Gables Fashions (1995) Limited, a registered company, was registered on 01 Sep 1995. 9429038428821 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Bede Gerard Mills - an active director whose contract began on 01 Sep 1995,
Peter William Earl - an inactive director whose contract began on 01 Sep 1995 and was terminated on 11 Dec 2007.
Updated on 23 May 2025, the BizDb database contains detailed information about 1 address: Level 2, 703 Rosebank Road, Avondale, Auckland, 1348 (type: physical, registered).
Gables Fashions (1995) Limited had been using C/-Causeway Accounting Ltd, Level , 725 Rosebank Road, Avondale, Auckland as their physical address until 03 Jun 2014.
Previous addresses
Address #1: C/-causeway Accounting Ltd, Level , 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand
Physical & registered address used from 17 May 2011 to 03 Jun 2014
Address #2: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 09 Jul 2009 to 17 May 2011
Address #3: Symmetry Accounting Limited, Chartered Accountants, C/-725 Rosebank Road, Auckland
Physical address used from 05 Jul 2006 to 09 Jul 2009
Address #4: Symmetry Accounting Ltd, Chartered Accountants, C/-725 Rosebank Road, Auckland
Registered address used from 05 Jul 2006 to 09 Jul 2009
Address #5: C/-symmetry Accounting Limited, Chartered Accountants, 560 Rosebank Road, Auckland
Registered & physical address used from 17 May 2005 to 05 Jul 2006
Address #6: 30 King Street, Pukekohe, Auckland
Registered address used from 22 Jun 2000 to 17 May 2005
Address #7: C/o Sturrock Monteith @ Co, Level One 12-18 Seddon Street, Pukekohe
Physical address used from 22 Jun 2000 to 17 May 2005
Address #8: 30 King Street, Pukekohe, Auckland
Physical address used from 22 Jun 2000 to 22 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 16 May 2024
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mills, Bede Gerard |
11 Roose Avenue Pukekohe, Auckland |
01 Sep 1995 - 16 May 2024 |
| Individual | Scott, Bryan James |
11 Roose Avenue Pukekohe, Auckland |
01 Sep 1995 - 13 Oct 2005 |
| Individual | Mills, Donna Veronica |
Pukekohe |
01 Sep 1995 - 16 May 2024 |
| Individual | Earl, Peter William |
2 Ludlow Place Pukekohe, Auckland |
01 Sep 1995 - 08 May 2007 |
| Individual | Earl, Colleen Elizabeth |
Pukekohe Auckland |
01 Sep 1995 - 08 May 2007 |
| Individual | Richards, Mark Wayne |
Avondale Auckland 1348 New Zealand |
13 Oct 2005 - 16 May 2024 |
| Individual | Richards, Mark Wayne |
Avondale Auckland 1348 New Zealand |
13 Oct 2005 - 16 May 2024 |
| Individual | Mills, John Antony |
11 Roose Avenue Pukekohe, Auckland |
01 Sep 1995 - 16 May 2024 |
| Individual | Mills, John Anthony |
11 Roose Avenue Pukekohe, Auckland |
01 Sep 1995 - 16 May 2024 |
| Individual | Mills, Donna Veronica |
Pukekohe |
01 Sep 1995 - 16 May 2024 |
| Individual | Mills, Donna Veronica |
11 Roose Avenue Pukekohe, Auckland |
01 Sep 1995 - 16 May 2024 |
| Individual | Mills, Bede Gerard |
Pukekohe |
01 Sep 1995 - 16 May 2024 |
| Individual | Mills, Bede Gerard |
11 Roose Avenue Pukekohe, Auckland |
01 Sep 1995 - 16 May 2024 |
| Individual | Scott, Bryan James |
2 Ludlow Place Pukekohe, Auckland |
01 Sep 1995 - 13 Oct 2005 |
| Individual | Scott, Bryan James |
11 Roose Avenue Pukekohe, Auckland |
01 Sep 1995 - 13 Oct 2005 |
| Individual | Saunders, Alfred Robert |
15 Hamlet Place Pukekohe, Auckland |
01 Sep 1995 - 13 Oct 2005 |
| Individual | Earl, Colleen Elizabeth |
2 Ludlow Place Pukekohe, Auckland |
01 Sep 1995 - 08 May 2007 |
| Individual | Earl, Peter William |
2 Ludlow Place Pukekohe, Auckland |
01 Sep 1995 - 08 May 2007 |
| Individual | Badcock, Alan William |
Wanganui |
11 Jul 2006 - 08 May 2007 |
Bede Gerard Mills - Director
Appointment date: 01 Sep 1995
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 01 Sep 1995
Peter William Earl - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 11 Dec 2007
Address: Pukekohe, Auckland,
Address used since 08 May 2007
Ricks Flooring Services Limited
Level 2, 703 Rosebank Road
Spinning Worx Limited
Level 2, 703 Rosebank Road
The Jervois Limited
Level 2, 703 Rosebank Road
Ace Construction Solutions Limited
Level 2, 703 Rosebank Road
Baillie R&r Transport Limited
Level 2, 703 Rosebank Road
Moemoe Limited
Level 2, 703 Rosebank Road