Shortcuts

Gilmac New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030201330
NZBN
4464641
Company Number
Registered
Company Status
111637393
GST Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
12 Groves Road
Raumati Beach
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 27 Jun 2022

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).

Addresses

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

Contact info
64 04 9718840
Phone
sandomdg@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 499999
Individual Sandom, Douglas George Clouston Park
Upper Hutt
5018
New Zealand
Individual Judge, Bruce Crawford Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Judge, Bruce Crawford Raumati Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nelson, Lisa Mary Timberlea
Upper Hutt
5018
New Zealand
Individual Bray, Jason David Upper Hutt
5018
New Zealand
Director Lisa Mary Nelson Timberlea
Upper Hutt
5018
New Zealand
Individual Nelson, Hamish William Upper Hutt
5018
New Zealand
Directors

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

Nearby companies

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

Similar companies

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