Shortcuts

Gibraltar Shelf No.56 Limited

Type: NZ Limited Company (Ltd)
9429038461064
NZBN
682684
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Service & physical address used since 03 Nov 2021
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 11 Nov 2021

Gibraltar Shelf No.56 Limited, a registered company, was started on 16 Jun 1995. 9429038461064 is the business number it was issued. The company has been supervised by 4 directors: Terence David Birchfield - an active director whose contract started on 09 Feb 1996,
Robin John Birchfield - an active director whose contract started on 26 Jul 2022,
Nicholas James Birchfield - an active director whose contract started on 26 Jul 2022,
Philip John Baird - an inactive director whose contract started on 16 Jun 1995 and was terminated on 09 Feb 1996.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Gibraltar Shelf No.56 Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address until 11 Nov 2021.
A total of 200 shares are issued to 7 shareholders (4 groups). The first group is comprised of 149 shares (74.5%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 49 shares (24.5%). Finally there is the third share allocation (1 share 0.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered address used from 04 Apr 2019 to 11 Nov 2021

Address #2: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical address used from 04 Apr 2019 to 03 Nov 2021

Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 28 Feb 2017 to 04 Apr 2019

Address #4: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 28 Feb 2017

Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Apr 2011 to 05 Feb 2014

Address #6: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 23 Oct 2007 to 07 Apr 2011

Address #7: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch

Physical & registered address used from 10 Apr 2005 to 23 Oct 2007

Address #8: 287 Durham Street, Landsborough House, Level 1, Christchurch

Physical address used from 28 Jun 1997 to 28 Jun 1997

Address #9: C/-harman & Co, Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 28 Jun 1997 to 28 Jun 1997

Address #10: Mckenzie & Associates, Landsborough House, 187 Durham Street, Christchurch

Registered address used from 28 Jun 1997 to 10 Apr 2005

Address #11: C/- Mckenzie Associates, Landsborough House, Christchurch

Physical address used from 28 Jun 1997 to 10 Apr 2005

Address #12: C/-harman & Co.,, Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 14 Jun 1996 to 28 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 149
Individual Birchfield, Terence David Yaldhurst
Christchurch
Individual Dorrance, Paul Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Dorrance, Paul Christchurch Central
Christchurch
8013
New Zealand
Individual Birchfield, Debra Margret Rolleston
Rolleston
7614
New Zealand
Individual Birchfield, Robin John Rolleston
Rolleston
7614
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Birchfield, Robin John Rolleston
Rolleston
7614
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Birchfield, Terence David Yaldhurst
Christchurch
Directors

Terence David Birchfield - Director

Appointment date: 09 Feb 1996

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 26 Feb 2010


Robin John Birchfield - Director

Appointment date: 26 Jul 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 26 Jul 2022


Nicholas James Birchfield - Director

Appointment date: 26 Jul 2022

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 18 Jan 2024

Address: Rolleston, 7678 New Zealand

Address used since 26 Jul 2022


Philip John Baird - Director (Inactive)

Appointment date: 16 Jun 1995

Termination date: 09 Feb 1996

Address: Christchurch,

Address used since 16 Jun 1995

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue