Gilmour Building Contractors Limited, a registered company, was started on 21 Oct 2009. 9429031827133 is the business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company is categorised. This company has been supervised by 2 directors: Raymond David Gilmour - an active director whose contract started on 21 Oct 2009,
Tania Marie Gilmour - an active director whose contract started on 19 Jan 2018.
Updated on 22 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: 420 Katherine Manfield Drive, Whitemans Valley, Rd 1, Upper Hutt, 5371 (physical address),
420 Katherine Manfield Drive, Whitemans Valley, Rd 1, Upper Hutt, 5371 (registered address),
420 Katherine Manfield Drive, Whitemans Valley, Rd 1, Upper Hutt, 5371 (service address),
231C Wallaceville Road, Rd 1, Upper Hutt, 5371 (other address) among others.
Gilmour Building Contractors Limited had been using 300 Fairview Drive, Rd 2, Upper Hutt as their physical address up until 12 Mar 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
45 Shakespeare Avenue, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 300 Fairview Drive, Rd 2, Upper Hutt, 5372 New Zealand
Physical & registered address used from 29 Jan 2018 to 12 Mar 2019
Address #2: 231c Wallaceville Road, Rd 1, Upper Hutt, 5371 New Zealand
Registered & physical address used from 18 Nov 2015 to 29 Jan 2018
Address #3: 251 Wallaceville Road, Rd 1, Upper Hutt, 5371 New Zealand
Physical & registered address used from 05 Dec 2012 to 18 Nov 2015
Address #4: 45 Shakespeare Avenue, Trentham, Upper Hutt, 5018 New Zealand
Physical & registered address used from 20 Apr 2012 to 05 Dec 2012
Address #5: 33 Hikurangi Street, Upper Hutt New Zealand
Physical & registered address used from 21 Oct 2009 to 20 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gilmour, Tania Marie |
Rd 1 Upper Hutt 5371 New Zealand |
21 Oct 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gilmour, Raymond David |
Rd 1 Upper Hutt 5371 New Zealand |
21 Oct 2009 - |
Raymond David Gilmour - Director
Appointment date: 21 Oct 2009
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 04 Mar 2019
Address: Rd 2, Upper Hutt, 5372 New Zealand
Address used since 19 Jan 2018
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 14 Nov 2016
Tania Marie Gilmour - Director
Appointment date: 19 Jan 2018
Address: Rd 1, Whitemans Valley, Upper Hutt, 5371 New Zealand
Address used since 04 Mar 2019
Address: Rd 2, Upper Hutt, 5372 New Zealand
Address used since 19 Jan 2018
Hrbpl Rentals Limited
1057 Akatarawa Road
Portcullis New Zealand Limited
49a Gillespies Road
Te Mauri Aroha Trust
1029 Akatarawa Road
Trackday Xperience Limited
61 Gillespies Rd
Thomsen Turf Limited
41 Gillespies Road
New Zealand Environmental Technologies Limited
81 Gillespie Road
Blue Hammer Limited
106 Emerald Hill Drive
Carberry Developments Limited
35 Mt Marua Drive
Derek Building Limited
1137a Akatarawa Road
Designplus Limited
40 Crest Road
Finish It Limited
56 Sunstone Crescent
Scott Jones Building Limited
58a Akatarawa Road