Gilbert & Sons Limited, a registered company, was started on 19 Jun 1972. 9429040090801 is the New Zealand Business Number it was issued. "Electrical services" (business classification E323220) is how the company is classified. This company has been supervised by 4 directors: Kiri-Anne Gilbert - an active director whose contract started on 10 Nov 1997,
Jeremy Troy Gilbert - an active director whose contract started on 10 Nov 1997,
Ivan Phillip Gilbert - an inactive director whose contract started on 30 Jul 1991 and was terminated on 10 Nov 1997,
Wendy Maureen Gilbert - an inactive director whose contract started on 30 Jul 1991 and was terminated on 10 Nov 1997.
Last updated on 17 Apr 2024, our data contains detailed information about 6 addresses the company registered, specifically: 8 Queen Street, Te Puke, Te Puke, 3119 (registered address),
Po Box 6115, Brookfield, Tauranga 3146, 6115 (postal address),
31 Clifton Terrace, Brookfield, Brookfield, Tauranga, 6110 (office address),
31 Clifton Terrace, Tauranga, 6110 (delivery address) among others.
Gilbert & Sons Limited had been using 31 Clifton Terrace, Tauranga as their registered address up until 13 Jul 2022.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group includes 1500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1500 shares (50 per cent).
Other active addresses
Address #4: 31 Clifton Terrace, Brookfield, Brookfield, Tauranga, 6110 New Zealand
Office address used from 11 Oct 2019
Address #5: 31 Clifton Terrace, Tauranga, 6110 New Zealand
Delivery address used from 11 Oct 2019
Address #6: 8 Queen Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 13 Jul 2022
Principal place of activity
31 Clifton Terrace, Brookfield, Brookfield, Tauranga, 6110 New Zealand
Previous addresses
Address #1: 31 Clifton Terrace, Tauranga New Zealand
Registered address used from 30 Aug 2006 to 13 Jul 2022
Address #2: 55 Bell Common Close, Cambridge Heights, Tauranga
Physical & registered address used from 14 Aug 2005 to 30 Aug 2006
Address #3: 33 Cross Road, Sulphur Point, Tauranga
Physical address used from 07 Sep 1998 to 14 Aug 2005
Address #4: 46 Topaz Drive, Papamoa.
Registered address used from 07 Sep 1998 to 14 Aug 2005
Address #5: 46 Topaz Drive, Papamoa.
Physical address used from 07 Sep 1998 to 07 Sep 1998
Address #6: 135 Centennial Avenue,, Te Aroha.
Registered address used from 14 Aug 1991 to 07 Sep 1998
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Gilbert, Jeremy Troy |
Brookfield Tauranga New Zealand |
19 Jun 1972 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Gilbert, Kiri-anne |
Brookfield Tauranga New Zealand |
19 Jun 1972 - |
Kiri-anne Gilbert - Director
Appointment date: 10 Nov 1997
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 25 Aug 2015
Jeremy Troy Gilbert - Director
Appointment date: 10 Nov 1997
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 25 Aug 2015
Ivan Phillip Gilbert - Director (Inactive)
Appointment date: 30 Jul 1991
Termination date: 10 Nov 1997
Address: Papamoa,
Address used since 30 Jul 1991
Wendy Maureen Gilbert - Director (Inactive)
Appointment date: 30 Jul 1991
Termination date: 10 Nov 1997
Address: Papamoa,
Address used since 30 Jul 1991
Mt Tarawera New Zealand Limited
14 Clifton Terrace
Schollum Design Limited
61 Sutherland Road
Schollum Reid Limited
61 Sutherland Road
Plenter Manufacturing Limited
23 Heronvale Way
Mccarthy Books Limited
72a Sutherland Road
Focus Systems Nz Limited
5 Bristol Avenue
Arctic Air Conditioning Limited
8 David Street
Colour Spark Limited
90 Darraghs Road
Electricians Bop Limited
23 Amber Crescent
Java Jons 2012 Limited
234a Waihi Road
Nicols Electrical Limited
178b Otumoetai Road
Pacific Electrical Engineering Limited
17 Barberry Street