John Gilbert & Company Limited (issued a New Zealand Business Number of 9429040735634) was registered on 24 Sep 1948. 7 addresess are in use by the company: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, registered). Suite 3, 27 Bath Street, Parnell, Auckland had been their physical address, up to 15 Jun 2022. 400000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 399999 shares (100 per cent of shares), namely:
Staples, Greig Charles (an individual) located at Saint Johns, Auckland postcode 1072,
Gilbert, John Mark (a director) located at Te Atatu Peninsula, Auckland postcode 0610. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Gilbert, John Mark (a director) - located at Te Atatu Peninsula, Auckland. "Doors or door frame, aluminium, mfg" (business classification C222310) is the classification the ABS issued John Gilbert & Company Limited. The Businesscheck information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Registered | 01 Dec 2015 |
Po Box 100540, North Shore, Auckland, 0745 | Postal | 07 Jun 2022 |
Unit 4, 95 Ellice Road, Wairau Valley, Auckland, 0629 | Office & delivery | 07 Jun 2022 |
Unit 4, 95 Ellice Road, Wairau Valley, Auckland, 0629 | Physical & service | 15 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
John Mark Gilbert
Te Atatu Peninsula, Auckland, 0610
Address used since 15 Nov 2017
Te Atatu Peninsula, Auckland, 0610
Address used since 12 Nov 2015 |
Director | 12 Nov 2015 - current |
John Evans Gilbert
Mission Bay, Auckland, 1071
Address used since 01 Mar 2011 |
Director | 14 Dec 1989 - 12 Nov 2015 |
Dianne Judith Gilbert
Remuera, Auckland 5,
Address used since 14 Dec 1989 |
Director | 14 Dec 1989 - 05 May 1995 |
Type | Used since | |
---|---|---|
Unit 4, 95 Ellice Road, Wairau Valley, Auckland, 0629 | Physical & service | 15 Jun 2022 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 | Registered | 22 Jun 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered | 03 Aug 2023 |
Unit 4, 95 Ellice Road , Wairau Valley , Auckland , 0629 |
Previous address | Type | Period |
---|---|---|
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 | Physical | 01 Dec 2015 - 15 Jun 2022 |
139 Great South Road, Greenlane, Auckland, 1051 | Physical & registered | 23 Sep 2013 - 01 Dec 2015 |
Level 8, 120 Albert Street, Auckland, 1010 | Physical | 12 Apr 2011 - 23 Sep 2013 |
Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 | Physical | 11 Apr 2011 - 12 Apr 2011 |
Level 8, 120 Albert Street, Auckland, 1010 | Registered | 11 Apr 2011 - 23 Sep 2013 |
Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 | Registered | 15 Oct 2010 - 11 Apr 2011 |
4 / 95 Ellice Rd, Glenfield, Auckland 0629 | Registered | 19 Jan 2007 - 15 Oct 2010 |
4 / 95 Ellice Rd, Glenfield, Auckland 0629 | Physical | 19 Jan 2007 - 11 Apr 2011 |
4 / 95 Ellice Rd, Glenfield, Auckland 1310, New Zealand | Registered & physical | 09 Mar 2005 - 19 Jan 2007 |
Unit 1a, 12 Saturn Place, North Harbour, Auckland | Physical & registered | 16 Jul 2003 - 09 Mar 2005 |
Level 2, 90 Symonds Street, Auckland | Registered & physical | 05 Aug 2002 - 16 Jul 2003 |
4/95 Ellice Road, Glenfield, Auckland | Registered | 10 Sep 2001 - 05 Aug 2002 |
Hayes Knight Chartered Accountants, 100 Bush Road, Albany, Auckland | Physical | 10 Sep 2001 - 05 Aug 2002 |
4/95 Ellice Road, Glenfield, Auckland | Physical | 10 Sep 2001 - 10 Sep 2001 |
75 Parnell Rise, Parnell, Auckland | Registered | 30 Jul 1996 - 10 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Staples, Greig Charles Individual |
Saint Johns Auckland 1072 |
14 Dec 2018 - current |
Gilbert, John Mark Director |
Te Atatu Peninsula Auckland 0610 |
21 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, John Mark Director |
Te Atatu Peninsula Auckland 0610 |
21 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, John Evans Individual |
Mission Bay Auckland 1071 |
24 Sep 1948 - 14 Dec 2018 |
Je Gilbert Trustee Limited Shareholder NZBN: 9429030856653 Company Number: 3681136 Entity |
Ellerslie Auckland Null 1051 |
15 Feb 2012 - 21 Aug 2018 |
Gilbert, John Evans Individual |
Mission Bay Auckland 1071 |
24 Sep 1948 - 14 Dec 2018 |
Je Gilbert Trustee Limited Shareholder NZBN: 9429030856653 Company Number: 3681136 Entity |
Ellerslie Auckland Null 1051 |
15 Feb 2012 - 21 Aug 2018 |
Gilbert, John Evans Individual |
Mission Bay Auckland 1071 |
24 Sep 1948 - 14 Dec 2018 |
Gilbert, John Evans Individual |
Mission Bay Auckland 1071 |
24 Sep 1948 - 14 Dec 2018 |
Null - John Evans Gilbert And Graham John Stevens Jointly Other |
23 Feb 2006 - 09 Mar 2011 | |
John Evans Gilbert And Graham John Stevens Jointly Other |
23 Feb 2006 - 09 Mar 2011 | |
Stevens, Graham John Individual |
Saint Heliers Auckland 1071 |
24 Sep 1948 - 15 Feb 2012 |
Rmb Trading Limited Suite 3, 27 Bath Street |
|
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
|
Uniled Limited Suite 3, 27 Bath Street |
|
New-b Plants Limited Suite 3, 27 Bath Street |
|
Privateer Property Limited Suite 3, 27 Bath Street |
|
The Addmore Group Limited Suite 3, 27 Bath Street |
Insulated Door Specialists Limited 25 Tironui Road |
Interior One Limited 31 Sydney Street |
Mdr Management Limited 11 Exler Place |
Eco Demolition & Building Suppliers Limited 27 Stock Street |
Flade International Trade Limited 55 Seabrook Avenue |
Southland Solidwood Furniture Limited 10 Rylock Place |