Gdl Brands Limited was registered on 18 Aug 2015 and issued an NZBN of 9429041935460. This registered LTD company has been managed by 1 director, named Kamal Jhaveri - an active director whose contract started on 18 Aug 2015.
As stated in BizDb's information (updated on 18 Mar 2024), the company filed 1 address: Flat 4, 493 Chapel Road, East Tamaki, Auckland, 2016 (type: registered, service).
Up until 06 Sep 2021, Gdl Brands Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jhaveri, Kamal (a director) located at Dannemora, Auckland postcode 2016. Gdl Brands Limited has been categorised as "Grocery wholesaling - multiple product ranges" (ANZSIC F360110).
Previous addresses
Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 17 Aug 2020 to 06 Sep 2021
Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 18 Apr 2019 to 06 Sep 2021
Address #3: 55 Cheriton Road, Mellons Bay, Auckland, 2014 New Zealand
Registered address used from 14 Aug 2017 to 18 Apr 2019
Address #4: 55 Cheriton Road, Mellons Bay, Auckland, 2014 New Zealand
Physical address used from 14 Aug 2017 to 17 Aug 2020
Address #5: 4/493 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 27 Aug 2015 to 14 Aug 2017
Address #6: 101 Station Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 18 Aug 2015 to 27 Aug 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Jhaveri, Kamal |
Dannemora Auckland 2016 New Zealand |
18 Aug 2015 - |
Kamal Jhaveri - Director
Appointment date: 18 Aug 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 18 Aug 2015
Ultimate Imports Limited
47 Cheriton Road
Bruce Lee Hq Limited
92 Cheriton Road
Bruce Lee Sushi & Roll Silverdale Co. Limited
92 Cheriton Road
Green Growth Pacific Co Limited
94 Cheriton Road
Finance Properties Limited
39 Cheriton Road
Rich Trustees Limited
39 Cheriton Road
Beard Boys Corporation Limited
6 A /219 Moore Street
Blue Youle International Limited
3 Marco Place
Cemson Group Company Limited
44 Casuarina Road
Eternity International Limited
31 Casuarina Road
J & F Trading Nz Limited
34 Gills Road
Lung Fat Trading Company Limited
7 Kentville Place