Gilmer Properties Limited (issued an NZ business identifier of 9429039106148) was started on 08 May 1991. 5 addresess are in use by the company: 30 Hurstmere Road, Takapuna, Auckland, 0622 (type: postal, office). 41A Hart Road, Hauraki, Auckland had been their physical address, until 21 Jan 2014. 200000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200000 shares (100 per cent of shares), namely:
Circuit Graphix Limited (an entity) located at Takapuna, Auckland postcode 0622. "Investment - residential property" (business classification L671150) is the category the ABS issued Gilmer Properties Limited. Businesscheck's information was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
30 Hurstmere Road, Takapuna, Auckland, 0622 | Physical & registered & service | 21 Jan 2014 |
30 Hurstmere Road, Takapuna, Auckland, 0622 | Postal & office & delivery | 06 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Alfonso Liguori
Forrest Hill, Auckland, 0620
Address used since 01 Mar 2022
Milford, Auckland, 0620
Address used since 13 Jun 2021
Milford, Auckland, 0620
Address used since 06 Jul 2020
Hauraki, Auckland, 0622
Address used since 07 Aug 2017 |
Director | 07 Aug 2017 - current |
Stefano Maria Italo Samsa
130 Beachhaven Road, Beachhaven, Auckland, 0626
Address used since 07 Jun 2013 |
Director | 07 Jun 2013 - 30 Aug 2017 |
Alfonso Liguori
Hauraki, Auckland, 0622
Address used since 12 Sep 2011 |
Director | 29 Jul 1994 - 18 Jul 2013 |
Trevor Roy Murphy
Takapuna, Auckland,
Address used since 31 May 1991 |
Director | 31 May 1991 - 22 Nov 1994 |
Anthony John Mccullagh
Auckland,
Address used since 31 May 1991 |
Director | 31 May 1991 - 17 Feb 1992 |
30 Hurstmere Road , Takapuna , Auckland , 0622 |
Previous address | Type | Period |
---|---|---|
41a Hart Road, Hauraki, Auckland, 0622 | Physical & registered | 12 Sep 2011 - 21 Jan 2014 |
23 Hororata Road, Takapuna, North Shore City, 0622 | Registered & physical | 06 Oct 2010 - 12 Sep 2011 |
Level 15, Affco House, 12 Swanson Street, Auckland City | Registered & physical | 04 Sep 2008 - 06 Oct 2010 |
Level 8, 20 Hobson Street, Swanson Tower, Auckland | Physical & registered | 13 Aug 2003 - 04 Sep 2008 |
136 Hobson St, Auckland | Physical | 01 Aug 2000 - 13 Aug 2003 |
80 Seacliffe Avenue, Belmont, Auckland | Physical | 01 Aug 2000 - 01 Aug 2000 |
80 Seacliffe Avenue, Belmont, Auckland | Registered | 23 Feb 1995 - 13 Aug 2003 |
Appleby & Burns, 5th Floor,union House, 32 Quay Street, Auckland | Registered | 23 Nov 1993 - 23 Feb 1995 |
88 Cook Street, Auckland | Registered | 08 Sep 1992 - 23 Nov 1993 |
6/64 Dixon St, Wellington | Registered | 11 Jul 1991 - 08 Sep 1992 |
Shareholder Name | Address | Period |
---|---|---|
Circuit Graphix Limited Shareholder NZBN: 9429038543326 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
George Court & Sons Limited Shareholder NZBN: 9429040753195 Company Number: 41044 Entity |
08 May 1991 - 11 Feb 2015 | |
George Court & Sons Limited Shareholder NZBN: 9429040753195 Company Number: 41044 Entity |
08 May 1991 - 11 Feb 2015 |
Dovan Properties Limited 30 Hurstmere Road |
|
Quadrant Systems Limited 30 Hurstmere Road |
|
Circuit Graphix Limited 30 Hurstmere Road |
|
Retrospace Limited 22 Hurstmere Road |
|
Pgh Shareplan Trustee Limited Level 1 |
|
Bian Takapuna Limited 33-45 Hurstmere Road |
Wl Trustee Burnley Limited Level 1 Westpac Building |
Rla Holdings Limited Unit 1, 507 Lake Road |
Li Property Investments Limited Suit 4, 15 Anzac Street |
D M C Holdings Limited Level 3 |
Temple Tree Limited Level1, 6 Como Street |
Clasak Properties No. 1 Limited Suite 3, 11 Anzac Street |