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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Hilton, Torrey Marshall |
Te Puke Te Puke 3119 New Zealand |
26 Oct 2001 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hilton, Susan |
Te Puke Te Puke 3119 New Zealand |
25 Jun 2008 - |
Shares Allocation #3 Number of Shares: 996 | |||
Individual | Hilton, Torrey Marshall |
Te Puke Te Puke 3119 New Zealand |
26 Oct 2001 - |
Individual | Hilton, Susan |
Te Puke Te Puke 3119 New Zealand |
25 Jun 2008 - |
Torrey Marshall Hilton - Director
Appointment date: 26 Oct 2001
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 24 Jul 2012
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
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