Gilmac New Zealand Limited (issued an NZ business number of 9429030201330) was registered on 30 May 2013. 2 addresses are currently in use by the company: 12 Groves Road, Raumati Beach, Paraparaumu, 5032 (type: registered, physical). 8 Arnot Avenue, Clouston Park, Upper Hutt had been their registered address, up until 27 Jun 2022. 500000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 499999 shares (100 per cent of shares), namely:
Sandom, Douglas George (an individual) located at Clouston Park, Upper Hutt postcode 5018,
Judge, Bruce Crawford (an individual) located at Raumati Beach, Paraparaumu postcode 5032. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Judge, Bruce Crawford (an individual) - located at Raumati Beach, Paraparaumu. "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued Gilmac New Zealand Limited. Businesscheck's database was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Groves Road, Raumati Beach, Paraparaumu, 5032 | Registered & physical & service | 27 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Bruce Crawford Judge
Raumati Beach, Paraparaumu, 5032
Address used since 16 Jun 2022
Khandallah, Wellington, 6035
Address used since 30 May 2013 |
Director | 30 May 2013 - current |
Lisa Mary Nelson
Timberlea, Upper Hutt, 5018
Address used since 30 May 2013 |
Director | 30 May 2013 - 27 Mar 2018 |
8 Arnot Avenue , Clouston Park , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
8 Arnot Avenue, Clouston Park, Upper Hutt, 5018 | Registered & physical | 13 May 2021 - 27 Jun 2022 |
16 Royal Street, Upper Hutt, 5140 | Registered & physical | 14 May 2019 - 13 May 2021 |
16 Royal Street, Upper Hutt, 5019 | Physical & registered | 30 May 2013 - 14 May 2019 |
Shareholder Name | Address | Period |
---|---|---|
Sandom, Douglas George Individual |
Clouston Park Upper Hutt 5018 |
30 May 2013 - current |
Judge, Bruce Crawford Individual |
Raumati Beach Paraparaumu 5032 |
30 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Judge, Bruce Crawford Individual |
Raumati Beach Paraparaumu 5032 |
30 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson, Lisa Mary Individual |
Timberlea Upper Hutt 5018 |
30 May 2013 - 28 Mar 2018 |
Bray, Jason David Individual |
Upper Hutt 5018 |
14 Mar 2014 - 19 Feb 2018 |
Lisa Mary Nelson Director |
Timberlea Upper Hutt 5018 |
30 May 2013 - 28 Mar 2018 |
Nelson, Hamish William Individual |
Upper Hutt 5018 |
14 Mar 2014 - 19 Feb 2018 |
The Hutt Valley Recyclable Charitable Trust Board C/o D G Sandom-chartered Accountant |
|
Youth (nz) Lifeskills Charitable Trust Board C/o D G Sandom, Chartered Accountant |
|
Charmaine's Hair And Beauty Studio Limited 20 Royal Street |
|
Jackson Properties 2000 Limited 20 Royal Street |
|
Art Of Dentistry Limited 10 Royal Street |
|
Contour Cars Limited 27 Royal Street |
Chlowest Limited 7d Gibbons Street |
Chemex (upper Hutt) Limited 7d Gibbons Street |
Jo And Co Industries Limited 6 Main Street |
Mctoonz Limited 71 Pine Avenue |
2m Wellington Limited 32 Montgomery Crescent |
Mukka Holdings Limited 8 Nicolaus Street |