Gilmour Tiling Limited (issued a business number of 9429046218933) was started on 26 Jul 2017. 2 addresses are in use by the company: 1 White Horse Drive, Whakatane, Whakatane, 3120 (type: registered, physical). 14 Kokich Crescent, Onerahi, Whangarei had been their registered address, up to 14 Mar 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 90 shares (90% of shares), namely:
Gilmour, Dale Joseph (a director) located at Whakatane, Whakatane postcode 3120. In the second group, a total of 1 shareholder holds 10% of all shares (10 shares); it includes
Duncan-Lamont, Monique Kate (an individual) - located at Whakatane, Whakatane. "Waterproofing of buildings" (business classification E329990) is the classification the ABS issued to Gilmour Tiling Limited. Businesscheck's data was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
1 White Horse Drive, Whakatane, Whakatane, 3120 | Registered & physical & service | 14 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Dale Joseph Gilmour
Whakatane, Whakatane, 3120
Address used since 05 Mar 2022
Onerahi, Whangarei, 0110
Address used since 12 Apr 2021
Kamo, Whangarei, 0112
Address used since 09 Jan 2020
Rd 8, Hamilton, 3288
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - current |
Monique Kate Duncan-lamont
Whakatane, Whakatane, 3120
Address used since 05 Mar 2022
Onerahi, Whangarei, 0110
Address used since 12 Apr 2021
Kamo, Whangarei, 0112
Address used since 09 Jan 2020
Rd 8, Hamilton, 3288
Address used since 26 Jul 2017 |
Director | 26 Jul 2017 - current |
14 Kokich Crescent , Onerahi , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
14 Kokich Crescent, Onerahi, Whangarei, 0110 | Registered & physical | 10 Jun 2020 - 14 Mar 2022 |
27 Eden Terrace, Kamo, Whangarei, 0112 | Registered & physical | 22 Jan 2020 - 10 Jun 2020 |
333 Horotiu Road, Rd 8, Hamilton, 3288 | Registered & physical | 26 Jul 2017 - 22 Jan 2020 |
Shareholder Name | Address | Period |
---|---|---|
Gilmour, Dale Joseph Director |
Whakatane Whakatane 3120 |
26 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan-lamont, Monique Kate Individual |
Whakatane Whakatane 3120 |
26 Jul 2017 - current |
Foremost Engineering Limited 335 Horotiu Road |
|
Taylor'd Hydraulic Solutions Limited 305a Horotiu Road |
|
Wild Country Fine Foods (nz) Limited 362 Horotiu Road |
|
Concrete Bindings NZ 2013 Limited 292 Horotiu Road |
|
Concrete Bindings Limited 292 Horotiu Road |
|
Waikato Caravan & Auto Sales Limited 306a Horotiu Road |
Total Waterproofing (2005) Limited 52 Seddon St |
Duracem Limited 47 A Taupiri Street |
Prince Roofing Limited 12 Peridot Place |
Cohe Enterprises Limited 10 Meadowbank Rise |
Liquid Rubber Solutionz Limited 10 Meadowbank Rise |
Das NZ Limited 1181 Cameron Road |