Shortcuts

Gillespie Nominees Limited

Type: NZ Limited Company (Ltd)
9429032511994
NZBN
2183175
Company Number
Registered
Company Status
Current address
727 Acacia Bay Road
Acacia Bay
Taupo 3330
New Zealand
Physical & registered & service address used since 28 Jun 2022

Gillespie Nominees Limited, a registered company, was started on 05 Nov 2008. 9429032511994 is the NZ business number it was issued. This company has been managed by 5 directors: Adele Joy Wilson - an active director whose contract began on 05 Nov 2008,
Peter James Murphy - an active director whose contract began on 11 May 2017,
John Douglas Wilson - an inactive director whose contract began on 05 Nov 2008 and was terminated on 20 Mar 2025,
Bonny Daniell-Smith - an inactive director whose contract began on 11 May 2017 and was terminated on 01 Dec 2020,
Tracey Michelle White - an inactive director whose contract began on 05 Nov 2008 and was terminated on 11 May 2017.
Last updated on 07 Jun 2025, BizDb's database contains detailed information about 1 address: 727 Acacia Bay Road, Acacia Bay, Taupo, 3330 (types include: physical, registered).
Gillespie Nominees Limited had been using 7 Acacia Bay Road, Nukuhau, Taupo as their registered address up until 28 Jun 2022.
A total of 3 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1 share (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (33.33 per cent). Finally we have the 3rd share allotment (1 share 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 7 Acacia Bay Road, Nukuhau, Taupo, 3330 New Zealand

Registered address used from 08 Oct 2021 to 28 Jun 2022

Address: 423 Gillespie Place, Acacia Bay, Taupo, 3385 New Zealand

Physical address used from 26 Jun 2019 to 28 Jun 2022

Address: 423 Gillespie Place, Acacia Bay, Taupo, 3385 New Zealand

Registered address used from 26 Jun 2019 to 08 Oct 2021

Address: 423 Gillespie Place, Acacia Bay, Taupo 3377 New Zealand

Registered & physical address used from 05 Nov 2008 to 26 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: May

Annual return last filed: 27 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wilson, Adele Joy Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, John Douglas Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Murphy, Peter James Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Tracey Michelle Greenlane
Auckland 1061

New Zealand
Directors

Adele Joy Wilson - Director

Appointment date: 05 Nov 2008

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 17 Jun 2022

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 30 Sep 2021

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 13 Apr 2010

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 17 May 2017


Peter James Murphy - Director

Appointment date: 11 May 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 11 May 2017


John Douglas Wilson - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 20 Mar 2025

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 17 Jun 2022

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 30 Sep 2021

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 13 Apr 2010

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 17 May 2017


Bonny Daniell-smith - Director (Inactive)

Appointment date: 11 May 2017

Termination date: 01 Dec 2020

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 11 May 2017


Tracey Michelle White - Director (Inactive)

Appointment date: 05 Nov 2008

Termination date: 11 May 2017

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 05 Nov 2008

Nearby companies

Selwyn 51 Limited
121 Mapara Road

D & G Limited
69 Gillespie Place

Transformational Leadership Company (tlc) Limited
58 Gillespie Place

Crave Design Limited
123 Mapara Road

Tony Walker Limited
21 Brunette Drive

Roy Clements Contracting Limited
17 Brunette Drive