Shortcuts

Gillies Service Centre Limited

Type: NZ Limited Company (Ltd)
9429037817893
NZBN
913610
Company Number
Registered
Company Status
Current address
36 Hayle Street
Holmes Hill
Oamaru 9401
New Zealand
Physical & service & registered address used since 14 Oct 2022

Gillies Service Centre Limited, a registered company, was registered on 09 Jul 1998. 9429037817893 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Peter Ellery Mcleod - an active director whose contract began on 09 Jul 1998,
Terrance Patrick Smith - an active director whose contract began on 09 Jul 1998,
Daryl Graeme Anderson - an active director whose contract began on 09 Jul 1998.
Last updated on 26 May 2024, the BizDb database contains detailed information about 1 address: 36 Hayle Street, Holmes Hill, Oamaru, 9401 (category: physical, service).
Gillies Service Centre Limited had been using 1 Coquet Street, Oamaru as their registered address until 14 Oct 2022.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group includes 100 shares (33.33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (33.33%). Lastly the third share allocation (100 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 18 Oct 2019 to 14 Oct 2022

Address: 1 Coquet Street, Oamaru, 9400 New Zealand

Physical & registered address used from 11 Oct 2013 to 18 Oct 2019

Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand

Physical & registered address used from 10 Oct 2012 to 11 Oct 2013

Address: Whk, 6-10 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 13 Oct 2010 to 10 Oct 2012

Address: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru New Zealand

Registered address used from 11 Oct 2007 to 13 Oct 2010

Address: Scott & Co Limited, 10 Coquet Street, Oamaru New Zealand

Physical address used from 11 Oct 2007 to 13 Oct 2010

Address: C/- Scott & Co, 27a Coquet Street, Oamaru

Registered address used from 12 Apr 2000 to 11 Oct 2007

Address: C/- Scott & Co, 27a Coquet Street, Oamaru

Physical address used from 10 Jul 1998 to 11 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: October

Annual return last filed: 08 Oct 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Smith, Terrance Patrick Holmes Hill
Oamaru
9401
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mcleod, Peter Ellery Holmes Hill
Oamaru
9401
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Anderson, Daryl Graeme Oamaru
9495
New Zealand
Directors

Peter Ellery Mcleod - Director

Appointment date: 09 Jul 1998

Address: Holmes Hill, Oamaru, 9401 New Zealand

Address used since 10 Oct 2019

Address: Oamaru 9400, Oamaru, 9400 New Zealand

Address used since 14 Oct 2015

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 05 Oct 2018


Terrance Patrick Smith - Director

Appointment date: 09 Jul 1998

Address: Holmes Hill, Oamaru, 9401 New Zealand

Address used since 12 Oct 2017

Address: Oamaru, 9400 New Zealand

Address used since 14 Oct 2015


Daryl Graeme Anderson - Director

Appointment date: 09 Jul 1998

Address: Oamaru, 9495 New Zealand

Address used since 30 Aug 2021

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 12 Oct 2017

Address: Oamaru, 9400 New Zealand

Address used since 14 Oct 2015

Nearby companies

Taupo Farming Limited
1 Coquet Street

Seamist Dairies Limited
1 Coquet Street

Tamac Farms Limited
1 Coquet Street

Hireplus Oamaru Limited
1 Coquet Street

Plunket Electrical (2005) Limited
1 Coquet Street

Ad & De Purvis Limited
1 Coquet Street