Shortcuts

Gabron Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039535375
NZBN
367192
Company Number
Registered
Company Status
F333110
Industry classification code
Timber Wholesaling
Industry classification description
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 15 May 2019
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Delivery & office address used since 23 Mar 2021
Po Box 331626
Takapuna
Auckland 0740
New Zealand
Postal address used since 23 Mar 2021

Gabron Enterprises Limited, a registered company, was started on 29 Sep 1987. 9429039535375 is the NZ business identifier it was issued. "Timber wholesaling" (ANZSIC F333110) is how the company is categorised. The company has been run by 5 directors: Graeme Warwick Macgregor - an active director whose contract began on 10 May 1989,
Brenda Mary Macgregor - an active director whose contract began on 03 Oct 1994,
Paul Cecil Shadbolt - an inactive director whose contract began on 10 May 1989 and was terminated on 03 Oct 1994,
Michael Geoffrey Stanley - an inactive director whose contract began on 29 Sep 1987 and was terminated on 10 May 1989,
Michael Thomas Tomlinson - an inactive director whose contract began on 29 Sep 1987 and was terminated on 10 May 1989.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: delivery, postal).
Gabron Enterprises Limited had been using 1 Parkhead Place, Rosedale, Auckland as their registered address up to 15 May 2019.
More names for the company, as we identified at BizDb, included: from 29 Sep 1987 to 15 Jun 1989 they were named Coform Management No.119 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 13 Apr 2012 to 15 May 2019

Address #2: 12 Florence Avenue, Orewa, 0931 New Zealand

Registered & physical address used from 29 Mar 2011 to 13 Apr 2012

Address #3: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland New Zealand

Physical & registered address used from 08 Apr 2008 to 29 Mar 2011

Address #4: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945

Physical & registered address used from 05 Apr 2007 to 08 Apr 2008

Address #5: A14 8 Henry Rose Place, Albany, Auckland

Physical address used from 19 Feb 2001 to 19 Feb 2001

Address #6: A14, 8 Henry Rose Place, Albany, Auckland

Registered address used from 19 Feb 2001 to 05 Apr 2007

Address #7: Centurion House, 5 Triton Drive, Albany, Auckland

Physical address used from 19 Feb 2001 to 05 Apr 2007

Address #8: Robinson & Running, 7 Anzac Road, Browns Bay, Auckland

Registered address used from 10 Jul 1997 to 19 Feb 2001

Address #9: Arthur Young, National Mutual Building, 37-41 Shortland Street, Auckland

Registered address used from 17 Oct 1994 to 10 Jul 1997

Address #10: -

Physical address used from 20 Feb 1992 to 19 Feb 2001

Contact info
64 9 4283844
21 Mar 2019 Phone
graeme@gabron.co.nz
21 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Macgregor, Graeme Warwick Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Macgregor, Brenda Mary Gulf Harbour
Whangaparaoa
0930
New Zealand
Directors

Graeme Warwick Macgregor - Director

Appointment date: 10 May 1989

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Mar 2017


Brenda Mary Macgregor - Director

Appointment date: 03 Oct 1994

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 15 Mar 2017


Paul Cecil Shadbolt - Director (Inactive)

Appointment date: 10 May 1989

Termination date: 03 Oct 1994

Address: Chiswick, Nsw 2046, Australia,

Address used since 10 May 1989


Michael Geoffrey Stanley - Director (Inactive)

Appointment date: 29 Sep 1987

Termination date: 10 May 1989

Address: Epsom, Auckland,

Address used since 29 Sep 1987


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 29 Sep 1987

Termination date: 10 May 1989

Address: Kohimarama, Auckland,

Address used since 29 Sep 1987

Nearby companies

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Limit 8 Limited
1 Parkhead Place

Caskin Investments Limited
1 Parkhead Place, Albany

Similar companies

Blessco New Zealand Limited
30 Vinewood Drive

Ptm (nz) Limited
Suite 4

Red Star Timbers Nz Limited
10 Fernbank Lane

Sc Rakau Group Limited
Unit I, 112 Bush Road

Timber Ripping Nz Limited
Unit K1/75 Corinthian Drive

Tradex Global Limited
11 Laurel Oak Drive