Gillies Waiheke Limited, a registered company, was launched on 10 Dec 1997. 9429037941796 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Dallas Olive Pendergrast - an active director whose contract started on 10 Dec 1997,
Graeme Ross Pendergrast - an active director whose contract started on 10 Dec 1997,
Kim Karewa Bennett - an inactive director whose contract started on 13 Jul 2001 and was terminated on 15 Jul 2001,
Christopher Calder Hamilton Allan - an inactive director whose contract started on 13 Jul 2001 and was terminated on 15 Jul 2001.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 3, Glenfield Mall, Cnr Glenfield Road & Bentley Ave, Auckland, 0629 (types include: registered, physical).
Gillies Waiheke Limited had been using Level 2, 10 College Hill, Freemans Bay, Auckland as their registered address up to 11 Aug 2016.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Pendergrast, Dallas Olive (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Pendergrast, Graeme Ross (an individual) located at Saint Marys Bay, Auckland postcode 1011.
Previous addresses
Address: Level 2, 10 College Hill, Freemans Bay, Auckland, 1001 New Zealand
Registered & physical address used from 28 Jul 2008 to 11 Aug 2016
Address: Level 10, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Physical & registered address used from 18 Nov 2003 to 28 Jul 2008
Address: Level 4, Canterbury Arcade, 47 High Street, Auckland
Registered & physical address used from 22 Apr 2003 to 18 Nov 2003
Address: Level 3, 7 Shortland Street, Auckland
Physical & registered address used from 05 Apr 2002 to 22 Apr 2003
Address: 171 Gillies Ave, Epsom
Registered address used from 12 Apr 2000 to 05 Apr 2002
Address: Level 1, 99 Queen Street, Auckland
Physical address used from 07 Apr 1999 to 05 Apr 2002
Address: 171 Gillies Ave, Epsom
Physical address used from 07 Apr 1999 to 07 Apr 1999
Address: 171 Gillies Ave, Epsom
Registered address used from 08 Mar 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pendergrast, Dallas Olive |
Saint Marys Bay Auckland 1011 New Zealand |
10 Dec 1997 - |
Individual | Pendergrast, Graeme Ross |
Saint Marys Bay Auckland 1011 New Zealand |
10 Dec 1997 - |
Dallas Olive Pendergrast - Director
Appointment date: 10 Dec 1997
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 16 Feb 2010
Graeme Ross Pendergrast - Director
Appointment date: 10 Dec 1997
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 16 Feb 2010
Kim Karewa Bennett - Director (Inactive)
Appointment date: 13 Jul 2001
Termination date: 15 Jul 2001
Address: Takapuna, Auckland,
Address used since 13 Jul 2001
Christopher Calder Hamilton Allan - Director (Inactive)
Appointment date: 13 Jul 2001
Termination date: 15 Jul 2001
Address: Takapuna, Auckland,
Address used since 13 Jul 2001
Mrs Wash Laundromat (glenfield) Limited
444 Glenfield Road
Glenfield Liquor Limited
444 Glenfield Road
La Silverio Limited
444 Glenfield Road
Steve Shaban Limited
5/111 Bentley Avenue,
Beneficiaries Advocacy And Information Service Incorporated
Glenfield Community Centre
Positivenz Trust
411 Glenfield Road