Gillies Commercial Limited was started on 17 Nov 2011 and issued an NZ business identifier of 9429030882409. The registered LTD company has been run by 2 directors: Stephen Robert Gillies - an active director whose contract began on 17 Nov 2011,
Hayden Ross Gillies - an inactive director whose contract began on 17 Nov 2011 and was terminated on 15 Mar 2019.
As stated in our data (last updated on 03 Apr 2024), the company uses 4 addresses: 1 Springwater Avenue, Northwood, Christchurch, 8051 (registered address),
1 Springwater Avenue, Northwood, Christchurch, 8051 (physical address),
1 Springwater Avenue, Northwood, Christchurch, 8051 (service address),
Po Box 14161, Christchurch Airport, Christchurch, 8544 (postal address) among others.
Until 23 Mar 2022, Gillies Commercial Limited had been using Level 2, 299 Durham Street North, Christchurch Central, Christchurch as their registered address.
BizDb found old names for the company: from 14 Nov 2011 to 09 Apr 2019 they were called Gillies Developments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gillies, Sarah Pauline (an individual) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gillies, Stephen Robert - located at Northwood, Christchurch. Gillies Commercial Limited has been categorised as "Property - non-residential - renting or leasing" (business classification L671240).
Other active addresses
Address #4: 1 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Registered address used from 23 Mar 2022
Principal place of activity
832 Main North Road, Woodend, Christchurch, 7691 New Zealand
Previous addresses
Address #1: Level 2, 299 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 23 Jul 2021 to 23 Mar 2022
Address #2: 1 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Registered address used from 17 Apr 2019 to 23 Jul 2021
Address #3: 1 Springwater Ave, Northwood, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 25 Mar 2019 to 17 Apr 2019
Address #4: 14/99 Saywers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Apr 2016 to 25 Mar 2019
Address #5: 3/97e Saywers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 17 Mar 2014 to 07 Apr 2016
Address #6: 8 Kanakana Place, Rd 1, Kaiapoi, 7691 New Zealand
Physical & registered address used from 17 Nov 2011 to 17 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gillies, Sarah Pauline |
Northwood Christchurch 8051 New Zealand |
17 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Gillies, Stephen Robert |
Northwood Christchurch 8051 New Zealand |
17 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillies, Hayden Ross |
Burwood Christchurch 8083 New Zealand |
17 Nov 2011 - 17 Mar 2019 |
Stephen Robert Gillies - Director
Appointment date: 17 Nov 2011
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Mar 2015
Hayden Ross Gillies - Director (Inactive)
Appointment date: 17 Nov 2011
Termination date: 15 Mar 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 14 Mar 2017
Nz Brick Distributors Gp Limited
99 Sawyers Arms Road
Allied Trades Institute Limited
99 Sawyers Arms Road
The New Zealand Flooring Training Organisation Incorporated
Unit 12
Nz Brick Distributors Limited Partnership
1/99 Sawyers Arms Road
Bunzl Outsourcing Services Nz Limited
97 Sawyers Arms Road
P C Squared Limited
97a Sawyers Arms Road
Blackwood Estate Limited
41a Sawyers Arms Road
C & J Grant Limited
9 Langston Lane
Cbd Holdings Limited
165 Harewood
Douglas Family Holdings Limited
Unit 10, 333 Harewood Road
Kiddey Family Trust Holdings Limited
Unit 10, 333 Harewood Road
Seniah Limited
156 Vagues Road