Shortcuts

John Gilbert & Company Limited

Type: NZ Limited Company (Ltd)
9429040735634
NZBN
46922
Company Number
Registered
Company Status
16416892452
Australian Business Number
C222310
Industry classification code
Doors Or Door Frame, Aluminium, Mfg
Industry classification description
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered address used since 01 Dec 2015
Po Box 100540
North Shore
Auckland 0745
New Zealand
Postal address used since 07 Jun 2022
Unit 4, 95 Ellice Road
Wairau Valley
Auckland 0629
New Zealand
Office & delivery address used since 07 Jun 2022

John Gilbert & Company Limited, a registered company, was incorporated on 24 Sep 1948. 9429040735634 is the number it was issued. "Doors or door frame, aluminium, mfg" (business classification C222310) is how the company has been classified. This company has been supervised by 3 directors: John Mark Gilbert - an active director whose contract started on 12 Nov 2015,
John Evans Gilbert - an inactive director whose contract started on 14 Dec 1989 and was terminated on 12 Nov 2015,
Dianne Judith Gilbert - an inactive director whose contract started on 14 Dec 1989 and was terminated on 05 May 1995.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 6 addresses the company registered, specifically: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Unit 4, 95 Ellice Road, Wairau Valley, Auckland, 0629 (physical address),
Unit 4, 95 Ellice Road, Wairau Valley, Auckland, 0629 (service address) among others.
John Gilbert & Company Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their physical address up to 15 Jun 2022.
A total of 400000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 399999 shares (100%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Other active addresses

Address #4: Unit 4, 95 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand

Physical & service address used from 15 Jun 2022

Address #5: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered address used from 22 Jun 2023

Address #6: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Aug 2023

Principal place of activity

Unit 4, 95 Ellice Road, Wairau Valley, Auckland, 0629 New Zealand


Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Physical address used from 01 Dec 2015 to 15 Jun 2022

Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 23 Sep 2013 to 01 Dec 2015

Address #3: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Physical address used from 12 Apr 2011 to 23 Sep 2013

Address #4: Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Physical address used from 11 Apr 2011 to 12 Apr 2011

Address #5: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered address used from 11 Apr 2011 to 23 Sep 2013

Address #6: Bdo Auckland, Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Registered address used from 15 Oct 2010 to 11 Apr 2011

Address #7: 4 / 95 Ellice Rd, Glenfield, Auckland 0629 New Zealand

Registered address used from 19 Jan 2007 to 15 Oct 2010

Address #8: 4 / 95 Ellice Rd, Glenfield, Auckland 0629 New Zealand

Physical address used from 19 Jan 2007 to 11 Apr 2011

Address #9: 4 / 95 Ellice Rd, Glenfield, Auckland 1310, New Zealand

Registered & physical address used from 09 Mar 2005 to 19 Jan 2007

Address #10: Unit 1a, 12 Saturn Place, North Harbour, Auckland

Physical & registered address used from 16 Jul 2003 to 09 Mar 2005

Address #11: Level 2, 90 Symonds Street, Auckland

Registered & physical address used from 05 Aug 2002 to 16 Jul 2003

Address #12: 4/95 Ellice Road, Glenfield, Auckland

Registered address used from 10 Sep 2001 to 05 Aug 2002

Address #13: Hayes Knight Chartered Accountants, 100 Bush Road, Albany, Auckland

Physical address used from 10 Sep 2001 to 05 Aug 2002

Address #14: 4/95 Ellice Road, Glenfield, Auckland

Physical address used from 10 Sep 2001 to 10 Sep 2001

Address #15: 75 Parnell Rise, Parnell, Auckland

Registered address used from 30 Jul 1996 to 10 Sep 2001

Contact info
64 9 4444510
07 Jun 2022 Phone
johnm@johngilbert.co.nz
07 Jun 2022 Director
reception@johngilbert.co.nz
07 Jun 2022 nzbn-reserved-invoice-email-address-purpose
http://www.johngilbert.co.nz/
07 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 399999
Individual Staples, Greig Charles Saint Johns
Auckland
1072
New Zealand
Director Gilbert, John Mark Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Gilbert, John Mark Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilbert, John Evans Mission Bay
Auckland
1071
New Zealand
Entity Je Gilbert Trustee Limited
Shareholder NZBN: 9429030856653
Company Number: 3681136
Ellerslie
Auckland
Null 1051
New Zealand
Individual Gilbert, John Evans Mission Bay
Auckland
1071
New Zealand
Entity Je Gilbert Trustee Limited
Shareholder NZBN: 9429030856653
Company Number: 3681136
Ellerslie
Auckland
Null 1051
New Zealand
Individual Gilbert, John Evans Mission Bay
Auckland
1071
New Zealand
Individual Gilbert, John Evans Mission Bay
Auckland
1071
New Zealand
Other Null - John Evans Gilbert And Graham John Stevens Jointly
Other John Evans Gilbert And Graham John Stevens Jointly
Individual Stevens, Graham John Saint Heliers
Auckland
1071
New Zealand
Directors

John Mark Gilbert - Director

Appointment date: 12 Nov 2015

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 15 Nov 2017

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 12 Nov 2015


John Evans Gilbert - Director (Inactive)

Appointment date: 14 Dec 1989

Termination date: 12 Nov 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Mar 2011


Dianne Judith Gilbert - Director (Inactive)

Appointment date: 14 Dec 1989

Termination date: 05 May 1995

Address: Remuera, Auckland 5,

Address used since 14 Dec 1989

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street

Similar companies

Absolute Best Limited
1/36 Leys Crescent

Ascot Aluminium Limited
Level 1, 144 Parnell Road

Flexible Door Technology 2014 Limited
Level 10, 203 Queen Street

Insulated Door Specialists Limited
642 Great South Road

The Door Guys International Franchise Systems Limited
Level 10, 203 Queen Street

The Window Doctor Limited
104 Symond Street