Shortcuts

Gibby's Cafe 2011 Limited

Type: NZ Limited Company (Ltd)
9429038335785
NZBN
805947
Company Number
Registered
Company Status
066271447
GST Number
Current address
79 Snodgrass Road
R D 2
Westport 7892
New Zealand
Registered & physical & service address used since 23 May 2019

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).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Gibson, Paul James R D 2
Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gibson, Suzanne Catherine R D 2
Westport
7892
New Zealand
Directors

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

Nearby companies

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