Hope Gibbons Holdings Limited, a registered company, was registered on 15 Jul 1997. 9429038057366 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been supervised by 7 directors: John Greville Gibbons - an active director whose contract began on 08 Aug 1997,
Scott Greville Gibbons - an active director whose contract began on 08 Aug 1997,
Phillip David Mills - an active director whose contract began on 30 Jul 1998,
Jacqueline Jean Mills - an active director whose contract began on 04 May 2021,
Dione Forbes - an inactive director whose contract began on 30 May 2012 and was terminated on 04 May 2021.
Updated on 13 May 2022, BizDb's database contains detailed information about 1 address: L 4, 7 Dixon Street, Wellington, Wellington, 6141 (types include: registered, physical).
Hope Gibbons Holdings Limited had been using L 4, 7-11 Dixon Street, Wellington, Wellington as their physical address until 13 Jun 2019.
Old names for this company, as we found at BizDb, included: from 15 Jul 1997 to 25 Nov 1997 they were called Wilgrif Seven Limited.
A total of 20 shares are issued to 5 shareholders (2 groups). The first group is comprised of 10 shares (50%) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 10 shares (50%).
Principal place of activity
L 4, 7 Dixon Street, Wellington, Wellington, 6141 New Zealand
Previous addresses
Address: L 4, 7-11 Dixon Street, Wellington, Wellington, 6141 New Zealand
Physical & registered address used from 01 Jul 2015 to 13 Jun 2019
Address: L 1, 7-11 Dixon Street, Wellington, Wellington, 6141 New Zealand
Registered & physical address used from 15 Jun 2011 to 01 Jul 2015
Address: L 7, 7-11 Dixon Street, Wellington New Zealand
Registered & physical address used from 22 Jun 2006 to 15 Jun 2011
Address: Level 3, Hope Gibbons Building, 7-11 Dixon Street, Wellington
Registered & physical address used from 06 Jul 2004 to 22 Jun 2006
Address: Level 4, Hope Gibbons Building, 7-11 Dixon Street, Wellingon
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address: Level 4, Hopegibbons Building, 7-11 Dixon St, Wellington
Physical address used from 01 Aug 2000 to 06 Jul 2004
Address: Level 4, 41-47 Dixon Street, Wellington
Registered address used from 11 Apr 2000 to 06 Jul 2004
Address: Level 4, 41-47 Dixon Street, Wellington
Registered address used from 10 Aug 1998 to 11 Apr 2000
Address: P O Box 24-200, Wellington
Physical address used from 10 Aug 1998 to 01 Aug 2000
Basic Financial info
Total number of Shares: 20
Annual return filing month: June
Annual return last filed: 01 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Philip David Mills |
Herne Bay Auckland 1011 New Zealand |
05 May 2021 - |
Individual | Jacqueline Jean Mills |
Herne Bay Auckland 1011 New Zealand |
05 May 2021 - |
Other | Brian Patrick Kreft |
Wanaka Wanaka 9305 New Zealand |
05 May 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Scott Greville Gibbons |
Khandallah Wellington |
16 Jul 2009 - |
Individual | John Greville Gibbons |
Roseneath Wellington |
16 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | G B Gibbons |
7-11 Dixon Street Wellington |
15 Jul 1997 - 26 May 2009 |
Other | Mills Family Trust | 04 May 2021 - 05 May 2021 | |
Entity | Les Mills Property Limited Shareholder NZBN: 9429040290393 Company Number: 150741 |
Auckland |
26 May 2009 - 04 May 2021 |
Entity | Les Mills Dunedin Limited Shareholder NZBN: 9429039538123 Company Number: 366244 |
15 Jul 1997 - 26 May 2009 | |
Entity | Les Mills Dunedin Limited Shareholder NZBN: 9429039538123 Company Number: 366244 |
15 Jul 1997 - 26 May 2009 |
John Greville Gibbons - Director
Appointment date: 08 Aug 1997
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 Jun 2016
Scott Greville Gibbons - Director
Appointment date: 08 Aug 1997
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Aug 1997
Phillip David Mills - Director
Appointment date: 30 Jul 1998
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Jul 1998
Jacqueline Jean Mills - Director
Appointment date: 04 May 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 May 2021
Dione Forbes - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 04 May 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 May 2012
Lauchlan Ronald Griffin - Director (Inactive)
Appointment date: 15 Jul 1997
Termination date: 08 Aug 1997
Address: Brooklyn, Wellington,
Address used since 15 Jul 1997
Martin Bristow Wilson - Director (Inactive)
Appointment date: 15 Jul 1997
Termination date: 08 Aug 1997
Address: Thorndon, Wellington,
Address used since 15 Jul 1997
Tennent Brown Architects Limited
Level 6
Designworks (nz) Limited
Level 5
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building
Hikurangi Investments Limited
7-11 Dixon Street
Workhab Limited
52 Taranaki Street
137 Quay Street Limited
89 Courtenay Place
Count Data Services Limited
4th Floor
Langs Beach Property Limited
89 Courtenay Place
Niban Holdings (2007) Limited
C/-building Solutions
Spacific Solutionz Limited
22/33 Taranaki St
Urban Hub Limited
89 Courtenay Place