Gibson & Cooke Electrical Limited, a registered company, was incorporated on 31 May 1972. 9429040087849 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Nathan Raymond Devcich - an active director whose contract began on 12 Jan 2018,
Steven Paul Tyler - an inactive director whose contract began on 12 Jan 2018 and was terminated on 18 Jun 2021,
Graham Edward Cooke - an inactive director whose contract began on 22 Dec 1980 and was terminated on 25 Sep 2018,
Irene Cooke - an inactive director whose contract began on 22 Dec 1980 and was terminated on 29 Jul 2002.
Updated on 12 Apr 2024, our database contains detailed information about 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (type: physical, registered).
Gibson & Cooke Electrical Limited had been using Brown Pennell, 70 Albert Park Drive, Te Awamutu as their registered address until 29 Jul 2019.
One entity owns all company shares (exactly 6000 shares) - Devcich, Nathan Raymond - located at 3800, Rd 4, Hamilton.
Previous addresses
Address: Brown Pennell, 70 Albert Park Drive, Te Awamutu New Zealand
Registered address used from 08 Aug 2000 to 29 Jul 2019
Address: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu
Registered address used from 08 Aug 2000 to 08 Aug 2000
Address: Brown Pennell, 70 Park Road, Te Awamutu
Registered address used from 12 Aug 1998 to 08 Aug 2000
Address: Brown Pennell & Associates, 70 Albert Park Drive, Te Awamutu
Physical address used from 12 Aug 1998 to 12 Aug 1998
Address: Brown Pennell, 70 Park Road, Te Awamutu New Zealand
Physical address used from 12 Aug 1998 to 12 Aug 1998
Address: 237 Roche Street, Te Awamutu
Registered address used from 01 May 1996 to 12 Aug 1998
Address: Factory Road, Te Awamutu
Registered address used from 17 Sep 1991 to 01 May 1996
Address: 475 Grey St, Hamilton
Registered address used from 31 Jul 1991 to 17 Sep 1991
Basic Financial info
Total number of Shares: 6000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Devcich, Nathan Raymond |
Rd 4 Hamilton 3284 New Zealand |
15 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Middleton, Shawn David |
Hamilton New Zealand |
15 May 2007 - 19 Aug 2013 |
Individual | Clark, Kathleen Mary |
Hamilton New Zealand |
15 May 2007 - 16 Aug 2011 |
Individual | Mullin, David Paul |
Flagstaff Hamilton |
22 Dec 2004 - 22 Dec 2004 |
Individual | Cooke, Irene |
Nawton Hamilton 3200 New Zealand |
31 May 1972 - 16 Jun 2017 |
Individual | Tyler, Steven Paul |
Saint Andrews Hamilton 3200 New Zealand |
15 May 2007 - 16 Jul 2021 |
Individual | Tyler, Steven Paul |
Saint Andrews Hamilton 3200 New Zealand |
15 May 2007 - 16 Jul 2021 |
Individual | Mullin, David Paul |
Flagstaff Hamilton |
22 Dec 2004 - 22 Dec 2004 |
Individual | Mullin, Karen |
Flagstaff Hamilton |
22 Dec 2004 - 22 Dec 2004 |
Individual | Cooke, Graham Edward (a) |
Hamilton |
31 May 1972 - 22 Dec 2004 |
Individual | Cooke, Graham Edward |
Nawton Hamilton 3200 New Zealand |
15 May 2007 - 05 Oct 2018 |
Individual | Cooke, Graham Edward (b) |
Hamilton |
31 May 1972 - 22 Dec 2004 |
Nathan Raymond Devcich - Director
Appointment date: 12 Jan 2018
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 12 Jan 2018
Steven Paul Tyler - Director (Inactive)
Appointment date: 12 Jan 2018
Termination date: 18 Jun 2021
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 12 Jan 2018
Graham Edward Cooke - Director (Inactive)
Appointment date: 22 Dec 1980
Termination date: 25 Sep 2018
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 31 Aug 2015
Irene Cooke - Director (Inactive)
Appointment date: 22 Dec 1980
Termination date: 29 Jul 2002
Address: Hamilton,
Address used since 22 Dec 1980
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive