Gibson O'connor Construction Limited was started on 20 May 2013 and issued a number of 9429030247376. This registered LTD company has been supervised by 5 directors: Michael Jordan Powell - an active director whose contract started on 20 May 2013,
Gavin Vaughan Brannigan - an active director whose contract started on 20 May 2013,
Christopher Martin - an active director whose contract started on 20 May 2013,
Nicholas John Carter - an active director whose contract started on 31 Jul 2023,
Donald Howard Savage - an inactive director whose contract started on 20 May 2013 and was terminated on 04 Nov 2022.
According to our database (updated on 02 Apr 2024), this company filed 1 address: Unit 4 / 5 Workspace Drive, Hobsonville, Auckland, 0618 (types include: registered, physical).
Up to 15 Aug 2018, Gibson O'connor Construction Limited had been using Unit 5, 4 Workspace Drive, Hobsonville, Auckland as their physical address.
A total of 1312500 shares are issued to 5 groups (7 shareholders in total). When considering the first group, 131250 shares are held by 1 entity, namely:
Ncn Trading Limited (an entity) located at Auckland postcode 0618.
Then there is a group that consists of 1 shareholder, holds 21.43 per cent shares (exactly 281250 shares) and includes
Powell Investments Limited - located at Hobsonville, Auckland.
The next share allocation (187500 shares, 14.29%) belongs to 3 entities, namely:
Trustee C&M Martin Limited, located at Takapuna, Auckland (an entity),
Martin, Melanie Jayne, located at Forrest Hill, Auckland (an individual),
Martin, Christopher, located at Forrest Hill, Auckland (a director). Gibson O'connor Construction Limited has been classified as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Previous addresses
Address: Unit 5, 4 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 09 Aug 2018 to 15 Aug 2018
Address: 54 Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 20 May 2013 to 09 Aug 2018
Basic Financial info
Total number of Shares: 1312500
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 131250 | |||
Entity (NZ Limited Company) | Ncn Trading Limited Shareholder NZBN: 9429048883740 |
Auckland 0618 New Zealand |
31 Aug 2023 - |
Shares Allocation #2 Number of Shares: 281250 | |||
Entity (NZ Limited Company) | Powell Investments Limited Shareholder NZBN: 9429050700264 |
Hobsonville Auckland 0616 New Zealand |
31 Aug 2023 - |
Shares Allocation #3 Number of Shares: 187500 | |||
Entity (NZ Limited Company) | Trustee C&m Martin Limited Shareholder NZBN: 9429041339572 |
Takapuna Auckland 0622 New Zealand |
05 Aug 2015 - |
Individual | Martin, Melanie Jayne |
Forrest Hill Auckland 0620 New Zealand |
05 Aug 2015 - |
Director | Martin, Christopher |
Forrest Hill Auckland 0620 New Zealand |
05 Aug 2015 - |
Shares Allocation #4 Number of Shares: 187500 | |||
Entity (NZ Limited Company) | Buchanan Investments Limited Shareholder NZBN: 9429047382138 |
Grey Lynn Auckland 1021 New Zealand |
03 May 2019 - |
Shares Allocation #5 Number of Shares: 525000 | |||
Entity (NZ Limited Company) | Bft Holdings Limited Shareholder NZBN: 9429043373734 |
Tauranga 3110 New Zealand |
03 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Powell, Michael Jordan |
Hobsonville Auckland 0616 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Hobsonville Auckland 0616 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Director | Powell, Michael Jordan |
Hobsonville Auckland 0616 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Entity | Dht (2014) 3 Limited Shareholder NZBN: 9429041281789 Company Number: 5307641 |
Albany Auckland 0632 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Entity | Dht (2014) 3 Limited Shareholder NZBN: 9429041281789 Company Number: 5307641 |
Albany Auckland 0632 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Individual | Powell, Aleisha Dayle |
Northcote Point Auckland 0627 New Zealand |
05 Aug 2015 - 31 Aug 2023 |
Entity | Savage Family Trustee Limited Shareholder NZBN: 9429046088581 Company Number: 6270666 |
03 Aug 2021 - 07 Nov 2022 | |
Entity | Savage Family Trustee Limited Shareholder NZBN: 9429046088581 Company Number: 6270666 |
Birkenhead Auckland 0626 New Zealand |
03 Aug 2021 - 07 Nov 2022 |
Individual | Savage, Donald Howard |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Donald Howard Savage |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Donald Howard Savage |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Director | Donald Howard Savage |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
20 May 2013 - 03 Aug 2021 |
Michael Jordan Powell - Director
Appointment date: 20 May 2013
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 01 Jun 2021
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 May 2013
Gavin Vaughan Brannigan - Director
Appointment date: 20 May 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 Jun 2015
Christopher Martin - Director
Appointment date: 20 May 2013
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Jun 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Jul 2015
Nicholas John Carter - Director
Appointment date: 31 Jul 2023
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 31 Jul 2023
Donald Howard Savage - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 04 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 21 Aug 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 20 May 2013
Jackson Allison Medical & Surgical Limited
56 Lunn Avenue
Yangtao Orchard Limited
56 Lunn Avenue
Ahma Consultancy Limited
56 Lunn Avenue
Layla Properties Limited
56 Lunn Avenue
Pitstone Syndicate (no. 2) Limited
56 Lunn Avenue
Sports Publications International Limited
56 Lunn Avenue
Direct Scaffolding Supplies Limited
170 Marua Road
Johnstone Construction Limited
110 Lunn Avenue
Maungawhau 2020 Limited
3 Dryden Place
Miracle Construction Limited
172c Marua Road
Scarbro Construction Limited
3 Dryden Place
Stryde Projects Limited
185 Marua Road