Gibraltar Services Limited, a registered company, was started on 09 Nov 1989. 9429039266187 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Susan Maree Cousins - an active director whose contract started on 24 Mar 2005,
Clive John Cousins - an inactive director whose contract started on 01 Aug 1992 and was terminated on 30 Mar 2005,
Susan Maree Harvey - an inactive director whose contract started on 05 Oct 1995 and was terminated on 11 Sep 1998,
Alan William Prescott - an inactive director whose contract started on 21 Aug 1992 and was terminated on 05 Oct 1995.
Updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 205 Durham Street South, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Gibraltar Services Limited had been using 256 Memorial Avenue, Burnside, Christchurch as their registered address up to 24 Aug 2016.
Old names used by the company, as we identified at BizDb, included: from 09 Nov 1989 to 11 Apr 2005 they were called Gibraltar Shelf No.1 Limited.
A single entity owns all company shares (exactly 199 shares) - Chester Equities Limited - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Aug 2012 to 24 Aug 2016
Address: Canterbury Legal, Barristers & Solicitors, Level 1, Sol Square, Christchurch, 8040 New Zealand
Registered address used from 18 Aug 2011 to 10 Aug 2012
Address: Cousins & Associates, Barristers & Solicitors, Level 1, Sol Square, Christchurch New Zealand
Physical address used from 16 May 2007 to 10 Aug 2012
Address: Cousins & Associates, Barristers & Solicitors, Level 1, Sol Square, Christchurch New Zealand
Registered address used from 16 May 2007 to 18 Aug 2011
Address: C/- C J Cousins, Level 2, 148 Victoria Street, Christchurch
Physical address used from 12 Aug 2001 to 12 Aug 2001
Address: C/- Cousins & Associates, Level 2, 148 Victoria Street, Christchurch
Physical address used from 12 Aug 2001 to 16 May 2007
Address: C/- C J Cousins, Level 2, 148 Victoria Street, Christchurch
Registered address used from 12 Aug 2001 to 16 May 2007
Address: 4th Floor, 190 Armagh Street, Christchurch
Physical address used from 20 Nov 2000 to 12 Aug 2001
Address: 4th Floor, 188 Armagh Street, Christchurch
Registered address used from 20 Nov 2000 to 12 Aug 2001
Address: 238 Armagh Street, Christchurch
Registered address used from 12 Jul 1993 to 20 Nov 2000
Address: Harman & Co, Level 19, 119 Armagh St, Chch
Registered address used from 01 Oct 1991 to 12 Jul 1993
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 199 | |||
Entity (NZ Limited Company) | Chester Equities Limited Shareholder NZBN: 9429039436771 |
Christchurch Central Christchurch 8011 New Zealand |
09 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cousins, Susan Maree |
Christchurch |
28 Jul 2005 - 28 Jul 2005 |
Individual | Cousins, Clive John |
Christchurch |
09 Nov 1989 - 28 Jul 2005 |
Individual | Cousins, Susan Maree |
Christchurch |
28 Jul 2005 - 28 Jul 2005 |
Susan Maree Cousins - Director
Appointment date: 24 Mar 2005
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Aug 2015
Clive John Cousins - Director (Inactive)
Appointment date: 01 Aug 1992
Termination date: 30 Mar 2005
Address: Christchurch,
Address used since 01 Aug 1992
Susan Maree Harvey - Director (Inactive)
Appointment date: 05 Oct 1995
Termination date: 11 Sep 1998
Address: Christchurch,
Address used since 05 Oct 1995
Alan William Prescott - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 05 Oct 1995
Address: Christchurch,
Address used since 21 Aug 1992
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street