General information

Gibraltarbuilt Limited

Type: NZ Limited Company (Ltd)
9429036730469
New Zealand Business Number
1169617
Company Number
Registered
Company Status
67577183446
Australian Business Number
633868345
Australian Company Number
C203425 - Concrete Product Mfg Nec
Industry classification codes with description

Gibraltarbuilt Limited (issued an NZ business number of 9429036730469) was started on 26 Oct 2001. 5 addresess are currently in use by the company: 17A George Street, Te Puke, Te Puke, 3119 (type: registered, physical). Level 1, 50 Bloomfield Terrace, Lower Hutt, Wellington had been their physical address, until 21 Sep 2020. Gibraltarbuilt Limited used other names, namely: Wholesale Heat Limited from 26 Oct 2001 to 24 Jun 2008. 1000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2 shares (0.2 per cent of shares), namely:
Hilton, Torrey Marshall (an individual) located at Te Puke, Te Puke postcode 3119. As far as the second group is concerned, a total of 1 shareholder holds 0.2 per cent of all shares (exactly 2 shares); it includes
Hilton, Susan (an individual) - located at Te Puke, Te Puke. Moving on to the next group of shareholders, share allocation (996 shares, 99.6%) belongs to 2 entities, namely:
Hilton, Torrey Marshall, located at Te Puke, Te Puke (an individual),
Hilton, Susan, located at Te Puke, Te Puke (an individual). "Concrete product mfg nec" (business classification C203425) is the category the Australian Bureau of Statistics issued Gibraltarbuilt Limited. The Businesscheck information was updated on 27 Mar 2024.

Current address Type Used since
17a George Street, Te Puke, Te Puke, 3119 Postal & office & delivery 11 Sep 2020
17a George Street, Te Puke, Te Puke, 3119 Registered & physical & service 21 Sep 2020
Contact info
64 7 5733994
Phone (Phone)
karen@flarefires.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.flarefires.com
Website
Directors
Name and Address Role Period
Torrey Marshall Hilton
Te Puke, Te Puke, 3119
Address used since 24 Jul 2012
Director 26 Oct 2001 - current
Addresses
Principal place of activity
17a George Street , Te Puke , Te Puke , 3119
Previous address Type Period
Level 1, 50 Bloomfield Terrace, Lower Hutt, Wellington, 5010 Physical & registered 10 Aug 2012 - 21 Sep 2020
17a George Street, Te Puke, Te Puke, 3119 Registered & physical 01 Aug 2012 - 10 Aug 2012
17 George Street, Te Puke, Te Puke, 3119 Physical & registered 05 Aug 2010 - 01 Aug 2012
8 Poplar Lane. Rd7, Tepuke Physical 22 Jun 2009 - 05 Aug 2010
8 Poplar Lane, Rd7, Tepuke Registered 22 Jun 2009 - 05 Aug 2010
4 Lady Bell Grove, Lowry Bay, Lower Hutt Physical 18 Sep 2007 - 22 Jun 2009
4 Lady Bell Grove, Lowry Bay, Wellington Registered 08 Aug 2006 - 22 Jun 2009
4 Lady Bell Grove, Lowry Bay, Wellington Physical 08 Aug 2006 - 18 Sep 2007
117 Martin Street, Upper Hutt Physical & registered 26 Oct 2001 - 08 Aug 2006
Financial Data
Financial info
1000
Total number of Shares
July
Annual return filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2
Shareholder Name Address Period
Hilton, Torrey Marshall
Individual
Te Puke
Te Puke
3119
26 Oct 2001 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Hilton, Susan
Individual
Te Puke
Te Puke
3119
25 Jun 2008 - current
Shares Allocation #3 Number of Shares: 996
Shareholder Name Address Period
Hilton, Torrey Marshall
Individual
Te Puke
Te Puke
3119
26 Oct 2001 - current
Hilton, Susan
Individual
Te Puke
Te Puke
3119
25 Jun 2008 - current
Location
Companies nearby
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Similar companies
Pal Tiya International Limited
Flat 14, 1 Duchess Place
Solid Art Limited
4 Henare Street
Kapiti Concrete Holdings Limited
139 Matai Road
Riverside Precast Limited
Main Road South
Concretextra Limited
19 Ardsley Lane
Higgins Concrete Limited
633 Main Street