Craig Gilbert Motors Limited, a registered company, was registered on 07 Oct 1991. 9429039047670 is the business number it was issued. The company has been managed by 5 directors: Craig Leon Gilbert - an active director whose contract started on 17 Oct 1991,
Toni Marie Gilbert - an inactive director whose contract started on 15 Sep 1993 and was terminated on 06 May 2011,
Leo Brian Leonard - an inactive director whose contract started on 17 Oct 1991 and was terminated on 15 Sep 1993,
Garth Osmond Melville - an inactive director whose contract started on 07 Oct 1991 and was terminated on 17 Oct 1991,
Carolyn Ward Melville - an inactive director whose contract started on 07 Oct 1991 and was terminated on 17 Oct 1991.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: C/- Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: physical, registered).
Craig Gilbert Motors Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up until 05 Jun 2014.
More names for the company, as we found at BizDb, included: from 11 May 1992 to 13 Nov 2000 they were named Craig Gilbert Commercials Limited, from 07 Oct 1991 to 11 May 1992 they were named Sardov Promotions Limited.
A total of 100000 shares are allocated to 3 shareholders (2 groups). The first group includes 30000 shares (30 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 70000 shares (70 per cent).
Previous addresses
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 19 Nov 2010 to 05 Jun 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered & physical address used from 13 Apr 2010 to 19 Nov 2010
Address: C/-mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 07 Dec 2000 to 13 Apr 2010
Address: Cnr.stafford Street & Sefton Street, Timaru
Registered address used from 07 Dec 2000 to 13 Apr 2010
Address: 3 Stafford Street, Timaru
Physical address used from 07 Dec 2000 to 07 Dec 2000
Address: 3 Stafford Street, Timaru
Registered address used from 12 Nov 1997 to 07 Dec 2000
Address: 2 Sefton Street, Timaru
Registered address used from 05 Sep 1995 to 12 Nov 1997
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 16 Jun 1993 to 05 Sep 1995
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 12 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30000 | |||
| Individual | Gilbert, Michelle Sonia |
Rd 25 Temuka 7985 New Zealand |
27 May 2011 - |
| Individual | Gilbert, Craig Leon |
Rd 25 Timaru 7985 New Zealand |
13 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 70000 | |||
| Individual | Gilbert, Craig Leon |
Rd 25 Timaru 7985 New Zealand |
13 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gilbert, Toni Marie |
Rd 1 Timaru 7971 New Zealand |
07 Oct 1991 - 27 May 2011 |
| Individual | Simpson, Thomas Macgregor |
Timaru Timaru 7910 New Zealand |
23 Nov 2004 - 14 Sep 2021 |
Craig Leon Gilbert - Director
Appointment date: 17 Oct 1991
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 29 Jul 2009
Toni Marie Gilbert - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 06 May 2011
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 29 Jul 2009
Leo Brian Leonard - Director (Inactive)
Appointment date: 17 Oct 1991
Termination date: 15 Sep 1993
Address: Timaru,
Address used since 17 Oct 1991
Garth Osmond Melville - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 17 Oct 1991
Address: Johnsonville, Wellington,
Address used since 07 Oct 1991
Carolyn Ward Melville - Director (Inactive)
Appointment date: 07 Oct 1991
Termination date: 17 Oct 1991
Address: Johnsonville, Wellington,
Address used since 07 Oct 1991
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor