G. & G. Molloy Limited, a registered company, was started on 12 Apr 1973. 9429040256405 is the NZBN it was issued. "Grocery supermarket operation" (business classification G411040) is how the company was classified. This company has been managed by 4 directors: Sasha Christine Hunter - an active director whose contract began on 15 Mar 2010,
Ashley David Hunter - an active director whose contract began on 15 Mar 2010,
Gwenda Joy Molloy - an inactive director whose contract began on 23 Jan 1989 and was terminated on 15 Mar 2010,
Graham Robert Molloy - an inactive director whose contract began on 23 Jan 1989 and was terminated on 15 Mar 2010.
Last updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
G. & G. Molloy Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address up until 25 Feb 2014.
Past names for this company, as we identified at BizDb, included: from 12 Apr 1973 to 20 Mar 1986 they were called Collingwood Foodcentre Limited.
A total of 400 shares are allocated to 4 shareholders (3 groups). The first group consists of 398 shares (99.5%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.25%). Finally there is the 3rd share allotment (1 share 0.25%) made up of 1 entity.
Previous addresses
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 25 Feb 2014
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 07 Mar 2011 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill New Zealand
Physical address used from 01 Mar 2010 to 07 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered address used from 01 Mar 2010 to 07 Mar 2011
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 09 Aug 2007 to 01 Mar 2010
Address: Ward Wilson Limited, 62 Deveron Street, Invercargill
Physical address used from 05 Jul 2002 to 09 Aug 2007
Address: Ward Wilson Ltd, 62 Deveron St, Invercargill
Registered address used from 05 Jul 2002 to 09 Aug 2007
Address: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 05 Feb 1999 to 05 Jul 2002
Address: Lexicon House, 123 Spey Street, Invercargill
Registered address used from 14 May 1997 to 05 Jul 2002
Basic Financial info
Total number of Shares: 400
Annual return filing month: February
Annual return last filed: 04 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 398 | |||
| Individual | Hunter, Sasha Christine |
Winton Winton 9720 New Zealand |
15 Apr 2010 - |
| Individual | Hunter, Ashley David |
Winton Winton 9720 New Zealand |
15 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hunter, Sasha Christine |
Winton Winton 9720 New Zealand |
15 Apr 2010 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Hunter, Ashley David |
Winton Winton 9720 New Zealand |
15 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Cook Adam Ward Wilson Trustees No 3 Limited Shareholder NZBN: 9429033273327 Company Number: 1961464 |
173 Spey Street Invercargill 9810 New Zealand |
15 Apr 2010 - 27 May 2021 |
| Entity | Cook Adam Ward Wilson Trustees No 3 Limited Shareholder NZBN: 9429033273327 Company Number: 1961464 |
Invercargill 9810 New Zealand |
15 Apr 2010 - 27 May 2021 |
| Individual | Molloy, Gwenda Joy |
Winton |
22 Oct 2008 - 22 Oct 2008 |
| Other | Null - Molloy Family Trust | 12 Apr 1973 - 22 Oct 2008 | |
| Individual | Molloy, Graham Robert |
Winton |
22 Oct 2008 - 22 Oct 2008 |
| Other | Molloy Family Trust | 12 Apr 1973 - 22 Oct 2008 |
Sasha Christine Hunter - Director
Appointment date: 15 Mar 2010
Address: Winton, Winton, 9720 New Zealand
Address used since 06 Oct 2020
Address: Winton, 9720 New Zealand
Address used since 15 Feb 2016
Ashley David Hunter - Director
Appointment date: 15 Mar 2010
Address: Winton, Winton, 9720 New Zealand
Address used since 06 Oct 2020
Address: Winton, 9720 New Zealand
Address used since 15 Feb 2016
Gwenda Joy Molloy - Director (Inactive)
Appointment date: 23 Jan 1989
Termination date: 15 Mar 2010
Address: Winton 9720,
Address used since 22 Feb 2010
Graham Robert Molloy - Director (Inactive)
Appointment date: 23 Jan 1989
Termination date: 15 Mar 2010
Address: Winton 9720,
Address used since 22 Feb 2010
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street
A J & L M Challis Holdings Limited
73 Main Road
Brightview Food Centre Limited
173 Spey Street
Otatara Four Square Limited
39 Gala Street
Riversdale Supermarket 2017 Limited
117 Spey Street
Southland Discount Food Plaza Limited
Level 1
The Divine Land Limited
58-61 Tay Street