Mills Gibbon and Co Limited was launched on 19 Apr 2013 and issued a number of 9429030254527. This registered LTD company has been supervised by 8 directors: Mary Catherine Mills - an active director whose contract began on 19 Apr 2013,
Owen Arthur Mills - an active director whose contract began on 19 Apr 2013,
Shawn Murry Gibbon - an active director whose contract began on 19 Apr 2013,
Pamela Gibbon - an active director whose contract began on 19 Apr 2013,
Pamela Paterson - an active director whose contract began on 19 Apr 2013.
According to BizDb's database (updated on 25 May 2025), the company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Up to 09 Dec 2019, Mills Gibbon and Co Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address.
A total of 444420 shares are allotted to 12 groups (20 shareholders in total). In the first group, 88883 shares are held by 3 entities, namely:
Cameron, Devon Lowrie (an individual) located at Rd 1, New Plymouth postcode 4371,
Yhpj Trustees (2005) Limited (an entity) located at Whangarei,
Cameron, Kirsten Ann (an individual) located at Rd 1, New Plymouth postcode 4371.
Then there is a group that consists of 3 shareholders, holds 10 per cent shares (exactly 44442 shares) and includes
Mills, Owen Arthur - located at Stratford, Stratford,
Mills, Mary Catherine - located at Stratford, Stratford,
Oskatomaric Trustee Company Limited - located at New Plymouth.
The 3rd share allocation (177766 shares, 40%) belongs to 1 entity, namely:
Yr Operations Limited, located at Johnsonville, Wellington (an entity). Mills Gibbon and Co Limited was classified as "Real estate agency service" (ANZSIC L672010).
Previous address
Address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 19 Apr 2013 to 09 Dec 2019
Basic Financial info
Total number of Shares: 444420
Annual return filing month: November
Annual return last filed: 03 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 88883 | |||
| Individual | Cameron, Devon Lowrie |
Rd 1 New Plymouth 4371 New Zealand |
27 Mar 2025 - |
| Entity (NZ Limited Company) | Yhpj Trustees (2005) Limited Shareholder NZBN: 9429034728628 |
Whangarei New Zealand |
27 Mar 2025 - |
| Individual | Cameron, Kirsten Ann |
Rd 1 New Plymouth 4371 New Zealand |
27 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 44442 | |||
| Individual | Mills, Owen Arthur |
Stratford Stratford 4332 New Zealand |
22 Apr 2013 - |
| Individual | Mills, Mary Catherine |
Stratford Stratford 4332 New Zealand |
22 Apr 2013 - |
| Entity (NZ Limited Company) | Oskatomaric Trustee Company Limited Shareholder NZBN: 9429033981079 |
New Plymouth 4310 New Zealand |
22 Apr 2013 - |
| Shares Allocation #3 Number of Shares: 177766 | |||
| Entity (NZ Limited Company) | Yr Operations Limited Shareholder NZBN: 9429047882669 |
Johnsonville Wellington 6037 New Zealand |
17 Mar 2022 - |
| Shares Allocation #4 Number of Shares: 88882 | |||
| Entity (NZ Limited Company) | Double B Trustees Limited Shareholder NZBN: 9429032359633 |
Hawera Taranaki 4610 New Zealand |
19 Apr 2013 - |
| Individual | Paterson, Pamela |
Hawera Hawera 4610 New Zealand |
19 Apr 2013 - |
| Individual | Gibbon, Shawn Murry |
Hawera Hawera 4610 New Zealand |
19 Apr 2013 - |
| Shares Allocation #5 Number of Shares: 44440 | |||
| Entity (NZ Limited Company) | Oskatomaric Trustee Company Limited Shareholder NZBN: 9429033981079 |
New Plymouth 4310 New Zealand |
22 Apr 2013 - |
| Individual | Mills, Mary Catherine |
Stratford Stratford 4332 New Zealand |
22 Apr 2013 - |
| Individual | Mills, Owen Arthur |
Stratford Stratford 4332 New Zealand |
22 Apr 2013 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Cameron, Devon Lowrie |
Rd 1 New Plymouth 4371 New Zealand |
27 Mar 2025 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Yip, Yu Hin William |
Grenada Village Wellington 6037 New Zealand |
17 Jan 2020 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Robins, Gareth John |
Khandallah Wellington 6035 New Zealand |
17 Jan 2020 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Paterson, Pamela |
Hawera Hawera 4610 New Zealand |
19 Apr 2013 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Director | Mills, Owen Arthur |
Stratford Stratford 4332 New Zealand |
22 Apr 2013 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Director | Mills, Mary Catherine |
Stratford Stratford 4332 New Zealand |
22 Apr 2013 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Director | Gibbon, Shawn Murry |
Hawera Hawera 4610 New Zealand |
19 Apr 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eden, James Gregory |
Rd 1 New Plymouth 4371 New Zealand |
19 Apr 2013 - 22 Apr 2013 |
Mary Catherine Mills - Director
Appointment date: 19 Apr 2013
Address: Stratford, Stratford, 4332 New Zealand
Address used since 19 Apr 2013
Owen Arthur Mills - Director
Appointment date: 19 Apr 2013
Address: Stratford, Stratford, 4332 New Zealand
Address used since 19 Apr 2013
Shawn Murry Gibbon - Director
Appointment date: 19 Apr 2013
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Nov 2021
Address: Hawera, 4674 New Zealand
Address used since 01 Nov 2018
Address: Hawera, 4674 New Zealand
Address used since 19 Apr 2013
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Nov 2017
Pamela Gibbon - Director
Appointment date: 19 Apr 2013
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Nov 2021
Address: Hawera, 4674 New Zealand
Address used since 01 Nov 2018
Pamela Paterson - Director
Appointment date: 19 Apr 2013
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Nov 2017
Address: Hawera, 4674 New Zealand
Address used since 19 Apr 2013
Address: Hawera, 4674 New Zealand
Address used since 01 Nov 2018
Yu Hin William Yip - Director
Appointment date: 16 Jan 2020
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 16 Jan 2020
Gareth John Robins - Director
Appointment date: 16 Jan 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Jan 2020
Devon Lowrie Cameron - Director
Appointment date: 06 Mar 2025
Address: Hurworth, New Plymouth, 4371 New Zealand
Address used since 06 Mar 2025
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
Soil And Plant Health Limited
109 Powderham Street
Hazomi Limited
109-113 Powderham Street
Kadeium Properties Limited
109 Powderham Street
Leesway Holdings Limited
19 Robe Street
Miss Jay Realty Limited
109 Powderham Street
Taranaki Independent Real Estate Limited
131 Powderham Street
Taylor Realty Limited
44 - 46 Currie Street
Town & Country Real Estate Limited
19 Robe Street