Gillsoll Engineering Limited was launched on 07 Feb 2002 and issued a business number of 9429036640690. This registered LTD company has been managed by 4 directors: Jan Gillanders - an active director whose contract began on 31 Jul 2019,
Judith Solly - an active director whose contract began on 04 Aug 2020,
Shane Ivan Solly - an inactive director whose contract began on 07 Feb 2002 and was terminated on 04 Aug 2020,
Leslie James Hollyman - an inactive director whose contract began on 27 May 2004 and was terminated on 31 Jul 2019.
As stated in BizDb's information (updated on 23 May 2025), this company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: physical, service).
Up to 01 Jul 2013, Gillsoll Engineering Limited had been using 105 Trafalgar Street, Nelson, Nelson as their physical address.
BizDb identified previous names used by this company: from 07 Feb 2002 to 03 Dec 2020 they were named Diverse Engineering Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 450 shares are held by 3 entities, namely:
Solly, Daniel Arthur Edward (an individual) located at Rd 1, Hira postcode 7071,
Solly, Judith Sara (an individual) located at Rd 1, Nelson postcode 7071,
Solly, Christopher Shayle (an individual) located at Rd 1, Hira postcode 7071.
Then there is a group that consists of 1 shareholder, holds 2% shares (exactly 20 shares) and includes
Solly, Judith Sara - located at Rd 1, Nelson.
The next share allotment (500 shares, 50%) belongs to 1 entity, namely:
Gillanders, Jan, located at Nelson (an individual).
Previous addresses
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 04 Aug 2010 to 01 Jul 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 19 Apr 2004 to 04 Aug 2010
Address: 187 Bridge Street, Nelson
Physical address used from 13 Mar 2002 to 19 Apr 2004
Address: C/- Richards Woodhouse, 9 Buxton Square, Nelson
Registered address used from 07 Feb 2002 to 19 Apr 2004
Address: C/- Mcfadden Mcmeeken Phillips, First Floor, 14 New Street, Nelson
Physical address used from 07 Feb 2002 to 13 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Aug 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 450 | |||
| Individual | Solly, Daniel Arthur Edward |
Rd 1 Hira 7071 New Zealand |
08 Apr 2021 - |
| Individual | Solly, Judith Sara |
Rd 1 Nelson 7071 New Zealand |
07 Feb 2002 - |
| Individual | Solly, Christopher Shayle |
Rd 1 Hira 7071 New Zealand |
08 Apr 2021 - |
| Shares Allocation #3 Number of Shares: 20 | |||
| Individual | Solly, Judith Sara |
Rd 1 Nelson 7071 New Zealand |
07 Feb 2002 - |
| Shares Allocation #4 Number of Shares: 500 | |||
| Individual | Gillanders, Jan |
Nelson 7010 New Zealand |
19 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hollyman, Leslie James |
Nelson 7010 New Zealand |
19 Jul 2004 - 15 Aug 2019 |
| Individual | Solly, Shane Ivan |
Rd 1 Nelson 7071 New Zealand |
07 Feb 2002 - 08 Apr 2021 |
| Individual | Solly, Shane Ivan |
Rd 1 Nelson 7071 New Zealand |
07 Feb 2002 - 08 Apr 2021 |
| Individual | Cameron, Trevor Nelson |
Atawhai Nelson 7010 New Zealand |
07 Feb 2002 - 08 Apr 2021 |
Jan Gillanders - Director
Appointment date: 31 Jul 2019
Address: The Wood, Nelson, 7010 New Zealand
Address used since 31 Jul 2019
Judith Solly - Director
Appointment date: 04 Aug 2020
Address: Rd 1, Hira, 7071 New Zealand
Address used since 01 Sep 2023
Address: Hira, 7071 New Zealand
Address used since 04 Aug 2020
Shane Ivan Solly - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 04 Aug 2020
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 27 Jul 2010
Leslie James Hollyman - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 31 Jul 2019
Address: Nelson, 7010 New Zealand
Address used since 27 Jul 2010
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street