Gilmac New Zealand Limited was incorporated on 30 May 2013 and issued an NZ business identifier of 9429030201330. This registered LTD company has been managed by 2 directors: Bruce Crawford Judge - an active director whose contract began on 30 May 2013,
Lisa Mary Nelson - an inactive director whose contract began on 30 May 2013 and was terminated on 27 Mar 2018.
According to our data (updated on 09 Apr 2024), the company filed 1 address: 12 Groves Road, Raumati Beach, Paraparaumu, 5032 (type: registered, physical).
Up to 27 Jun 2022, Gilmac New Zealand Limited had been using 8 Arnot Avenue, Clouston Park, Upper Hutt as their registered address.
A total of 500000 shares are issued to 2 groups (3 shareholders in total). In the first group, 499999 shares are held by 2 entities, namely:
Sandom, Douglas George (an individual) located at Clouston Park, Upper Hutt postcode 5018,
Judge, Bruce Crawford (an individual) located at Raumati Beach, Paraparaumu postcode 5032.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Judge, Bruce Crawford - located at Raumati Beach, Paraparaumu. Gilmac New Zealand Limited is classified as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
8 Arnot Avenue, Clouston Park, Upper Hutt, 5018 New Zealand
Previous addresses
Address: 8 Arnot Avenue, Clouston Park, Upper Hutt, 5018 New Zealand
Registered & physical address used from 13 May 2021 to 27 Jun 2022
Address: 16 Royal Street, Upper Hutt, 5140 New Zealand
Registered & physical address used from 14 May 2019 to 13 May 2021
Address: 16 Royal Street, Upper Hutt, 5019 New Zealand
Physical & registered address used from 30 May 2013 to 14 May 2019
Basic Financial info
Total number of Shares: 500000
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499999 | |||
Individual | Sandom, Douglas George |
Clouston Park Upper Hutt 5018 New Zealand |
30 May 2013 - |
Individual | Judge, Bruce Crawford |
Raumati Beach Paraparaumu 5032 New Zealand |
30 May 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Judge, Bruce Crawford |
Raumati Beach Paraparaumu 5032 New Zealand |
30 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Lisa Mary |
Timberlea Upper Hutt 5018 New Zealand |
30 May 2013 - 28 Mar 2018 |
Individual | Bray, Jason David |
Upper Hutt 5018 New Zealand |
14 Mar 2014 - 19 Feb 2018 |
Director | Lisa Mary Nelson |
Timberlea Upper Hutt 5018 New Zealand |
30 May 2013 - 28 Mar 2018 |
Individual | Nelson, Hamish William |
Upper Hutt 5018 New Zealand |
14 Mar 2014 - 19 Feb 2018 |
Bruce Crawford Judge - Director
Appointment date: 30 May 2013
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 16 Jun 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 30 May 2013
Lisa Mary Nelson - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 27 Mar 2018
Address: Timberlea, Upper Hutt, 5018 New Zealand
Address used since 30 May 2013
The Hutt Valley Recyclable Charitable Trust Board
C/o D G Sandom-chartered Accountant
Youth (nz) Lifeskills Charitable Trust Board
C/o D G Sandom, Chartered Accountant
Charmaine's Hair And Beauty Studio Limited
20 Royal Street
Jackson Properties 2000 Limited
20 Royal Street
Art Of Dentistry Limited
10 Royal Street
Contour Cars Limited
27 Royal Street
Blockbuster Investments Limited
Ward Mcculloch
Chemex (upper Hutt) Limited
7d Gibbons Street
Chlowest Limited
7d Gibbons Street
Kamind Properties Limited
19 Main Street
Parr Family Holdings Limited
2a Gibbons Street
Woodhouse (2011) Limited
84 Main Street