Gibraltar Shelf No.56 Limited, a registered company, was started on 16 Jun 1995. 9429038461064 is the business number it was issued. The company has been supervised by 4 directors: Terence David Birchfield - an active director whose contract started on 09 Feb 1996,
Robin John Birchfield - an active director whose contract started on 26 Jul 2022,
Nicholas James Birchfield - an active director whose contract started on 26 Jul 2022,
Philip John Baird - an inactive director whose contract started on 16 Jun 1995 and was terminated on 09 Feb 1996.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Gibraltar Shelf No.56 Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address until 11 Nov 2021.
A total of 200 shares are issued to 7 shareholders (4 groups). The first group is comprised of 149 shares (74.5%) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 49 shares (24.5%). Finally there is the third share allocation (1 share 0.5%) made up of 1 entity.
Previous addresses
Address #1: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered address used from 04 Apr 2019 to 11 Nov 2021
Address #2: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical address used from 04 Apr 2019 to 03 Nov 2021
Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Feb 2017 to 04 Apr 2019
Address #4: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 28 Feb 2017
Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Apr 2011 to 05 Feb 2014
Address #6: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 23 Oct 2007 to 07 Apr 2011
Address #7: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 10 Apr 2005 to 23 Oct 2007
Address #8: 287 Durham Street, Landsborough House, Level 1, Christchurch
Physical address used from 28 Jun 1997 to 28 Jun 1997
Address #9: C/-harman & Co, Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 28 Jun 1997 to 28 Jun 1997
Address #10: Mckenzie & Associates, Landsborough House, 187 Durham Street, Christchurch
Registered address used from 28 Jun 1997 to 10 Apr 2005
Address #11: C/- Mckenzie Associates, Landsborough House, Christchurch
Physical address used from 28 Jun 1997 to 10 Apr 2005
Address #12: C/-harman & Co.,, Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 14 Jun 1996 to 28 Jun 1997
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Individual | Birchfield, Terence David |
Yaldhurst Christchurch |
16 Jun 1995 - |
Individual | Dorrance, Paul |
Christchurch Central Christchurch 8013 New Zealand |
22 Jun 2021 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Dorrance, Paul |
Christchurch Central Christchurch 8013 New Zealand |
22 Jun 2021 - |
Individual | Birchfield, Debra Margret |
Rolleston Rolleston 7614 New Zealand |
22 Jun 2021 - |
Individual | Birchfield, Robin John |
Rolleston Rolleston 7614 New Zealand |
22 Jun 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Birchfield, Robin John |
Rolleston Rolleston 7614 New Zealand |
22 Jun 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Birchfield, Terence David |
Yaldhurst Christchurch |
16 Jun 1995 - |
Terence David Birchfield - Director
Appointment date: 09 Feb 1996
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 26 Feb 2010
Robin John Birchfield - Director
Appointment date: 26 Jul 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 26 Jul 2022
Nicholas James Birchfield - Director
Appointment date: 26 Jul 2022
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 18 Jan 2024
Address: Rolleston, 7678 New Zealand
Address used since 26 Jul 2022
Philip John Baird - Director (Inactive)
Appointment date: 16 Jun 1995
Termination date: 09 Feb 1996
Address: Christchurch,
Address used since 16 Jun 1995
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue