Shortcuts

G W D Russells Limited

Type: NZ Limited Company (Ltd)
9429040268330
NZBN
154418
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
Po Box 79
Invercargill
Invercargill 9840
New Zealand
Postal address used since 01 Aug 2019
24 Yarrow Street
Invercargill 9810
New Zealand
Office address used since 01 Aug 2019
24 Yarrow Street
Invercargill
Invercargill 9810
New Zealand
Delivery address used since 01 Aug 2019

G W D Russells Limited, a registered company, was registered on 14 Sep 1934. 9429040268330 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company was categorised. The company has been managed by 15 directors: Robert James Crawford - an active director whose contract began on 28 Apr 1992,
Shane Ronald Youngman - an active director whose contract began on 02 May 2011,
Neville Gordon Low - an active director whose contract began on 02 May 2011,
Alan Bertram Harper - an active director whose contract began on 30 Jul 2014,
Glen Douglas Rutherford - an active director whose contract began on 18 Apr 2018.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: 24 Yarrow Street, Invercargill, Invercargill, 9810 (physical address),
24 Yarrow Street, Invercargill, Invercargill, 9810 (service address),
24 Yarrow Street, Invercargill, Invercargill, 9810 (registered address),
Po Box 79, Invercargill, Invercargill, 9840 (postal address) among others.
G W D Russells Limited had been using 18 Yarrow St, Invercargill as their registered address until 09 Aug 2019.
Previous aliases for this company, as we identified at BizDb, included: from 14 Sep 1934 to 22 Mar 1972 they were called Gormack Wilkes Davidson Limited, from 14 Sep 1934 to 22 Mar 1972 they were called Gormack Wilkes Davidson Limited.
A total of 1600200 shares are allotted to 4 shareholders (4 groups). The first group includes 100 shares (0.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (0.01 per cent). Finally we have the third share allocation (1599999 shares 99.99 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 24 Yarrow Street, Invercargill, Invercargill, 9810 New Zealand

Physical & service & registered address used from 09 Aug 2019

Principal place of activity

24 Yarrow Street, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 18 Yarrow St, Invercargill New Zealand

Registered address used from 30 Jan 1997 to 09 Aug 2019

Address #2: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #3: 18 Yarrow Street, Invercargill New Zealand

Physical address used from 17 Feb 1992 to 09 Aug 2019

Contact info
64 3 2111345
14 Feb 2019 Phone
les.findlater@gwd.co.nz
Email
zachary.payne@gwd.co.nz
02 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.gwd.co.nz
14 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1600200

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Rutherford, Glen Douglas Lake Hayes
Queenstown
9304
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Youngman, Shane Ronald Rd 6
Invercargill
9876
New Zealand
Shares Allocation #3 Number of Shares: 1599999
Entity (NZ Limited Company) Gwd Holdings Limited
Shareholder NZBN: 9429037542351
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hill, Graeme Richard Lake Hayes Road
No 1 R D, Queenstown

Ultimate Holding Company

21 Jul 1991
Effective Date
Gwd Holdings Limited
Name
Ltd
Type
967872
Ultimate Holding Company Number
NZ
Country of origin
173 Spey Street
Invercargill 9810
New Zealand
Address
Directors

Robert James Crawford - Director

Appointment date: 28 Apr 1992

Address: Te Anau, 9600 New Zealand

Address used since 28 Dec 2016


Shane Ronald Youngman - Director

Appointment date: 02 May 2011

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 04 Sep 2017

Address: Gore, Gore, 9710 New Zealand

Address used since 02 May 2011


Neville Gordon Low - Director

Appointment date: 02 May 2011

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 01 Aug 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 02 May 2011


Alan Bertram Harper - Director

Appointment date: 30 Jul 2014

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Apr 2020

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 30 Jul 2014


Glen Douglas Rutherford - Director

Appointment date: 18 Apr 2018

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 18 Apr 2018


Kaysee Christina Hammett - Director

Appointment date: 16 Oct 2023

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 16 Oct 2023


Kaysee Hammett - Director

Appointment date: 16 Oct 2023

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 16 Oct 2023


Graeme Richard Hill - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 16 Oct 2023

Address: Arrowtown Lake Hayes Road, No 1 R D, Queenstown, 9371 New Zealand

Address used since 14 Aug 2015


Colin John Ashby - Director (Inactive)

Appointment date: 22 Jul 2002

Termination date: 19 Dec 2016

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Aug 2012


Michael David Mason - Director (Inactive)

Appointment date: 01 Jan 1998

Termination date: 03 Apr 2002

Address: Invercargill,

Address used since 01 Jan 1998


James Boult - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 20 Aug 1999

Address: Queenstown,

Address used since 28 Apr 1992


Roger Brian Pierce - Director (Inactive)

Appointment date: 24 Jul 1996

Termination date: 20 Aug 1999

Address: Rotorua,

Address used since 24 Jul 1996


James Warren Robbie - Director (Inactive)

Appointment date: 16 Dec 1993

Termination date: 29 Mar 1996

Address: Invercargill,

Address used since 16 Dec 1993


Arthur Graham Gormack - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 31 Oct 1995

Address: Arrowtown,

Address used since 28 Apr 1992


John Samuel Johnstone - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 25 Nov 1993

Address: No 2 R D, Invercargill,

Address used since 24 Apr 1992

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way