Gibson Decorators & Sons Limited, a registered company, was started on 05 May 1998. 9429037860974 is the business number it was issued. This company has been managed by 3 directors: Anthony John Gibson - an active director whose contract started on 05 May 1998,
Annette Jane Gibson - an active director whose contract started on 05 May 1998,
Shane John Gibson - an inactive director whose contract started on 04 Nov 2009 and was terminated on 22 Feb 2013.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 1 Birchlea Court, Prebbleton, Prebbleton, 8053 (type: physical, registered).
Gibson Decorators & Sons Limited had been using 448 Marshs Road, Halswell, Christchurch as their registered address up until 16 Apr 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 448 Marshs Road, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 18 May 2011 to 16 Apr 2019
Address: C/-kearney & Co, Level 7, 90 Armagh Street, Christchurch New Zealand
Registered & physical address used from 26 Mar 2009 to 18 May 2011
Address: Level 2, 194 Gloucester Street, Christchurch
Registered address used from 22 May 2006 to 26 Mar 2009
Address: C/-kearney & Co, Level 2, 194 Gloucester Street, Christchurch
Registered address used from 22 May 2006 to 22 May 2006
Address: Level 2, 194 Gloucester Street, Christchurch
Physical address used from 22 May 2006 to 22 May 2006
Address: Kearney & Co, Level 2, 194 Gloucester Street, Christchurch
Physical address used from 22 May 2006 to 26 Mar 2009
Address: C/- Kearney & Co, Barristers & Solicitors, Level 18, 119 Armagh St Christchurch
Registered address used from 09 Jun 2002 to 22 May 2006
Address: C/- Kearney & Co, Level 18, 119 Armagh Street, Christchurch
Physical address used from 09 Jun 2002 to 22 May 2006
Address: C/- Kearney & Associates, Lev 2 Isaac House, 110 Armagh Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address: C/- Kearney & Associates, Barristers &, Solicitors, Lev 2, Isaac House, 110, Armagh St, Christchurch
Registered address used from 19 Jun 2000 to 09 Jun 2002
Address: C/- Kearney & Co, Lev 2 Isaac House, 110 Armagh Street, Christchurch
Physical address used from 19 Jun 2000 to 09 Jun 2002
Address: C/- Divetts, 110 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 19 Jun 2000
Address: C/- Divetts, 110 Armagh Street, Christchurch
Registered address used from 15 Oct 1999 to 12 Apr 2000
Address: C/- Divetts, 110 Armagh Street, Christchurch
Physical address used from 15 Oct 1999 to 19 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gibson, Annette Jane |
Prebbleton Prebbleton 7604 New Zealand |
05 May 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gibson, Anthony John |
Prebbleton Prebbleton 7604 New Zealand |
05 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Shane John |
Christchurch New Zealand |
31 May 2010 - 15 May 2013 |
Anthony John Gibson - Director
Appointment date: 05 May 1998
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 08 Apr 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 May 2011
Annette Jane Gibson - Director
Appointment date: 05 May 1998
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 08 Apr 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 May 2011
Shane John Gibson - Director (Inactive)
Appointment date: 04 Nov 2009
Termination date: 22 Feb 2013
Address: St Albans, 8052,
Address used since 04 Nov 2009
Upledger Institute Nz Limited
22 Fountains Road
Test Lab Brewery Limited
479 Marshs Road
Positive Energy Solutions Limited
479 Marshs Road
Oriana Crescent Limited
15 Fountains Road
Site Fence Chch Limited
487 Marshs Road
Diamond Landscapes Limited
100 Whincops Road