Shortcuts

Gilmour Motors Limited

Type: NZ Limited Company (Ltd)
9429040314471
NZBN
145942
Company Number
Registered
Company Status
Current address
27 Rankeilor Street
South Dunedin
Dunedin 9012
New Zealand
Registered & physical & service address used since 14 Mar 2022

Gilmour Motors Limited, a registered company, was started on 20 May 1960. 9429040314471 is the NZBN it was issued. The company has been supervised by 6 directors: Carola Frieda Gilmour - an active director whose contract started on 28 Nov 1997,
Carola Freida Gilmour - an active director whose contract started on 28 Nov 1997,
Alistair Niel Gilmour - an active director whose contract started on 04 Apr 2000,
John William Garrett - an inactive director whose contract started on 02 Oct 1985 and was terminated on 28 Nov 1997,
Ada Mary Garrett - an inactive director whose contract started on 07 Apr 1993 and was terminated on 28 Nov 1997.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 27 Rankeilor Street, South Dunedin, Dunedin, 9012 (types include: registered, physical).
Gilmour Motors Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address until 14 Mar 2022.
More names used by the company, as we identified at BizDb, included: from 30 Oct 1984 to 28 Mar 2008 they were called Joco Holdings Limited, from 20 May 1960 to 30 Oct 1984 they were called Garrett & Kramers Motors Limited.
One entity controls all company shares (exactly 66198 shares) - Gilmour, Carola Frieda - located at 9012, Saint Leonards, Dunedin.

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 02 Mar 2018 to 14 Mar 2022

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 25 Feb 2015 to 02 Mar 2018

Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand

Physical & registered address used from 24 Feb 2010 to 25 Feb 2015

Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin

Registered & physical address used from 03 Mar 2006 to 24 Feb 2010

Address: C/o G S Mclauchlan & Coy, 2 Stafford Street, Dunedin

Registered address used from 27 Jan 1998 to 03 Mar 2006

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: Same As Registered Office

Physical address used from 17 Feb 1992 to 03 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 66198

Annual return filing month: February

Annual return last filed: 16 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 66198
Director Gilmour, Carola Frieda Saint Leonards
Dunedin
9022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilmour, Carola Freida St Leonards
Directors

Carola Frieda Gilmour - Director

Appointment date: 28 Nov 1997

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 17 Feb 2010


Carola Freida Gilmour - Director

Appointment date: 28 Nov 1997

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 17 Feb 2010


Alistair Niel Gilmour - Director

Appointment date: 04 Apr 2000

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 17 Feb 2010


John William Garrett - Director (Inactive)

Appointment date: 02 Oct 1985

Termination date: 28 Nov 1997

Address: Dunedin,

Address used since 02 Oct 1985


Ada Mary Garrett - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 28 Nov 1997

Address: Dunedin,

Address used since 07 Apr 1993


Coenraad Willem Kramers - Director (Inactive)

Appointment date: 02 Oct 1985

Termination date: 02 Nov 1992

Address: Dunedin,

Address used since 02 Oct 1985

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street