Shortcuts

Gibraltar Services Limited

Type: NZ Limited Company (Ltd)
9429039266187
NZBN
454598
Company Number
Registered
Company Status
Current address
Level 2, 205 Durham Street South
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Aug 2016

Gibraltar Services Limited, a registered company, was started on 09 Nov 1989. 9429039266187 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Susan Maree Cousins - an active director whose contract started on 24 Mar 2005,
Clive John Cousins - an inactive director whose contract started on 01 Aug 1992 and was terminated on 30 Mar 2005,
Susan Maree Harvey - an inactive director whose contract started on 05 Oct 1995 and was terminated on 11 Sep 1998,
Alan William Prescott - an inactive director whose contract started on 21 Aug 1992 and was terminated on 05 Oct 1995.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 205 Durham Street South, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Gibraltar Services Limited had been using 256 Memorial Avenue, Burnside, Christchurch as their registered address up to 24 Aug 2016.
Old names used by the company, as we identified at BizDb, included: from 09 Nov 1989 to 11 Apr 2005 they were called Gibraltar Shelf No.1 Limited.
A single entity owns all company shares (exactly 199 shares) - Chester Equities Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 10 Aug 2012 to 24 Aug 2016

Address: Canterbury Legal, Barristers & Solicitors, Level 1, Sol Square, Christchurch, 8040 New Zealand

Registered address used from 18 Aug 2011 to 10 Aug 2012

Address: Cousins & Associates, Barristers & Solicitors, Level 1, Sol Square, Christchurch New Zealand

Physical address used from 16 May 2007 to 10 Aug 2012

Address: Cousins & Associates, Barristers & Solicitors, Level 1, Sol Square, Christchurch New Zealand

Registered address used from 16 May 2007 to 18 Aug 2011

Address: C/- C J Cousins, Level 2, 148 Victoria Street, Christchurch

Physical address used from 12 Aug 2001 to 12 Aug 2001

Address: C/- Cousins & Associates, Level 2, 148 Victoria Street, Christchurch

Physical address used from 12 Aug 2001 to 16 May 2007

Address: C/- C J Cousins, Level 2, 148 Victoria Street, Christchurch

Registered address used from 12 Aug 2001 to 16 May 2007

Address: 4th Floor, 190 Armagh Street, Christchurch

Physical address used from 20 Nov 2000 to 12 Aug 2001

Address: 4th Floor, 188 Armagh Street, Christchurch

Registered address used from 20 Nov 2000 to 12 Aug 2001

Address: 238 Armagh Street, Christchurch

Registered address used from 12 Jul 1993 to 20 Nov 2000

Address: Harman & Co, Level 19, 119 Armagh St, Chch

Registered address used from 01 Oct 1991 to 12 Jul 1993

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 199
Entity (NZ Limited Company) Chester Equities Limited
Shareholder NZBN: 9429039436771
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cousins, Susan Maree Christchurch
Individual Cousins, Clive John Christchurch
Individual Cousins, Susan Maree Christchurch
Directors

Susan Maree Cousins - Director

Appointment date: 24 Mar 2005

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 13 Aug 2015


Clive John Cousins - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 30 Mar 2005

Address: Christchurch,

Address used since 01 Aug 1992


Susan Maree Harvey - Director (Inactive)

Appointment date: 05 Oct 1995

Termination date: 11 Sep 1998

Address: Christchurch,

Address used since 05 Oct 1995


Alan William Prescott - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 05 Oct 1995

Address: Christchurch,

Address used since 21 Aug 1992

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street