Gibbys Section Works Limited, a registered company, was registered on 30 Mar 2007. 9429033485768 is the NZBN it was issued. This company has been supervised by 3 directors: Catherine Anne Gibson - an active director whose contract began on 30 Apr 2009,
Mark Jeffery Gibson - an active director whose contract began on 07 Aug 2019,
Mark Jeffrey Gibson - an inactive director whose contract began on 30 Mar 2007 and was terminated on 30 Apr 2009.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Gibbys Section Works Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address until 03 Apr 2019.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 08 Mar 2016 to 03 Apr 2019
Address: 115 Rewi Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 27 Feb 2015 to 08 Mar 2016
Address: 11 Pokuru Road, Rd 5, Te Awamutu, 3875 New Zealand
Registered address used from 01 Aug 2011 to 27 Feb 2015
Address: 11 Pokuru Road, Rd 5, Te Awamutu, 3875 New Zealand
Physical address used from 01 Aug 2011 to 08 Mar 2016
Address: 12b Wharepuhunga Road, Rd3, Te Awamutu New Zealand
Registered & physical address used from 23 Feb 2010 to 01 Aug 2011
Address: K & M Contracting Ltd, 5 Ethan Place, Ohauiti, 3112, Tauranga
Physical & registered address used from 11 Feb 2009 to 23 Feb 2010
Address: 411 Greenhill Drive, Te Awautu 3800
Registered address used from 14 Jul 2008 to 11 Feb 2009
Address: 411 Greenhill Drive, Te Awamutu 3088
Physical address used from 14 Jul 2008 to 11 Feb 2009
Address: Kelly & Bryant Chartered Accountants Ltd, 306 Alexandra Street, Te Awamutu
Registered & physical address used from 30 Mar 2007 to 14 Jul 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Gibson, Mark Jeffery |
Ohaupo 3290 New Zealand |
07 Aug 2019 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Gibson, Catherine Anne |
Ohaupo 3290 New Zealand |
30 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godfrey, Catherine Anne |
Rd 5 Te Awamutu 3875 New Zealand |
30 Apr 2009 - 30 Mar 2016 |
Individual | Gibson, Mark Jeffrey |
R D 3 Te Awamutu |
30 Mar 2007 - 13 Feb 2009 |
Catherine Anne Gibson - Director
Appointment date: 30 Apr 2009
Address: Ohaupo, 3290 New Zealand
Address used since 17 Feb 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 17 Dec 2018
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 08 Jun 2016
Address: Rd 7, Norsewood, 4977 New Zealand
Address used since 30 May 2018
Mark Jeffery Gibson - Director
Appointment date: 07 Aug 2019
Address: Ohaupo, 3290 New Zealand
Address used since 17 Feb 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 07 Aug 2019
Mark Jeffrey Gibson - Director (Inactive)
Appointment date: 30 Mar 2007
Termination date: 30 Apr 2009
Address: R D 3, Te Awamutu,
Address used since 30 Mar 2007
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive