Address #4: 23 Muritai Road, Rd 4, Parua Bay, 0174 New Zealand
Service address used from 04 Mar 2025
Principal place of activity
23 Muritai Road, R D 4, Whangarei, 0174 New Zealand
Previous addresses
Address #1: 23 Muritai Road, Rd 4, Parua Bay, 0174 New Zealand
Registered & physical address used from 04 Sep 2020 to 10 Sep 2021
Address #2: 23 Muritai Road, R D 4, Whangarei, 0174 New Zealand
Physical & registered address used from 18 Aug 2017 to 04 Sep 2020
Address #3: 23 Muritai Road, Rd 4, Whangarei, 0174 New Zealand
Physical address used from 26 Aug 2016 to 18 Aug 2017
Address #4: 23 Muritai Road, Rd 4, Whangarei, 0174 New Zealand
Registered address used from 19 Aug 2016 to 18 Aug 2017
Address #5: 7 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical address used from 30 Aug 2013 to 26 Aug 2016
Address #6: 7 Bella Vista Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered address used from 30 Aug 2013 to 19 Aug 2016
Address #7: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Registered & physical address used from 05 Nov 2008 to 30 Aug 2013
Address #8: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 04 May 2007 to 05 Nov 2008
Address #9: 4th Floor, Barclays House, 70 Shortland Street, Auckland
Registered address used from 18 Sep 2001 to 04 May 2007
Address #10: 4th Floor, Barclays House, 70 Shortland Street, Auckland 1
Registered address used from 06 Oct 2000 to 18 Sep 2001
Address #11: 4th Floor, 70 Shortland Street, Auckland
Physical address used from 21 Oct 1997 to 04 May 2007
Address #12: 4th Floor, Barclays House, 70 Shortland Street, Auckland
Physical address used from 21 Oct 1997 to 21 Oct 1997
Address #13: Devon St, Waihi
Registered address used from 05 Jun 1991 to 06 Oct 2000
Basic Financial info
Total number of Shares: 2435000
Annual return filing month: August
Annual return last filed: 17 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 403650 | |||
Individual | Brown, Peter Wesley |
Waihi Beach New Zealand |
17 Jul 1956 - |
Shares Allocation #2 Number of Shares: 2031350 | |||
Other (Other) | Warae Group Holdings Limited |
Gulf Harbour Whangaparaoa 0930 New Zealand |
17 Jul 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Lewis John |
Onehunga Auckland |
07 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
Warwick John Bainbridge - Director
Appointment date: 05 Aug 1988
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 11 Aug 2016
Raewyn Beverly Bainbridge - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 22 Dec 2011
Address: Ellerslie, Auckland 1051,
Address used since 13 Nov 2009
Lewis John Brown - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 05 Feb 2004
Address: Onehunga, Auckland,
Address used since 07 Oct 2003
Peter Wesley Brown - Director (Inactive)
Appointment date: 05 Aug 1988
Termination date: 22 Jun 1999
Address: Waihi,
Address used since 05 Aug 1988
Formosa Consultancy Services Limited
23 Muritai Road
Barrhead Holdings Limited
23 Muritai Road
Lomic Properties Limited
23 Muritai Road
Richmond Forge (nz) Limited
23 Muritai Road
Jo Hill Designs Limited
29 Muritai Road
Glen Buchanan Holdings Limited
15 Muritai Road
Entico Trustee Limited
Level 4, 35 Robert Street
Fraser Group Trustees Limited
Level 4, 35 Robert Street
Mm Property Investments Limited
13 Mahanga Road
Richmond Forge (nz) Limited
23 Muritai Road
Rucion Investments Limited
259a One Tree Point Road
Salmac Wines (nz) Limited
105 Tahunatapu Road