Shortcuts

Hope Gibbons Holdings Limited

Type: NZ Limited Company (Ltd)
9429038057366
NZBN
863326
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
L 4, 7 Dixon Street
Wellington
Wellington 6141
New Zealand
Registered & physical address used since 13 Jun 2019

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%).

Addresses

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

Contact info
64 4 3849757
Phone
joscan@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Philip David Mills Herne Bay
Auckland
1011
New Zealand
Individual Jacqueline Jean Mills Herne Bay
Auckland
1011
New Zealand
Other Brian Patrick Kreft Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Scott Greville Gibbons Khandallah
Wellington
Individual John Greville Gibbons Roseneath
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual G B Gibbons 7-11 Dixon Street
Wellington
Other Mills Family Trust
Entity Les Mills Property Limited
Shareholder NZBN: 9429040290393
Company Number: 150741
Auckland
Entity Les Mills Dunedin Limited
Shareholder NZBN: 9429039538123
Company Number: 366244
Entity Les Mills Dunedin Limited
Shareholder NZBN: 9429039538123
Company Number: 366244
Directors

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

Nearby companies

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

Similar companies

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