Global Fastener Group Limited, a registered company, was incorporated on 29 Aug 2016. 9429042536222 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been supervised by 1 director, named Randall Peter Vigis - an active director whose contract began on 29 Aug 2016.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 53 Awapuni Road, Awapuni, Gisborne, 4010 (types include: office, delivery).
A total of 1000000 shares are allocated to 13 shareholders (8 groups). The first group is comprised of 174999 shares (17.5%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 100000 shares (10%). Finally there is the third share allocation (174998 shares 17.5%) made up of 2 entities.
Principal place of activity
53 Awapuni Road, Awapuni, Gisborne, 4010 New Zealand
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 174999 | |||
Individual | Vigis, Sarah Jean |
Whataupoko Gisborne 4010 New Zealand |
20 Jun 2022 - |
Individual | Vigis, Charles |
Whataupoko Gisborne 4010 New Zealand |
29 Aug 2018 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Vigis, Jason Kenneth |
Te Hapara Gisborne 4010 New Zealand |
29 Aug 2018 - |
Shares Allocation #3 Number of Shares: 174998 | |||
Individual | Vigis, Matthew |
Lytton West Gisborne 4010 New Zealand |
12 Jul 2019 - |
Individual | Vigis, Rebeccah |
Lytton West Gisborne 4010 New Zealand |
12 Jul 2019 - |
Shares Allocation #4 Number of Shares: 549998 | |||
Individual | Vigis, Peter Robert |
Rd 1 Gisborne 4071 New Zealand |
23 Apr 2021 - |
Director | Vigis, Randall Peter |
Lytton West Gisborne 4010 New Zealand |
29 Aug 2016 - |
Individual | Vigis, Elizabeth Frances |
Lytton West Gisborne 4010 New Zealand |
29 Aug 2016 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Vigis, Matthew |
Lytton West Gisborne 4010 New Zealand |
12 Jul 2019 - |
Individual | Vigis, Rebeccah |
Lytton West Gisborne 4010 New Zealand |
12 Jul 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Vigis, Charles |
Whataupoko Gisborne 4010 New Zealand |
29 Aug 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Vigis, Elizabeth Frances |
Lytton West Gisborne 4010 New Zealand |
29 Aug 2016 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Vigis, Randall Peter |
Lytton West Gisborne 4010 New Zealand |
29 Aug 2016 - |
Randall Peter Vigis - Director
Appointment date: 29 Aug 2016
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 29 Aug 2016
Evans Bacon Co (2010) Limited
30 Derby Street
C.g.m. Holdings Limited
243 Palmerston Road
Tairawhiti Community Law Trust
11 Derby Street
Egan & Kite (du) Trustees Limited
37 Grey Street
Jcb House Trustee Limited
37 Grey Street
Jcb Trustee Limited
37 Grey Street
Intercorp Limited
26 Derby Street
Kindling Cracker Limited
5 Richardson Street
Knucky Thompson Limited
24 Tukura Road
Nk1 Imports And Exports Limited
459 Palmerston Road
Taku Honey Limited
12 Wairere Street
Z&d International Limited
209 Gladstone Road