Gibson & Day Limited, a registered company, was incorporated on 18 Feb 2000. 9429037356569 is the number it was issued. This company has been managed by 4 directors: Ross James Overington - an active director whose contract started on 18 Feb 2000,
James Gibson Overington - an active director whose contract started on 12 May 2023,
Callum Gibson Overington - an inactive director whose contract started on 12 May 2023 and was terminated on 12 May 2023,
Lynette Bowman - an inactive director whose contract started on 18 Feb 2000 and was terminated on 13 Jul 2019.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 1 Kereru Lane, Rd 4, Whakatane, 3194 (types include: registered, service).
Gibson & Day Limited had been using 106 Commerce Street, Whakatane as their registered address up until 20 Feb 2019.
A total of 1200 shares are issued to 3 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 600 shares (50%).
Previous addresses
Address #1: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Nov 2017 to 20 Feb 2019
Address #2: 106 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 01 Mar 2016 to 24 Nov 2017
Address #3: 106 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 29 Apr 2009 to 01 Mar 2016
Address #4: Quay Accountants Limited, 156 The Strand, Whakatane
Registered & physical address used from 13 Jul 2005 to 29 Apr 2009
Address #5: Rsl Ltd, Chartered Accountants, 52 Commerce St, Whakatane
Physical address used from 24 Apr 2001 to 13 Jul 2005
Address #6: Rennie Smart & Lee, Chartered Accountants, Commerce Street, Whakatane
Registered address used from 24 Apr 2001 to 13 Jul 2005
Address #7: Rennie Smart & Lee, Chartered Accountants, Commerce Street, Whakatane
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address #8: Rennie Smart & Lee, Chartered Accountants, Commerce Street, Whakatane
Registered address used from 12 Apr 2000 to 24 Apr 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Bowman, Nicola Marie |
Whakatane Whakatane 3120 New Zealand |
05 Dec 2019 - |
Individual | Overington, Ross James |
Rd 4 Whakatane 3194 New Zealand |
18 Feb 2000 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Overington, Ross James |
Rd 4 Whakatane 3194 New Zealand |
18 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowman, Karl Max |
Makaraka Gisborne 4010 New Zealand |
05 Dec 2019 - 21 Feb 2024 |
Individual | Bowman, Lynette |
Rd 4 Whakatane 3194 New Zealand |
18 Feb 2000 - 05 Dec 2019 |
Ross James Overington - Director
Appointment date: 18 Feb 2000
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 03 Feb 2015
James Gibson Overington - Director
Appointment date: 12 May 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 12 May 2023
Callum Gibson Overington - Director (Inactive)
Appointment date: 12 May 2023
Termination date: 12 May 2023
Address: Taupo, Taupo, 3330 New Zealand
Address used since 12 May 2023
Lynette Bowman - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 13 Jul 2019
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 03 Feb 2015
J & M Elliott Alliance Limited
22 Louvain Street
Jola Limited
22 Louvain Street
B & A Law Holdings Limited
22 Louvain Street
E C Management Solutions Limited
22 Louvain Street
Coastline Electrical (bop) Limited
22 Louvain Street
East View Holdings Bop Limited
22 Louvain Street