Gilligan Sheppard Limited, a registered company, was started on 09 Jun 1988. 9429039466426 is the NZBN it was issued. The company has been supervised by 8 directors: Bruce Raymond Sheppard - an active director whose contract began on 01 Nov 1989,
Richard Charles Ashby - an active director whose contract began on 03 Feb 2005,
Yi Ping Ge - an active director whose contract began on 17 Feb 2010,
Rebecca Bronwen Garvey Eele - an active director whose contract began on 01 Jun 2019,
Joshna Prashanti Singh Mistry - an active director whose contract began on 27 Apr 2022.
Last updated on 27 May 2024, the BizDb data contains detailed information about 1 address: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: physical, registered).
Gilligan Sheppard Limited had been using 4/11 Wellesley Street West, Auckland 1 as their registered address until 11 Nov 2001.
A total of 6000000 shares are issued to 21 shareholders (19 groups). The first group is comprised of 4000 shares (0.07 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 12000 shares (0.2 per cent). Finally there is the 3rd share allotment (50123 shares 0.84 per cent) made up of 1 entity.
Previous addresses
Address: 4/11 Wellesley Street West, Auckland 1
Registered address used from 11 Nov 2001 to 11 Nov 2001
Address: 4th Floor, 253 Queen Street, Auckland New Zealand
Registered & physical address used from 11 Nov 2001 to 17 Nov 2017
Address: 4/11 Wellesley Street West, Auckland, C/- Gilligan Sheppard
Physical address used from 11 Nov 2001 to 11 Nov 2001
Address: 4/11 Wellesley Street, West Auckland 1
Registered address used from 17 Nov 1999 to 11 Nov 2001
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: 4/11 Wellesley Street, Auckland, C/- Gilligan Sheppard
Physical address used from 20 Feb 1992 to 11 Nov 2001
Basic Financial info
Total number of Shares: 6000000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Garrud, Elisabeth |
Auckland Central Auckland 1010 New Zealand |
18 Apr 2023 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Individual | Rodrigues, Alisha |
Totara Vale Auckland 0629 New Zealand |
14 Mar 2022 - |
Shares Allocation #3 Number of Shares: 50123 | |||
Individual | Hua, Amy |
Dannemora Auckland 2016 New Zealand |
14 Mar 2022 - |
Shares Allocation #4 Number of Shares: 73000 | |||
Individual | Xiong, Kathy |
Dannemora Auckland 2016 New Zealand |
21 Apr 2017 - |
Shares Allocation #5 Number of Shares: 60000 | |||
Individual | Canty, Tanya |
Papakura Papakura 2110 New Zealand |
21 Apr 2017 - |
Shares Allocation #6 Number of Shares: 13644 | |||
Individual | Su, Yilun |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 2024 - |
Shares Allocation #7 Number of Shares: 18000 | |||
Individual | Price, Nicola |
Fairview Heights Auckland 0632 New Zealand |
14 Mar 2022 - |
Shares Allocation #8 Number of Shares: 1575092 | |||
Entity (NZ Limited Company) | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 |
253 Queen Street Auckland, C/-gilligan Sheppard Limited |
27 Nov 2004 - |
Shares Allocation #9 Number of Shares: 52748 | |||
Individual | Hart, Humphrey |
Saint Johns Auckland 1072 New Zealand |
14 Mar 2022 - |
Shares Allocation #10 Number of Shares: 1349999 | |||
Entity (NZ Limited Company) | Gemini Mysteries Limited Shareholder NZBN: 9429048549981 |
Smith & Caughey Building 253 Queen Street, Auckland 1141 New Zealand |
28 Aug 2020 - |
Shares Allocation #11 Number of Shares: 1349900 | |||
Entity (NZ Limited Company) | Ge Limited Shareholder NZBN: 9429033639772 |
253 Queen Street Auckland, C/-gilligan Sheppard |
17 Mar 2010 - |
Shares Allocation #12 Number of Shares: 1349900 | |||
Entity (NZ Limited Company) | Rca Investments Limited Shareholder NZBN: 9429035147879 |
253 Queen Street Auckland 1010 New Zealand |
17 Feb 2005 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Mistry, Joshna |
Blockhouse Bay Auckland 0600 New Zealand |
21 Apr 2017 - |
Shares Allocation #14 Number of Shares: 15625 | |||
Individual | Bain, William James |
Golflands Auckland 2013 New Zealand |
08 Sep 2020 - |
Shares Allocation #15 Number of Shares: 20000 | |||
Individual | Houghton, Debra |
Mount Wellington Auckland 1060 New Zealand |
21 Apr 2017 - |
Shares Allocation #16 Number of Shares: 17500 | |||
Individual | Bain, Alison Jane |
Golflands Auckland 2013 New Zealand |
23 Mar 2022 - |
Individual | Bain, William James |
Golflands Auckland 2013 New Zealand |
08 Sep 2020 - |
Shares Allocation #17 Number of Shares: 38168 | |||
Individual | Garlick, Marion |
Remuera Auckland 1050 New Zealand |
21 Apr 2017 - |
Director | Marion Garlick |
Remuera Auckland 1050 New Zealand |
21 Apr 2017 - |
Shares Allocation #19 Number of Shares: 100 | |||
Individual | Ashby, Richard Charles |
West Harbour Waitakere 0618 New Zealand |
17 Feb 2005 - |
Shares Allocation #20 Number of Shares: 100 | |||
Individual | Ge, Yi Ping |
Glen Innes Auckland 1072 New Zealand |
17 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Street, Amy |
Hobsonville Auckland 0616 New Zealand |
28 Oct 2020 - 22 Feb 2024 |
Individual | Puamau, Jone |
New Lynn Auckland 0600 New Zealand |
18 Apr 2018 - 21 Sep 2023 |
Individual | Aydon, Robert |
Auckland 1010 New Zealand |
18 Apr 2018 - 30 Sep 2020 |
Individual | Rathbun, Gregory Noel |
Mellons Bay Manukau 2014 New Zealand |
09 Jun 1988 - 01 Aug 2014 |
Individual | Street, Amy |
Hobsonville Auckland 0616 New Zealand |
28 Oct 2020 - 22 Feb 2024 |
Individual | Street, Amy |
Hobsonville Auckland 0616 New Zealand |
28 Oct 2020 - 22 Feb 2024 |
Individual | Rathbun, Gregory Noel |
Howick Auckland 2014 New Zealand |
09 Jun 1988 - 01 Aug 2014 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland 2012 New Zealand |
09 Jun 1988 - 06 Dec 2005 |
Individual | Tomes, Amy |
Hobsonville Auckland 0616 New Zealand |
18 Apr 2018 - 28 Oct 2020 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland |
09 Jun 1988 - 06 Dec 2005 |
Individual | Bain, Alison Jane |
Golflands Auckland 2013 New Zealand |
28 Feb 2022 - 14 Mar 2022 |
Individual | Wang, Qing |
Ranui Auckland 0612 New Zealand |
14 Mar 2022 - 21 Sep 2023 |
Individual | Rathbun, Gregory Noel |
Mellons Bay Manukau 2014 New Zealand |
09 Jun 1988 - 01 Aug 2014 |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland |
09 Jun 1988 - 06 Dec 2005 |
Entity | Far North Fisheries Limited Shareholder NZBN: 9429036695973 Company Number: 1175770 |
27 Nov 2004 - 01 Aug 2014 | |
Individual | Cai, Elaine |
Mount Wellington Auckland 1060 New Zealand |
21 Apr 2017 - 12 Apr 2019 |
Entity | Far North Fisheries Limited Shareholder NZBN: 9429036695973 Company Number: 1175770 |
27 Nov 2004 - 01 Aug 2014 | |
Individual | Yu, Maria |
Windsor Park Auckland 0630 New Zealand |
21 Apr 2017 - 29 May 2019 |
Individual | Yu, Maria |
Windsor Park Auckland 0630 New Zealand |
21 Apr 2017 - 29 May 2019 |
Bruce Raymond Sheppard - Director
Appointment date: 01 Nov 1989
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Nov 1989
Richard Charles Ashby - Director
Appointment date: 03 Feb 2005
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 30 Nov 2009
Yi Ping Ge - Director
Appointment date: 17 Feb 2010
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 11 Aug 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Nov 2015
Rebecca Bronwen Garvey Eele - Director
Appointment date: 01 Jun 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jun 2019
Joshna Prashanti Singh Mistry - Director
Appointment date: 27 Apr 2022
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 27 Apr 2022
Marion Garlick - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 31 Dec 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2011
Gregory Noel Rathbun - Director (Inactive)
Appointment date: 26 Apr 1995
Termination date: 01 Aug 2014
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 30 Nov 2009
Kevin John Gilligan - Director (Inactive)
Appointment date: 01 Nov 1989
Termination date: 26 Apr 1995
Address: Drury,
Address used since 01 Nov 1989
Publons Limited
Level 4 Smith & Caughey Bldg
Tudor Park Trustees Limited
Level 4, Smith & Caughey Building
New Zealand International Capital Investments Company Limited
4th Floor Smith & Caughey Building
Derek Leitch Investment Trust Limited
Level 4, Smih & Caughey Building
Turner Media Limited
Level 4, Smith And Caughey Building
Westlake Trustee Limited
Level 4, Smith & Caughey Building