Gisborne Abrasive Blast and Coatings (2000) Limited, a registered company, was launched on 26 Jun 2000. 9429037214739 is the NZBN it was issued. The company has been managed by 5 directors: Simon Peter Atkinson - an active director whose contract started on 18 Aug 2023,
Peter Alan Atkinson - an inactive director whose contract started on 26 Apr 2016 and was terminated on 06 Sep 2024,
Howard Marriott - an inactive director whose contract started on 26 Jun 2000 and was terminated on 28 Apr 2016,
Stephen Richard Mann - an inactive director whose contract started on 26 Jun 2000 and was terminated on 15 Apr 2016,
Richard Bruce Mann - an inactive director whose contract started on 26 Jun 2000 and was terminated on 15 Apr 2016.
Last updated on 26 May 2025, BizDb's database contains detailed information about 1 address: 14 Tupaea Street, Awapuni, Gisborne, 4010 (type: registered, physical).
Gisborne Abrasive Blast and Coatings (2000) Limited had been using 76 Innes Street, Gisborne as their physical address up until 08 Jul 2019.
A total of 300 shares are allocated to 3 shareholders (2 groups). The first group consists of 249 shares (83%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 51 shares (17%).
Previous addresses
Address: 76 Innes Street, Gisborne, 4010 New Zealand
Physical & registered address used from 08 Jul 2014 to 08 Jul 2019
Address: 368 Lytton Road, Gisborne New Zealand
Physical & registered address used from 26 Jun 2000 to 08 Jul 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 21 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 249 | |||
| Individual | Atkinson, Simon Peter |
Gisborne Gisborne 4010 New Zealand |
16 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Individual | Atkinson, Peter Alan |
Tamarau Gisborne 4010 New Zealand |
16 Sep 2016 - |
| Director | Atkinson, Peter Alan |
Tamarau Gisborne 4010 New Zealand |
16 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marriott, Virginia |
Birkdale, North Shore Auckland 0626 New Zealand |
14 Feb 2012 - 16 Sep 2016 |
| Individual | Mann, Stephen Richard |
Te Hapara Gisborne 4010 New Zealand |
26 Jun 2000 - 16 Sep 2016 |
| Individual | Marriott, Howard |
Beach Haven Auckland 0626 New Zealand |
14 Feb 2012 - 17 Sep 2021 |
| Individual | Mann, Richard Bruce |
Te Hapara Gisborne 4010 New Zealand |
26 Jun 2000 - 16 Sep 2016 |
| Other | Null - Marriott Family Trust | 19 Aug 2009 - 14 Feb 2012 | |
| Entity | Marriott Holdings Limited Shareholder NZBN: 9429038529016 Company Number: 665157 |
26 Jun 2000 - 04 May 2005 | |
| Other | Marriott Family Trust | 19 Aug 2009 - 14 Feb 2012 | |
| Entity | Marriott Holdings Limited Shareholder NZBN: 9429038529016 Company Number: 665157 |
26 Jun 2000 - 04 May 2005 |
Simon Peter Atkinson - Director
Appointment date: 18 Aug 2023
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 18 Aug 2023
Peter Alan Atkinson - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 06 Sep 2024
Address: Tamarau, Gisborne, 4010 New Zealand
Address used since 26 Apr 2016
Howard Marriott - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 28 Apr 2016
Address: Birkdale, North Shore, Auckland, 0626 New Zealand
Address used since 30 Apr 2004
Stephen Richard Mann - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 15 Apr 2016
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 30 Jun 2014
Richard Bruce Mann - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 15 Apr 2016
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 30 Jun 2014
Fenn Refrigeration Limited
11 Tupaea Street
D. & K. Jenkins Limited
20 Parkinson St
Elite Transfers & Tours New Zealand Limited
39 Munro Street
Holdsworth Investments Limited
342 Lytton Road
The Gisborne Harrier Club Incorporated
Innes Street
Surf City Rod And Custom Club Incorporated
Innes Street