Shortcuts

Gilling Holdings Limited

Type: NZ Limited Company (Ltd)
9429038715112
NZBN
623459
Company Number
Registered
Company Status
Current address
Level 1, 247 Cameron Road
Tauranga 3144
New Zealand
Registered & physical & service address used since 04 Mar 2022

Gilling Holdings Limited, a registered company, was registered on 30 Jun 1994. 9429038715112 is the number it was issued. This company has been managed by 4 directors: Judith Yvonne Gilling - an active director whose contract began on 27 Jul 1994,
Peter John Gilling - an active director whose contract began on 27 Jul 1994,
Garth Osmond Melville - an inactive director whose contract began on 30 Jun 1994 and was terminated on 27 Jul 1994,
Carolyn Ward Melville - an inactive director whose contract began on 30 Jun 1994 and was terminated on 27 Jul 1994.
Updated on 17 May 2024, the BizDb database contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3144 (types include: registered, physical).
Gilling Holdings Limited had been using Level 6 Harrington House, 32 Harington Street, Tauranga as their registered address up until 04 Mar 2022.
Previous names for the company, as we found at BizDb, included: from 30 Jun 1994 to 26 Sep 1994 they were named Weka Enterprises Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: Level 6 Harrington House, 32 Harington Street, Tauranga, 3110 New Zealand

Registered & physical address used from 05 Oct 2017 to 04 Mar 2022

Address: Level 6 Harrington House, Harington Street, Tauranga, 3110 New Zealand

Registered & physical address used from 07 Oct 2013 to 05 Oct 2017

Address: Coopers Limited, Level 6 Harrington House, Harington Street, Tauranga New Zealand

Physical & registered address used from 30 Sep 2002 to 07 Oct 2013

Address: J'mall Office Block, Broderick Road,, Johnsoville,, Wellington

Physical address used from 03 Apr 1996 to 30 Sep 2002

Address: J'mall Office Block, Broderick Road,, Johnsonville,, Wellington

Registered address used from 07 Sep 1994 to 30 Sep 2002

Address: Level 6, Harrington House, Harrington Street, Tauranga

Physical address used from 30 Jun 1994 to 03 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Gilling, Peter John Otumoetai
Tauranga
3110
New Zealand
Individual Gilling, Judith Yvonne Otumoetai
Tauranga
3110
New Zealand
Entity (NZ Limited Company) Gilling Trustee Limited
Shareholder NZBN: 9429048864527
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gilling, Peter John Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Richard Allan Tauranga
3110
New Zealand
Directors

Judith Yvonne Gilling - Director

Appointment date: 27 Jul 1994

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 28 Sep 2015


Peter John Gilling - Director

Appointment date: 27 Jul 1994

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 28 Sep 2015


Garth Osmond Melville - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 27 Jul 1994

Address: Johnsonville,, Wellington,

Address used since 30 Jun 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 27 Jul 1994

Address: Johnsonville,, Wellington,

Address used since 30 Jun 1994

Nearby companies

Liquid Pictures Limited
Level 6 Harrington House

Cryotherapy Nz Limited
Level 6 Harrington House

Apartment 404 Limited
Level 6 Harrington House

Southvine Holdings Limited
Level 6 Harrington House

J K Hamilton Trustee Company (no. 2) Limited
The Offices Of J K Hamilton

Tauranga Urology Research Limited
Level 6 Harrington House