Gillies Electrical Limited, a registered company, was launched on 05 Mar 2008. 9429032873290 is the NZ business identifier it was issued. "Electrical services" (business classification E323220) is how the company was classified. This company has been run by 2 directors: Andrew Craig Hammond - an active director whose contract began on 05 Mar 2008,
David Simon Oudes - an inactive director whose contract began on 05 Mar 2008 and was terminated on 01 Apr 2018.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 52 Cameron Road, Rd 1, Gisborne, 4071 (types include: physical, service).
Gillies Electrical Limited had been using 52 Cameron Road, Rd 1, Gisborne as their physical address up to 20 May 2020.
Previous aliases used by this company, as we established at BizDb, included: from 25 Feb 2019 to 04 Apr 2019 they were named Eces (2019) Limited, from 14 Sep 2018 to 25 Feb 2019 they were named East Coast Electrical Services Limited and from 05 Mar 2008 to 14 Sep 2018 they were named Eastcoast Equipment Limited.
All shares (30 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Gillies, Jared Robert (an individual) located at Whataupoko, Gisborne postcode 4010,
Hammond, Andrew Craig (a director) located at Rd 1, Gisborne postcode 4071,
Hammond, Leanne (an individual) located at Rd 1, Gisborne postcode 4071.
Principal place of activity
52 Cameron Road, Rd 1, Gisborne, 4071 New Zealand
Previous addresses
Address #1: 52 Cameron Road, Rd 1, Gisborne, 4071 New Zealand
Physical & registered address used from 06 May 2020 to 20 May 2020
Address #2: 13 Richardson Avenue, Whataupoko, Gisborne, 4010 New Zealand
Physical & registered address used from 26 Jun 2015 to 06 May 2020
Address #3: 13 Richardson Avenue, Gisborne, 4010 New Zealand
Registered address used from 16 Mar 2009 to 26 Jun 2015
Address #4: P.o Box 115, Gisborne, 4040 New Zealand
Physical address used from 16 Mar 2009 to 26 Jun 2015
Address #5: 13 Richardson Ave, Gisborne
Registered & physical address used from 05 Mar 2008 to 16 Mar 2009
Basic Financial info
Total number of Shares: 30
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Individual | Gillies, Jared Robert |
Whataupoko Gisborne 4010 New Zealand |
26 Feb 2019 - |
Director | Hammond, Andrew Craig |
Rd 1 Gisborne 4071 New Zealand |
26 Feb 2019 - |
Individual | Hammond, Leanne |
Rd 1 Gisborne 4071 New Zealand |
26 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mahia Holdings 2020 Limited Shareholder NZBN: 9429032892604 Company Number: 2097905 |
05 Mar 2008 - 16 Nov 2022 | |
Individual | Oudes, David Simon |
Inner Kaiti Gisborne 4010 New Zealand |
05 Mar 2008 - 26 Feb 2019 |
Andrew Craig Hammond - Director
Appointment date: 05 Mar 2008
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Jan 2020
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 17 Feb 2010
David Simon Oudes - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 01 Apr 2018
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 17 Feb 2010
Nevs Window Cleaning Limited
9 Healey Place
Sooz Limited
12 Healey Place
Farm Care Services Limited
28 Richardson Avenue
Michael Davenport Decorators Limited
7 Seivwright Lane
Edunet Eastland Charitable Trust
7a Sievwright Lane
Strathgarve Solutions Limited
28 Russell Street
Ac88 Limited
393 Gladstone Road
East Coast Electrical Solutions Limited
5 Perry Street
Gillies Electrical (2017) Limited
13 Richardson Avenue
Mcarthur Electrical Limited
1 Peel Street
Ngatarawa Properties Limited
Cnr Wainui Road & The Esplanade
Thermal Imaging Solutions Nz Limited
6 Hillary Heights