Gavan Products Limited (issued a business number of 9429038365966) was started on 14 Mar 1996. 4 addresses are currently in use by the company: 17 Andrew Baxter Drive, Mangere, Auckland, 2022 (type: registered, service). Level 7, The Bayleys Building, 36 Brandon Street, Wellington had been their physical address, up until 05 Jul 2022. Gavan Products Limited used other names, namely: Gavan Container Products Limited from 14 Mar 1996 to 13 Jul 2004. 300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 300000 shares (100 per cent of shares), namely:
Ancra Australia Pty Ltd (an other) located at Braeside postcode VIC 3195. Businesscheck's information was last updated on 03 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 17 Andrew Baxter Drive, Mangere, Auckland, 2022 | Registered & physical & service | 05 Jul 2022 |
| 17 Andrew Baxter Drive, Mangere, Auckland, 2022 | Registered & service | 04 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Emily Heisley Stoeckel
Chicago, Illinois 60610,
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - current |
|
Carl Twiss
Swanson, Auckland, 0612
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - current |
|
Elmer A. Roskovensky
Apt 11a, Chicago, Illinois 60611,
Address used since 31 Oct 2016 |
Director | 31 Oct 2016 - 27 Jun 2022 |
|
Gavin John Condon
Grays Point, New South Wales 2232, 2232
Address used since 14 Mar 1996
Grays Point, Sydney, New South Wales, 2232
Address used since 01 Jan 1970 |
Director | 14 Mar 1996 - 31 Oct 2016 |
|
Andrew Grange Corstorphine
Parnell, Auckland, 1052
Address used since 04 Sep 2015 |
Director | 14 Mar 1996 - 31 Oct 2016 |
|
Alison Margaret Corstorphine
Parnell, Auckland, 1052
Address used since 04 Sep 2015 |
Director | 14 Mar 1996 - 31 Oct 2016 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, The Bayleys Building, 36 Brandon Street, Wellington, 6011 | Physical & registered | 28 Nov 2016 - 05 Jul 2022 |
| 112 Antigua St, Sydenham, Christchurch, 8022 | Physical & registered | 11 Jun 2014 - 28 Nov 2016 |
| 112 Antigua St, Addington, Christchurch, 8024 | Physical | 13 Jun 2011 - 11 Jun 2014 |
| 112 Antigua St, Addington, Christchurch, 8024 | Registered | 28 Apr 2011 - 11 Jun 2014 |
| 10 Caerphilly Place, Hillsborough, Christchurch | Registered | 18 Mar 2009 - 28 Apr 2011 |
| 10 Caerphilly Place, Hillsborough, Christchurch | Physical | 18 Mar 2009 - 13 Jun 2011 |
| Unit E/1 Tainui Road, Glen Innes, Auckland | Physical | 18 Apr 2001 - 18 Apr 2001 |
| Unit E/1 Tainui Road, Glen Innes, Auckland | Registered | 18 Apr 2001 - 18 Mar 2009 |
| 32 Hannigan Drive, Mt Wellington, Auckland | Physical | 18 Apr 2001 - 18 Mar 2009 |
| Unit E/1 Tainui Road, Glen Innes, Auckland | Registered | 11 Apr 2000 - 18 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ancra Australia Pty Ltd Other (Other) |
Braeside VIC 3195 |
02 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gavan Holdings Limited Shareholder NZBN: 9429039420442 Company Number: 402620 Entity |
14 Mar 1996 - 02 Nov 2016 | |
|
Green, Raymond Glenn Individual |
Cashmere Christchurch 8022 |
04 Aug 2005 - 02 Nov 2016 |
|
Gavan Holdings Limited Shareholder NZBN: 9429039420442 Company Number: 402620 Entity |
14 Mar 1996 - 02 Nov 2016 |
| Effective Date | 21 Jul 1991 |
| Name | Heico Companies Llc |
| Type | Limited Liability Company |
| Ultimate Holding Company Number | 2388568 |
| Country of origin | US |
| Address |
27501 Bella Vista Parkway Warrenville Illinois 60555 |
![]() |
Prada New Zealand Limited Level 7 |
![]() |
Retail Works Limited Level 7, The Bayleys Building |
![]() |
Total Tiedowns Limited Level 7, The Bayleys Building |
![]() |
Graphic Packaging International New Zealand Limited Level 7, The Bayleys Building |
![]() |
Lcb Management NZ Limited Level 7 |
![]() |
Isagenix (asia Pacific), New Zealand Limited Level 7 |