General information

Gibbston Highway Limited

Type: NZ Limited Company (Ltd)
9429042505150
New Zealand Business Number
6079768
Company Number
Registered
Company Status
L671237 - Non-residential Property Development (excluding Construction)
Industry classification codes with description

Gibbston Highway Limited (issued an NZ business number of 9429042505150) was launched on 10 Aug 2016. 2 addresses are currently in use by the company: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical). Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland had been their physical address, until 02 Mar 2020. 1000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 249 shares (24.9 per cent of shares), namely:
Allen, Simon Christopher (a director) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 0.2 per cent of all shares (2 shares); it includes
Allen, Michael Nicholas (an individual) - located at Parnell, Auckland. Moving on to the next group of shareholders, share allocation (249 shares, 24.9%) belongs to 1 entity, namely:
Speakman, Adrienne Charlotte, located at Parnell, Auckland (an individual). "Non-residential property development (excluding construction)" (business classification L671237) is the classification the ABS issued Gibbston Highway Limited. The Businesscheck database was last updated on 31 Mar 2024.

Current address Type Used since
Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical & service 02 Mar 2020
Contact info
No website
Website
Directors
Name and Address Role Period
Simon Christopher Allen
Remuera, Auckland, 1050
Address used since 23 Mar 2021
Remuera, Auckland, 1050
Address used since 10 Aug 2016
Director 10 Aug 2016 - current
Addresses
Previous address Type Period
Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 02 Sep 2019 - 02 Mar 2020
Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 30 May 2018 - 02 Sep 2019
86 Highbrook Drive, East Tamaki, Auckland, 2013 Physical & registered 09 Oct 2017 - 30 May 2018
86 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & physical 10 Aug 2016 - 09 Oct 2017
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
27 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 249
Shareholder Name Address Period
Allen, Simon Christopher
Director
Remuera
Auckland
1050
29 Sep 2017 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Allen, Michael Nicholas
Individual
Parnell
Auckland
1052
29 Sep 2017 - current
Shares Allocation #3 Number of Shares: 249
Shareholder Name Address Period
Speakman, Adrienne Charlotte
Individual
Parnell
Auckland
1052
02 Oct 2017 - current
Shares Allocation #4 Number of Shares: 249
Shareholder Name Address Period
Bain, David Wallace
Individual
Rotorua
3076
02 Oct 2017 - current
Shares Allocation #5 Number of Shares: 2
Shareholder Name Address Period
Speakman, Craig Emerson
Individual
Saint Johns
Auckland
1072
02 Oct 2017 - current
Shares Allocation #6 Number of Shares: 249
Shareholder Name Address Period
Allen, Claudia Mary
Individual
Remuera
Auckland
1050
29 Sep 2017 - current

Historic shareholders

Shareholder Name Address Period
Simon Allen Consulting Limited
Shareholder NZBN: 9429031725965
Company Number: 2378196
Entity
10 Aug 2016 - 29 Sep 2017
Palmer Road Properties Limited
Shareholder NZBN: 9429041083505
Company Number: 4941679
Entity
10 Aug 2016 - 02 Oct 2017
Palmer Road Properties Limited
Shareholder NZBN: 9429041083505
Company Number: 4941679
Entity
10 Aug 2016 - 02 Oct 2017
Simon Allen Consulting Limited
Shareholder NZBN: 9429031725965
Company Number: 2378196
Entity
10 Aug 2016 - 29 Sep 2017
Location
Companies nearby
Similar companies
Roc Projects Limited
Unit 11, 135 Cryers Road
Goldsuns Holdings Limited
35 Cardiff Road
Skky Holdings 2015 Limited
35 Cardiff Road
Lucas Developments Limited
Level 3
Pukerangi Properties Limited
2nd Floor, 15b Vestey Drive
Eastpark Development Limited
14 Karson Place