Gillsoll Hydraulics & Pneumatics Limited (New Zealand Business Number 9429034533079) was launched on 16 Sep 2005. 5 addresess are currently in use by the company: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: registered, physical). Level Two, 105 Trafagar Street, Nelson had been their physical address, up until 30 Aug 2013. Gillsoll Hydraulics & Pneumatics Limited used more aliases, namely: Diverse Hydraulics & Pneumatics Limited from 16 Sep 2005 to 03 Dec 2020. 100 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 48 shares (48 per cent of shares), namely:
Solly, Daniel Arthur Edward (an individual) located at Rd 1, Hira postcode 7071,
Solly, Christopher Shayle (an individual) located at Rd 1, Hira postcode 7071,
Solly, Judith Sara (an individual) located at Rd 1, Nelson postcode 7071. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Solly, Shane Ivan (an individual) - located at Rd 1, Nelson. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Solly, Judith Sara, located at Rd 1, Nelson (an individual). Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Alma Street, Nelson, Nelson, 7010 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 22 Aug 2013 |
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 | Registered & physical & service | 30 Aug 2013 |
Name and Address | Role | Period |
---|---|---|
Jan Gillanders
The Wood, Nelson, 7010
Address used since 31 Jul 2019 |
Director | 31 Jul 2019 - current |
Judith Solly
Hira, 7071
Address used since 04 Aug 2020 |
Director | 04 Aug 2020 - current |
Shane Ivan Solly
Nelson, 7071
Address used since 01 Sep 2015 |
Director | 22 Sep 2005 - 04 Aug 2020 |
Leslie James Hollyman
Nelson, 7010
Address used since 15 Oct 2010 |
Director | 22 Sep 2005 - 31 Jul 2019 |
Paula Margaret Cradock
Nelson,
Address used since 16 Sep 2005 |
Director | 16 Sep 2005 - 22 Sep 2005 |
Previous address | Type | Period |
---|---|---|
Level Two, 105 Trafagar Street, Nelson | Physical & registered | 29 Sep 2006 - 30 Aug 2013 |
187 Bridge Street, Nelson | Registered & physical | 16 Sep 2005 - 29 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Solly, Daniel Arthur Edward Individual |
Rd 1 Hira 7071 |
08 Apr 2021 - current |
Solly, Christopher Shayle Individual |
Rd 1 Hira 7071 |
08 Apr 2021 - current |
Solly, Judith Sara Individual |
Rd 1 Nelson 7071 |
12 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Solly, Shane Ivan Individual |
Rd 1 Nelson 7071 |
23 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Solly, Judith Sara Individual |
Rd 1 Nelson 7071 |
12 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillanders, Jan Individual |
Nelson Nelson 7010 |
06 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Trevor Nelson Individual |
Atawhai Nelson 7010 |
12 Dec 2005 - 08 Apr 2021 |
Solly, Shane Ivan Individual |
Rd 1 Nelson 7071 |
12 Dec 2005 - 08 Apr 2021 |
Hollyman, Leslie James Individual |
Nelson Nelson 7010 |
23 Sep 2005 - 15 Aug 2019 |
Cradock, Paula Margaret Individual |
Nelson |
16 Sep 2005 - 27 Jun 2010 |
The Smokehouse Limited Whitby House, Level 3 |
|
Linchpin Holdings Limited 7 Alma Street |
|
Glenduan Holdings Limited 7 Alma Street |
|
Buxton Nominees 2013 Limited Whitby House, Level 3, 7 Alma Street |
|
Nelson Eye Specialists Limited Whitby House, Level 3, 7 Alma Street |
|
The Oblong Space Limited Whitby House, Level 3, 7 Alma Street |