Gwail (Nz) Limited (issued an NZ business identifier of 9429037772246) was registered on 02 Sep 1998. 1 address is in use by the company: 33 Business Parade North, Highbrook, Auckland, 2013 (type: physical, registered). 17 Allens Road, East Tamaki, Auckland had been their physical address, up until 10 Oct 2016. 108020000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 20000 shares (0.02% of shares), namely:
Gwa Group Holdings Limited Acn009 659 385 (an other) located at Eagle Farm, Queensland postcode 4009. In the second group, a total of 1 shareholder holds 99.98% of all shares (exactly 108000000 shares); it includes
Gwa Group Holdings Limited Acn009 659 385 (an other) - located at Eagle Farm, Queensland. Businesscheck's data was updated on 10 Dec 2019.
Current address | Type | Used since |
---|---|---|
33 Business Parade North, Highbrook, Auckland, 2013 | Physical & registered | 10 Oct 2016 |
Name and Address | Role | Period |
---|---|---|
Richard James Thornton
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970
Ascot, Queensland, 4007
Address used since 01 Jul 2015 |
Director | 04 Jul 2003 - current |
Timothy Richard Salt
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970
Vaucluse, New South Wales, 2030
Address used since 01 Jan 2016
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970 |
Director | 01 Jan 2016 - current |
Anthony Wayne Francis Mortimer
Terrey Hills, Nsw, 2084
Address used since 12 Jul 2019 |
Director | 12 Jul 2019 - current |
Darryl Denis Mcdonough
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970
Eagle Farm, Queensland, 4009
Address used since 01 Jan 1970
Holland Park West, Queensland, 4121
Address used since 29 Nov 2013
Greenslopes, Queensland, 4120
Address used since 21 Jun 2019 |
Director | 29 Nov 2013 - 12 Jul 2019 |
Peter Charles Crowley
520 Wickham Street, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Gumdale, Queensland, 4154
Address used since 06 Jan 2011
520 Wickham Street, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 06 May 2003 - 31 Dec 2015 |
Geoffrey James Mcgrath
St Lucia, Queensland, 4067
Address used since 01 Jul 2011 |
Director | 26 Jul 2010 - 30 Oct 2013 |
Warren Roy Saxelby
Cronulla Nsw 2230 Australia,
Address used since 04 Dec 2008 |
Director | 15 Sep 2008 - 31 Jul 2012 |
Barry Thornton
1 Macquarie Street, Newstead Queensland 4006, Australia,
Address used since 29 Aug 2008 |
Director | 26 Jul 1999 - 30 Jun 2010 |
Kenneth Gordon Schroder
Bulimba, Qld 4171, Australia,
Address used since 02 Sep 1998 |
Director | 02 Sep 1998 - 04 Jul 2003 |
Geoffrey James Mcgrath
Chelmer, Qld 4068, Australia,
Address used since 02 Sep 1998 |
Director | 02 Sep 1998 - 06 May 2003 |
Donald Frank Hilliker
Takapuna, Auckland,
Address used since 02 Sep 1998 |
Director | 02 Sep 1998 - 31 Jan 2001 |
Previous address | Type | Period |
---|---|---|
17 Allens Road, East Tamaki, Auckland | Physical & registered | 06 Jul 2005 - 10 Oct 2016 |
11 Allens Road, East Tamaki, Auckland | Registered | 11 Oct 2002 - 06 Jul 2005 |
51-53 Shortland Street, Auckland | Physical | 04 Jul 2001 - 04 Jul 2001 |
51-53 Shortland Street, Auckland | Registered | 04 Jul 2001 - 11 Oct 2002 |
11 Allens Road East Tamaki, Auckland | Physical | 04 Jul 2001 - 06 Jul 2005 |
51-53 Shortland Street, Auckland | Registered | 12 Apr 2000 - 04 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Gwa Group Holdings Limited Acn009 659 385 Other |
Eagle Farm Queensland 4009 |
02 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Gwa Group Holdings Limited Acn009 659 385 Other |
Eagle Farm Queensland 4009 |
02 Sep 1998 - current |
Effective Date | 12 Jun 2016 |
Name | Gwa Group Limited |
Type | Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
7 Eagleview Place Eagle Farm Queensland 4009 |
Cellpack Limited 46 Business Parade North |
|
National Aluminium Limited 49 Business Parade North |
|
Stanley Black & Decker NZ Limited 39 Business Parade North |
|
Viridian Glass Gp Limited 15 Waiouru Road |
|
Viridian Glass Limited Partnership 15 Waiouru Road |
|
Fisher & Paykel Healthcare Asia Investments Limited 15 Maurice Paykel Place |