Shortcuts

Gillespie Engineering Limited

Type: NZ Limited Company (Ltd)
9429040492346
NZBN
93927
Company Number
Registered
Company Status
23605341
GST Number
C246340
Industry classification code
Machine Tool And Part Mfg
Industry classification description
Current address
51-53 Maurice Road
Penrose
Auckland New Zealand
Registered & physical & service address used since 20 Sep 2002

Gillespie Engineering Limited was incorporated on 25 Mar 1975 and issued an NZBN of 9429040492346. This registered LTD company has been run by 8 directors: Colin John Cole - an active director whose contract started on 07 Mar 2003,
Scott Roydon Johnston - an active director whose contract started on 07 Mar 2003,
Robert Malcolm Tasker - an inactive director whose contract started on 07 Mar 2003 and was terminated on 14 Dec 2020,
Robert Pemberton Dale - an inactive director whose contract started on 07 Mar 2003 and was terminated on 31 Jan 2017,
Alexander David Gillespie - an inactive director whose contract started on 07 Mar 2003 and was terminated on 26 Mar 2010.
As stated in the BizDb information (updated on 19 Mar 2024), this company registered 2 addresses: 53 Maurice Road, Penrose, Auckland, 1061 (office address),
51-53 Maurice Road, Penrose, Auckland (registered address),
51-53 Maurice Road, Penrose, Auckland (physical address),
51-53 Maurice Road, Penrose, Auckland (service address) among others.
Until 20 Sep 2002, Gillespie Engineering Limited had been using 53 Maurice Road, Penrose, Auckland as their physical address.
A total of 874500 shares are allocated to 4 groups (4 shareholders in total). In the first group, 437249 shares are held by 1 entity, namely:
Diamond Nineteen Limited (an entity) located at Penrose, Auckland postcode 1642.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 437249 shares) and includes
C J & C D Holdings Limited - located at Penrose, Auckland.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Cole, Colin John, located at Howick, Auckland (an individual). Gillespie Engineering Limited was categorised as "Machine tool and part mfg" (ANZSIC C246340).

Addresses

Principal place of activity

53 Maurice Road, Penrose, Auckland, 1061 New Zealand


Previous address

Address #1: 53 Maurice Road, Penrose, Auckland

Physical & registered address used from 01 Jul 1997 to 20 Sep 2002

Contact info
64 9 6342356
20 Jul 2018 Phone
info@gillespieengineering.co.nz
20 Jul 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 874500

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 437249
Entity (NZ Limited Company) Diamond Nineteen Limited
Shareholder NZBN: 9429036112449
Penrose
Auckland
1642
New Zealand
Shares Allocation #2 Number of Shares: 437249
Entity (NZ Limited Company) C J & C D Holdings Limited
Shareholder NZBN: 9429036112500
Penrose
Auckland
Shares Allocation #3 Number of Shares: 1
Individual Cole, Colin John Howick
Auckland
Shares Allocation #4 Number of Shares: 1
Individual Johnston, Scott Roydon Titirangi
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tasker, Robert Malcolm Orewa
Orewa
0931
New Zealand
Entity Tasker Holdings Limited
Shareholder NZBN: 9429036112531
Company Number: 1278729
Penrose
Auckland
Entity Tasker Holdings Limited
Shareholder NZBN: 9429036112531
Company Number: 1278729
Penrose
Auckland
Entity Gillespie Trust Limited
Shareholder NZBN: 9429037215392
Company Number: 1044709
Entity Oribus Industries Limited
Shareholder NZBN: 9429036112579
Company Number: 1278730
Entity Oribus Industries Limited
Shareholder NZBN: 9429036112579
Company Number: 1278730
Entity Gillespie Trust Limited
Shareholder NZBN: 9429037215392
Company Number: 1044709
Entity Rosecliff Holdings Limited
Shareholder NZBN: 9429036112395
Company Number: 1278724
Entity Rosecliff Holdings Limited
Shareholder NZBN: 9429036112395
Company Number: 1278724
Individual Dale, Robert Pemberton Glendene
Auckland
Individual Gillespie, Alexander David Remuera
Auckland
Directors

Colin John Cole - Director

Appointment date: 07 Mar 2003

Address: Howick, Auckland, 2010 New Zealand

Address used since 06 Jul 2015


Scott Roydon Johnston - Director

Appointment date: 07 Mar 2003

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 14 Jul 2003


Robert Malcolm Tasker - Director (Inactive)

Appointment date: 07 Mar 2003

Termination date: 14 Dec 2020

Address: Fairview Heights, Auckland, 0632 New Zealand

Address used since 15 Jun 2015

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jul 2017


Robert Pemberton Dale - Director (Inactive)

Appointment date: 07 Mar 2003

Termination date: 31 Jan 2017

Address: Glendene, Auckland, 0602 New Zealand

Address used since 07 Mar 2003


Alexander David Gillespie - Director (Inactive)

Appointment date: 07 Mar 2003

Termination date: 26 Mar 2010

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 Jul 2009


Robert Donald Gillespie - Director (Inactive)

Appointment date: 25 Mar 1975

Termination date: 07 Mar 2003

Address: St Heliers, Auckland,

Address used since 25 Mar 1975


Mary Annette Gillespie - Director (Inactive)

Appointment date: 25 Mar 1975

Termination date: 17 Dec 1997

Address: St Heliers, Auckland,

Address used since 25 Mar 1975


Douglas Alexander Gillespie - Director (Inactive)

Appointment date: 25 Mar 1975

Termination date: 10 Sep 1975

Address: St Heliers, Auckland,

Address used since 25 Mar 1975

Nearby companies
Similar companies

Barracuda Engineering (2008) Limited
Ground Floor, 611 Great South Road

Circle Line Engineering Limited
8 Marjorie Jayne Crescent

Hawk Aero Limited
107 Great South Road

Precision Turning & Machining Limited
222 Station Road

Procam Automation Limited
109 Lucerne Road

Zx Corporation Limited
Level 6, 130 Broadway