Shortcuts

Gibraltarbuilt Limited

Type: NZ Limited Company (Ltd)
9429036730469
NZBN
1169617
Company Number
Registered
Company Status
67577183446
Australian Business Number
633868345
Australian Company Number
C203425
Industry classification code
Concrete Product Mfg Nec
Industry classification description
Current address
17a George Street
Te Puke
Te Puke 3119
New Zealand
Postal & office & delivery address used since 11 Sep 2020
17a George Street
Te Puke
Te Puke 3119
New Zealand
Registered & physical & service address used since 21 Sep 2020

Gibraltarbuilt Limited, a registered company, was started on 26 Oct 2001. 9429036730469 is the NZBN it was issued. "Concrete product mfg nec" (ANZSIC C203425) is how the company was classified. The company has been supervised by 1 director, named Torrey Marshall Hilton - an active director whose contract started on 26 Oct 2001.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 17A George Street, Te Puke, Te Puke, 3119 (types include: registered, physical).
Gibraltarbuilt Limited had been using Level 1, 50 Bloomfield Terrace, Lower Hutt, Wellington as their physical address until 21 Sep 2020.
Other names used by the company, as we identified at BizDb, included: from 26 Oct 2001 to 24 Jun 2008 they were called Wholesale Heat Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 2 shares (0.2%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (0.2%). Finally there is the next share allocation (996 shares 99.6%) made up of 2 entities.

Addresses

Principal place of activity

17a George Street, Te Puke, Te Puke, 3119 New Zealand


Previous addresses

Address #1: Level 1, 50 Bloomfield Terrace, Lower Hutt, Wellington, 5010 New Zealand

Physical & registered address used from 10 Aug 2012 to 21 Sep 2020

Address #2: 17a George Street, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 01 Aug 2012 to 10 Aug 2012

Address #3: 17 George Street, Te Puke, Te Puke, 3119 New Zealand

Physical & registered address used from 05 Aug 2010 to 01 Aug 2012

Address #4: 8 Poplar Lane. Rd7, Tepuke New Zealand

Physical address used from 22 Jun 2009 to 05 Aug 2010

Address #5: 8 Poplar Lane, Rd7, Tepuke New Zealand

Registered address used from 22 Jun 2009 to 05 Aug 2010

Address #6: 4 Lady Bell Grove, Lowry Bay, Lower Hutt

Physical address used from 18 Sep 2007 to 22 Jun 2009

Address #7: 4 Lady Bell Grove, Lowry Bay, Wellington

Registered address used from 08 Aug 2006 to 22 Jun 2009

Address #8: 4 Lady Bell Grove, Lowry Bay, Wellington

Physical address used from 08 Aug 2006 to 18 Sep 2007

Address #9: 117 Martin Street, Upper Hutt

Physical & registered address used from 26 Oct 2001 to 08 Aug 2006

Contact info
64 7 5733994
11 Sep 2020 Phone
karen@flarefires.com
11 Sep 2020 nzbn-reserved-invoice-email-address-purpose
www.flarefires.com
06 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Hilton, Torrey Marshall Te Puke
Te Puke
3119
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Hilton, Susan Te Puke
Te Puke
3119
New Zealand
Shares Allocation #3 Number of Shares: 996
Individual Hilton, Torrey Marshall Te Puke
Te Puke
3119
New Zealand
Individual Hilton, Susan Te Puke
Te Puke
3119
New Zealand
Directors

Torrey Marshall Hilton - Director

Appointment date: 26 Oct 2001

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 24 Jul 2012

Nearby companies

Jibt Limited
Level 1, 59 Marsden Street

The Impact Collective Limited
Level 1 50 Bloomfield Terrace

Mario Hotel Limited
Level 1 50 Bloomfield Terrace

Citterio Limited
Level 1 50 Bloomfield Terrace

Ecloud Limited
Level 1, 4 Margaret St

Pipeline (2013) Limited
Level 1, 8 Margaret Street

Similar companies

Cancast Limited
4 Wakefield Street

Concretextra Limited
3 Waltons Avenue

Kapiti Concrete Holdings Limited
139 Matai Road

Pal Tiya International Limited
Flat 14, 1 Duchess Place

Riverside Precast Limited
Main Road South

Solid Art Limited
4 Henare Street