Gibbs Industries (Waikato) Limited was launched on 15 Apr 1965 and issued an NZBN of 9429040117010. This registered LTD company has been managed by 4 directors: Alan Sydney Mackie - an active director whose contract started on 19 Jan 2010,
David William Gibbs - an inactive director whose contract started on 10 Apr 1991 and was terminated on 18 Sep 2020,
John Rupert Perica - an inactive director whose contract started on 19 Jan 1996 and was terminated on 06 Mar 1996,
John Walter Edwards - an inactive director whose contract started on 10 Apr 1991 and was terminated on 19 Jan 1996.
As stated in BizDb's information (updated on 18 Apr 2024), this company uses 1 address: P O Box 5151, Frankton, Hamilton, 3242 (category: postal, office).
Up to 26 Jan 2010, Gibbs Industries (Waikato) Limited had been using Cnr. Greenwood & Duke Streets, Hamilton as their physical address.
BizDb identified other names used by this company: from 07 Sep 1976 to 09 Nov 1976 they were called Gibbs Products Limited, from 15 Apr 1965 to 07 Sep 1976 they were called Gibban Products Limited.
A total of 200000 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Goodhue, Michael Arthur (an individual) located at Glenview, Hamilton.
The second group consists of 1 shareholder, holds 5% shares (exactly 10000 shares) and includes
Mackie, Alan Sydney - located at Rd 1, Cambridge.
The 3rd share allotment (170000 shares, 85%) belongs to 3 entities, namely:
Mackie, Alan Sydney, located at Rd 1, Cambridge (an individual),
Harris, Phillip Louis, located at Whangamata, Whangamata (an individual),
Mackie, Jane Catherine, located at Rd 1, Cambridge (an individual). Gibbs Industries (Waikato) Limited is categorised as "Carpentry, joinery - furniture" (ANZSIC C251140).
Principal place of activity
82 Duke Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Cnr. Greenwood & Duke Streets, Hamilton
Physical address used from 25 Feb 1998 to 26 Jan 2010
Address #2: Corner Of Greenwood And Duke Streets,, Hamilton.
Registered address used from 30 Jun 1997 to 26 Jan 2010
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Goodhue, Michael Arthur |
Glenview Hamilton New Zealand |
24 Feb 2004 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mackie, Alan Sydney |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2010 - |
Shares Allocation #3 Number of Shares: 170000 | |||
Individual | Mackie, Alan Sydney |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2010 - |
Individual | Harris, Phillip Louis |
Whangamata Whangamata 3620 New Zealand |
19 Jan 2010 - |
Individual | Mackie, Jane Catherine |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lukey, Geoffrey Allan |
Flagstaff Hamilton |
15 Apr 1965 - 03 Dec 2007 |
Individual | Gibbs, David William |
Hamilton |
15 Apr 1965 - 18 Sep 2020 |
Individual | Flower, John Robert |
R.d.2 Ohaupo, Hamilton |
15 Apr 1965 - 03 Dec 2007 |
Alan Sydney Mackie - Director
Appointment date: 19 Jan 2010
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 27 Feb 2018
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 09 Feb 2017
David William Gibbs - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 18 Sep 2020
Address: Hamilton, 3200 New Zealand
Address used since 24 Feb 2016
John Rupert Perica - Director (Inactive)
Appointment date: 19 Jan 1996
Termination date: 06 Mar 1996
Address: Wellington,
Address used since 19 Jan 1996
John Walter Edwards - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 19 Jan 1996
Address: Hamilton,
Address used since 10 Apr 1991
Blastacars West Auckland Limited
82 Duke Street
Aqua Management Services Limited
82 Duke Street
Holden Parts Haven Limited
84 Duke Street
S O Group Property Limited
94c Duke Street
Bhl Bricklaying Limited
Unit F
Ctr Crossfit Limited
100 Duke St
Advanced Installs Limited
59 Arawa Street
Crimmins & Crocker Limited
304 Brown Street
Douglas Services Limited
3 Harris Street
Gapp Enterprises Trust Limited
9 Holford Place
Superior Shelving Systems (nz) Limited
180 Work Road
Unity Holdings Limited
8 Glencarron Place