Gilston Mains Limited was incorporated on 02 Mar 2012 and issued an NZ business identifier of 9429030791329. This registered LTD company has been run by 5 directors: Gillian Mary Cameron - an active director whose contract started on 02 Mar 2012,
Bruce Lloyd Cameron - an active director whose contract started on 02 Mar 2012,
Rikki James - an active director whose contract started on 21 Feb 2017,
Andre Hans Meier - an active director whose contract started on 04 Feb 2022,
Anna James - an inactive director whose contract started on 21 Feb 2017 and was terminated on 08 Feb 2022.
According to our data (updated on 03 Apr 2024), the company filed 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: registered, physical).
Up until 17 Mar 2015, Gilston Mains Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address.
A total of 100 shares are issued to 9 groups (15 shareholders in total). In the first group, 18 shares are held by 3 entities, namely:
Clm Trustees 2021 Limited (an entity) located at Level 3, Tauranga postcode 3110,
Meier, Andre Hans (a director) located at Rd 6, Pukehina postcode 3186,
Meier, Natalie Jane (an individual) located at Rd 6, Pukehina postcode 3186.
The second group consists of 3 shareholders, holds 58% shares (exactly 58 shares) and includes
Clm Trustees Limited - located at Tauranga,
Cameron, Gillian Mary - located at Rd 6, Te Puke,
Cameron, Bruce Lloyd - located at Rd 6, Te Puke.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Meier, Andre Hans, located at Rd 6, Pukehina (a director). Gilston Mains Limited was classified as "Dairy cattle farming" (ANZSIC A016010).
Previous addresses
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 19 Sep 2012 to 17 Mar 2015
Address: 132 First Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 02 Mar 2012 to 19 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Clm Trustees 2021 Limited Shareholder NZBN: 9429049009651 |
Level 3 Tauranga 3110 New Zealand |
13 Apr 2022 - |
Director | Meier, Andre Hans |
Rd 6 Pukehina 3186 New Zealand |
13 Apr 2022 - |
Individual | Meier, Natalie Jane |
Rd 6 Pukehina 3186 New Zealand |
13 Apr 2022 - |
Shares Allocation #2 Number of Shares: 58 | |||
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
02 Mar 2012 - |
Director | Cameron, Gillian Mary |
Rd 6 Te Puke 3186 New Zealand |
02 Mar 2012 - |
Director | Cameron, Bruce Lloyd |
Rd 6 Te Puke 3186 New Zealand |
02 Mar 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Meier, Andre Hans |
Rd 6 Pukehina 3186 New Zealand |
13 Apr 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Meier, Natalie Jane |
Rd 6 Pukehina 3186 New Zealand |
13 Apr 2022 - |
Shares Allocation #5 Number of Shares: 18 | |||
Entity (NZ Limited Company) | Clm Trustees 2016 Limited Shareholder NZBN: 9429041765593 |
247 Cameron Road Tauranga 3110 New Zealand |
28 Feb 2017 - |
Individual | James, Anna |
Rd 6 Pukehina 3186 New Zealand |
28 Feb 2017 - |
Individual | James, Rikki |
Rd 6 Pukehina 3186 New Zealand |
28 Feb 2017 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Cameron, Bruce Lloyd |
Rd 6 Te Puke 3186 New Zealand |
02 Mar 2012 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Cameron, Gillian Mary |
Rd 6 Te Puke 3186 New Zealand |
02 Mar 2012 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | James, Anna |
Rd 6 Pukehina 3186 New Zealand |
28 Feb 2017 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | James, Rikki |
Rd 6 Pukehina 3186 New Zealand |
28 Feb 2017 - |
Gillian Mary Cameron - Director
Appointment date: 02 Mar 2012
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 02 Mar 2012
Bruce Lloyd Cameron - Director
Appointment date: 02 Mar 2012
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 02 Mar 2012
Rikki James - Director
Appointment date: 21 Feb 2017
Address: Rd 6, Pukehina, 3186 New Zealand
Address used since 09 Aug 2017
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 21 Feb 2017
Andre Hans Meier - Director
Appointment date: 04 Feb 2022
Address: Rd 6, Pukehina, 3186 New Zealand
Address used since 04 Feb 2022
Anna James - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 08 Feb 2022
Address: Rd 6, Pukehina, 3186 New Zealand
Address used since 09 Aug 2017
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 21 Feb 2017
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Beck Family Farm Limited
247 Cameron Road
J & H Brown Limited
247 Cameron Road
Jmr Farms Limited
247 Cameron Road
Maxwell Farms Limited
247 Cameron Road
Te Rahu Farms Limited
87 First Avenue
Whitehouse Farming Limited
247 Cameron Road