Gibby's Cafe 2011 Limited, a registered company, was registered on 18 Apr 1996. 9429038335785 is the business number it was issued. The company has been supervised by 3 directors: Paul James Gibson - an active director whose contract started on 26 Apr 1996,
Suzanne Catherine Gibson - an active director whose contract started on 26 Apr 1996,
Melville Garth Osmond - an inactive director whose contract started on 18 Apr 1996 and was terminated on 26 Apr 1996.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: 79 Snodgrass Road, R D 2, Westport, 7892 (types include: registered, physical).
Gibby's Cafe 2011 Limited had been using 79 Snodgrass Road, Westport as their registered address until 23 May 2019.
Former names for the company, as we found at BizDb, included: from 13 May 2003 to 10 Nov 2011 they were named Gibson Sports & Toyworld Limited, from 10 May 1996 to 13 May 2003 they were named Millhouse Dairy Limited and from 18 Apr 1996 to 10 May 1996 they were named Carousel Design Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 79 Snodgrass Road, Westport New Zealand
Registered address used from 04 Aug 2006 to 23 May 2019
Address: 24 Wakefield Street, Westport
Registered address used from 05 Aug 2004 to 04 Aug 2006
Address: 79 Snodgrass Road, Westport New Zealand
Physical address used from 05 Aug 2004 to 23 May 2019
Address: C/-f T Dooley, 4 Brougham Street, Westport
Registered address used from 10 Aug 2002 to 05 Aug 2004
Address: 229 Palmerston Street, Westport
Physical address used from 01 Aug 2000 to 05 Aug 2004
Address: C/-f T Dooley, 240 Palmerston Street, Westport
Registered address used from 01 Aug 2000 to 10 Aug 2002
Address: C/-f T Dooley, 240 Palmerston Street, Westport
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address: C/-company Solutions Ltd, 85 College Hill Road, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 01 Aug 2000
Address: C/-f T Dooley, 240 Palmerston North Street, Westport
Registered address used from 06 Aug 1997 to 11 Apr 2000
Address: C/-company Solutions Ltd, 85 College Hill Road, Ponsonby, Auckland
Registered address used from 24 May 1996 to 06 Aug 1997
Address: C/-f T Dooley, 240 Palmerston North Street, Westport
Physical address used from 24 May 1996 to 01 Aug 2000
Address: C/-company Solutions Ltd, 85 College Hill Road, Ponsonby, Auckland
Physical address used from 18 Apr 1996 to 24 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gibson, Paul James |
R D 2 Westport 7892 New Zealand |
18 Apr 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gibson, Suzanne Catherine |
R D 2 Westport 7892 New Zealand |
18 Apr 1996 - |
Paul James Gibson - Director
Appointment date: 26 Apr 1996
Address: R D 2, Westport, 7892 New Zealand
Address used since 15 May 2019
Address: Westport, 7825 New Zealand
Address used since 23 Jul 2015
Suzanne Catherine Gibson - Director
Appointment date: 26 Apr 1996
Address: R D 2, Westport, 7892 New Zealand
Address used since 15 May 2019
Address: Westport, 7825 New Zealand
Address used since 23 Jul 2015
Melville Garth Osmond - Director (Inactive)
Appointment date: 18 Apr 1996
Termination date: 26 Apr 1996
Address: Ponsonby, Auckland,
Address used since 18 Apr 1996
G & C Field Limited
137 Snodgrass Road
Uncle Jims Holdings Limited
130 Brougham Street
Auto Electrical Services (westport) Limited
5b Eastons Road
Malarky Holdings Limited
8 Eastons Road
Milk Movers Limited
29a Easton's Road