Shortcuts

Gibbs Viaduct Properties Limited

Type: NZ Limited Company (Ltd)
9429038681851
NZBN
631228
Company Number
Registered
Company Status
Current address
Level 2, Shortland Chambers
70 Shortland Street
Auckland 1015 New Zealand
Physical & service & registered address used since 01 Jun 2004

Gibbs Viaduct Properties Limited, a registered company, was started on 16 May 1994. 9429038681851 is the number it was issued. This company has been supervised by 12 directors: Noel Alfred Lane - an active director whose contract started on 01 May 2002,
Amanda Barbara Gibbs - an active director whose contract started on 31 Mar 2025,
Richard John Garard - an inactive director whose contract started on 31 Jul 2009 and was terminated on 31 Aug 2024,
Alan Timothy Gibbs - an inactive director whose contract started on 14 Jun 2017 and was terminated on 01 Nov 2021,
Neil J. - an inactive director whose contract started on 08 Sep 2011 and was terminated on 28 Mar 2018.
Updated on 09 May 2025, the BizDb data contains detailed information about 1 address: Level 2, Shortland Chambers, 70 Shortland Street, Auckland 1015 (type: physical, service).
Gibbs Viaduct Properties Limited had been using Ernst & Young, Floor 14, 41 Shortland St as their physical address until 03 Jul 2000.
More names for this company, as we identified at BizDb, included: from 12 Jun 2001 to 09 Sep 2011 they were named Gibbs Technologies Limited, from 29 May 1997 to 12 Jun 2001 they were named Gibbs Motor Company Limited and from 16 May 1994 to 29 May 1997 they were named Gagnon Investments Limited.
All shares (4000000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Chambers, Deborah Anne Tohill (an individual) located at Remuera, Auckland postcode 1050,
Ward, Frederick Muir (an individual) located at Parnell, Auckland postcode 1052,
Lane, Noel Alfred (an individual) located at Saint Marys Bay, Auckland postcode 1011.

Addresses

Previous addresses

Address: Ernst & Young, Floor 14, 41 Shortland St

Physical address used from 03 Jul 2000 to 03 Jul 2000

Address: Level 6, 16 Viaduct Harbour Ave, Auckland

Physical address used from 03 Jul 2000 to 01 Jun 2004

Address: Ernst & Young, Floor 14, 41 Shortland St

Registered address used from 03 Jul 2000 to 01 Jun 2004

Address: C/- Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland

Physical & registered address used from 28 Sep 1999 to 03 Jul 2000

Address: Russell Mcveagh Mckenzie Bartleet & Co, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 28 Jul 1994 to 28 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: March

Annual return last filed: 05 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000000
Individual Chambers, Deborah Anne Tohill Remuera
Auckland
1050
New Zealand
Individual Ward, Frederick Muir Parnell
Auckland
1052
New Zealand
Individual Lane, Noel Alfred Saint Marys Bay
Auckland
1011
New Zealand
Individual Gibbs, Amanda Barbara Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chambers, Lady Deborah Anne Tohill Remuera
Auckland
1050
New Zealand
Individual Gibbs, Emma Elsie Gordon Parnell
Auckland
1052
New Zealand
Individual Garard, Richard John Parnell
Auckland
1052
New Zealand
Directors

Noel Alfred Lane - Director

Appointment date: 01 May 2002

Address: Saint Marys Bay, Auckland 1011, 1011 New Zealand

Address used since 08 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2002


Amanda Barbara Gibbs - Director

Appointment date: 31 Mar 2025

Address: Saint Mary's Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2025


Richard John Garard - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 31 Aug 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Aug 2015


Alan Timothy Gibbs - Director (Inactive)

Appointment date: 14 Jun 2017

Termination date: 01 Nov 2021

Address: Warkworth, 0984 New Zealand

Address used since 14 Jun 2017


Neil J. - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 28 Mar 2018

Address: Orchard Lake, Michigan, 48324 United States

Address used since 08 Sep 2011


Alan Timothy Gibbs - Director (Inactive)

Appointment date: 12 Jul 1994

Termination date: 07 Mar 2014

Address: 127 Albert Bridge Road, London Sw11 4pl, England,

Address used since 12 Jul 1994


Richard J. - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 07 Mar 2014


Andrew Francis Wall - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 23 Mar 2009

Address: Hawkes Bay,

Address used since 04 Feb 2007


Trevor Michael Farmer - Director (Inactive)

Appointment date: 15 Nov 1999

Termination date: 24 Apr 2002

Address: Auckland,

Address used since 15 Nov 1999


Jennifer Barbara Gibbs - Director (Inactive)

Appointment date: 12 Jul 1994

Termination date: 12 Jan 1998

Address: Orakei, Auckland,

Address used since 12 Jul 1994


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 12 Jul 1994

Address: St Heliers, Auckland,

Address used since 16 May 1994


Graeme David Quigley - Director (Inactive)

Appointment date: 16 May 1994

Termination date: 12 Jul 1994

Address: Arch Hill, Auckland,

Address used since 16 May 1994

Nearby companies