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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 66198 | |||
Director | Gilmour, Carola Frieda |
Saint Leonards Dunedin 9022 New Zealand |
08 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilmour, Carola Freida |
St Leonards |
20 May 1960 - 08 Jun 2018 |
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
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