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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 399999 | |||
Individual | Staples, Greig Charles |
Saint Johns Auckland 1072 New Zealand |
14 Dec 2018 - |
Director | Gilbert, John Mark |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Aug 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gilbert, John Mark |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, John Evans |
Mission Bay Auckland 1071 New Zealand |
24 Sep 1948 - 14 Dec 2018 |
Entity | Je Gilbert Trustee Limited Shareholder NZBN: 9429030856653 Company Number: 3681136 |
Ellerslie Auckland Null 1051 New Zealand |
15 Feb 2012 - 21 Aug 2018 |
Individual | Gilbert, John Evans |
Mission Bay Auckland 1071 New Zealand |
24 Sep 1948 - 14 Dec 2018 |
Entity | Je Gilbert Trustee Limited Shareholder NZBN: 9429030856653 Company Number: 3681136 |
Ellerslie Auckland Null 1051 New Zealand |
15 Feb 2012 - 21 Aug 2018 |
Individual | Gilbert, John Evans |
Mission Bay Auckland 1071 New Zealand |
24 Sep 1948 - 14 Dec 2018 |
Individual | Gilbert, John Evans |
Mission Bay Auckland 1071 New Zealand |
24 Sep 1948 - 14 Dec 2018 |
Other | Null - John Evans Gilbert And Graham John Stevens Jointly | 23 Feb 2006 - 09 Mar 2011 | |
Other | John Evans Gilbert And Graham John Stevens Jointly | 23 Feb 2006 - 09 Mar 2011 | |
Individual | Stevens, Graham John |
Saint Heliers Auckland 1071 New Zealand |
24 Sep 1948 - 15 Feb 2012 |
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
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
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