Gibson O'connor Limited, a registered company, was registered on 20 Aug 1971. 9429040463780 is the NZ business identifier it was issued. The company has been supervised by 11 directors: Gavin Vaughan Brannigan - an active director whose contract started on 01 Sep 2006,
Christopher Martin - an active director whose contract started on 22 Mar 2018,
Michael Jordan Powell - an active director whose contract started on 22 Mar 2018,
Donald Howard Savage - an inactive director whose contract started on 03 Jan 1983 and was terminated on 04 Nov 2022,
Kevin William Gibson - an inactive director whose contract started on 31 Mar 1986 and was terminated on 31 Mar 2014.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 4/5 Workspace Drive, Hobsonville, Auckland, 6018 (types include: registered, physical).
Gibson O'connor Limited had been using 54 Lunn Avenue, Mt Wellington, Auckland as their registered address until 03 Oct 2018.
Previous aliases used by this company, as we found at BizDb, included: from 07 Dec 1994 to 04 Oct 2016 they were named Gibson O'connor Limited, from 21 Feb 1992 to 07 Dec 1994 they were named Gibson & O'connor Limited and from 21 Aug 1984 to 21 Feb 1992 they were named Oak Construction Limited.
One entity controls all company shares (exactly 160023 shares) - Goc Services Limited - located at 6018, Hobsonville, Auckland.
Previous addresses
Address: 54 Lunn Avenue, Mt Wellington, Auckland, 1072 New Zealand
Registered address used from 06 Oct 2010 to 03 Oct 2018
Address: 54 Lunn Avenue, Mt Wellington, Auckland 6 New Zealand
Registered address used from 10 Jun 1997 to 06 Oct 2010
Address: 54 Lunn Avenue, Mt Wellington, Auckland New Zealand
Physical address used from 10 Jun 1997 to 03 Oct 2018
Basic Financial info
Total number of Shares: 160023
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 160023 | |||
Entity (NZ Limited Company) | Goc Services Limited Shareholder NZBN: 9429030248083 |
Hobsonville Auckland 0618 New Zealand |
04 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roigard, Michael Anthony |
Milford North Shore City 0620 New Zealand |
20 Aug 1971 - 18 Dec 2017 |
Individual | Dick, Malcolm John |
Henderson Auckland New Zealand |
03 Jun 2008 - 28 Mar 2022 |
Individual | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
04 Jun 2008 - 04 Aug 2021 |
Individual | Savage, Donald Howard |
Birkenhead Auckland 0626 New Zealand |
20 Aug 1971 - 04 Aug 2021 |
Individual | Gibson, Kevin William |
Bethlehem |
20 Aug 1971 - 13 Sep 2005 |
Individual | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
04 Jun 2008 - 04 Aug 2021 |
Entity | Gibson O'connor Construction Limited Shareholder NZBN: 9429030247376 Company Number: 4421358 |
18 Dec 2017 - 04 Aug 2021 | |
Entity | Travertine Holdings Limited Shareholder NZBN: 9429033038056 Company Number: 2055130 |
Castor Bay Auckland 0620 New Zealand |
27 Mar 2008 - 18 Dec 2017 |
Individual | Pye, John Rodney |
Mairangi Bay Auckland 0630 New Zealand |
20 Aug 1971 - 28 Mar 2022 |
Individual | Dick, Malcolm John |
Henderson Auckland New Zealand |
03 Jun 2008 - 28 Mar 2022 |
Entity | Gibson O'connor Construction Limited Shareholder NZBN: 9429030247376 Company Number: 4421358 |
Hobsonville Auckland 0618 New Zealand |
18 Dec 2017 - 04 Aug 2021 |
Individual | Dick, Malcolm John |
Henderson Auckland New Zealand |
03 Jun 2008 - 28 Mar 2022 |
Individual | Pye, John Rodney |
Mairangi Bay Auckland 0630 New Zealand |
20 Aug 1971 - 28 Mar 2022 |
Individual | Pye, John Rodney |
Mairangi Bay Auckland 0630 New Zealand |
20 Aug 1971 - 28 Mar 2022 |
Individual | Pye, Heather Mandy |
Mairangi Bay Auckland 0630 New Zealand |
03 Jun 2008 - 28 Mar 2022 |
Individual | Pye, Heather Mandy |
Mairangi Bay Auckland 0630 New Zealand |
03 Jun 2008 - 28 Mar 2022 |
Individual | Pye, Heather Mandy |
Mairangi Bay Auckland 0630 New Zealand |
03 Jun 2008 - 28 Mar 2022 |
Individual | Brannigan, Gavin Vaughan |
Castor Bay Auckland 0620 New Zealand |
04 Jun 2008 - 04 Aug 2021 |
Entity | Gibson O'connor Construction Limited Shareholder NZBN: 9429030247376 Company Number: 4421358 |
Mount Wellington Auckland 1072 New Zealand |
18 Dec 2017 - 04 Aug 2021 |
Individual | Savage, Donald Howard |
Birkenhead Auckland 0626 New Zealand |
20 Aug 1971 - 04 Aug 2021 |
Individual | Savage, Donald Howard |
Birkenhead Auckland 0626 New Zealand |
20 Aug 1971 - 04 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 Aug 1971 - 04 Aug 2021 |
Individual | Savage, Christine Anne |
Birkenhead Auckland 0626 New Zealand |
20 Aug 1971 - 04 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
04 Jun 2008 - 04 Aug 2021 |
Individual | Brannigan, Bonnie Ann |
Castor Bay Auckland 0620 New Zealand |
04 Jun 2008 - 04 Aug 2021 |
Individual | Morrow, John Henry |
Herne Bay Auckland |
20 Aug 1971 - 22 Sep 2004 |
Individual | Gibson, Jennifer |
Bethlehem |
20 Aug 1971 - 13 Sep 2005 |
Entity | Kaurivale Holdings Limited Shareholder NZBN: 9429033428970 Company Number: 1937429 |
27 Mar 2008 - 03 Jun 2008 | |
Entity | Travertine Holdings Limited Shareholder NZBN: 9429033038056 Company Number: 2055130 |
Castor Bay Auckland 0620 New Zealand |
27 Mar 2008 - 18 Dec 2017 |
Entity | Kaurivale Holdings Limited Shareholder NZBN: 9429033428970 Company Number: 1937429 |
27 Mar 2008 - 03 Jun 2008 | |
Individual | Hartshorne, John Phillip |
Bayswater Auckland |
20 Aug 1971 - 03 Jun 2008 |
Individual | Gibson, Noel Stewart |
8 Middleton Road Remuera, Auckland |
20 Aug 1971 - 03 Jun 2008 |
Gavin Vaughan Brannigan - Director
Appointment date: 01 Sep 2006
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 May 2015
Christopher Martin - Director
Appointment date: 22 Mar 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 30 Aug 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Mar 2018
Michael Jordan Powell - Director
Appointment date: 22 Mar 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 30 Aug 2022
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Mar 2018
Donald Howard Savage - Director (Inactive)
Appointment date: 03 Jan 1983
Termination date: 04 Nov 2022
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Jan 2017
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 30 Sep 2009
Kevin William Gibson - Director (Inactive)
Appointment date: 31 Mar 1986
Termination date: 31 Mar 2014
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 20 Sep 2010
Michael Anthony Roigard - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 28 Mar 2013
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 30 Sep 2011
John Henry Morrow - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 01 Oct 2003
Address: Herne Bay, Auckland,
Address used since 30 Sep 1994
Steven Craig Cassidy - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 14 Jan 2000
Address: Mt Eden, Auckland,
Address used since 09 Apr 1998
Noel Stewart Gibson - Director (Inactive)
Appointment date: 03 Jan 1983
Termination date: 31 Mar 1998
Address: Papakura,
Address used since 03 Jan 1983
David Graeme Cutfield - Director (Inactive)
Appointment date: 03 Jan 1983
Termination date: 31 Mar 1998
Address: Eastern Beach, Auckland,
Address used since 03 Jan 1983
John Patrick O'connor - Director (Inactive)
Appointment date: 31 Jan 1983
Termination date: 30 Sep 1994
Address: Papakura, Auckland,
Address used since 31 Jan 1983
Jackson Allison Medical & Surgical Limited
56 Lunn Avenue
Yangtao Orchard Limited
56 Lunn Avenue
Ahma Consultancy Limited
56 Lunn Avenue
Layla Properties Limited
56 Lunn Avenue
Pitstone Syndicate (no. 2) Limited
56 Lunn Avenue
Sports Publications International Limited
56 Lunn Avenue