James Gilmour & Co Limited was launched on 09 Jul 1948 and issued an NZBN of 9429040736143. The registered LTD company has been run by 10 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract began on 01 Dec 2010 and was terminated on 07 Sep 2015,
Antony John Carter - an inactive director whose contract began on 03 Jul 2001 and was terminated on 01 Dec 2010,
Hugh Earle Perrett - an inactive director whose contract began on 20 Jan 1992 and was terminated on 02 Jul 2001,
Robert Dennis Secker - an inactive director whose contract began on 20 Jan 1992 and was terminated on 13 Feb 1995.
As stated in BizDb's information (last updated on 06 May 2025), this company filed 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (types include: registered, physical).
Up to 22 Feb 2021, James Gilmour & Co Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their physical address.
A total of 350000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 350000 shares are held by 1 entity, namely:
The National Trading Company Of New Zealand Limited (an entity) located at Mangere, Auckland postcode 2022.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Physical & registered address used from 02 Feb 2012 to 22 Feb 2021
Address: Roma Road, Mt Roskill, Auckland New Zealand
Physical address used from 15 Feb 1995 to 02 Feb 2012
Address: Roma Rd, Mt Roskill New Zealand
Registered address used from 14 Feb 1995 to 02 Feb 2012
Basic Financial info
Total number of Shares: 350000
Annual return filing month: June
Annual return last filed: 07 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 350000 | |||
| Entity (NZ Limited Company) | The National Trading Company Of New Zealand Limited Shareholder NZBN: 9429040751795 |
Mangere Auckland 2022 New Zealand |
09 Jul 1948 - |
Ultimate Holding Company
Christopher John Quin - Director
Appointment date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Sep 2015
Murray Peter Jordan - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 07 Sep 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2010
Antony John Carter - Director (Inactive)
Appointment date: 03 Jul 2001
Termination date: 01 Dec 2010
Address: 26 Albert Street, Auckland City 1010,
Address used since 31 Jul 2009
Hugh Earle Perrett - Director (Inactive)
Appointment date: 20 Jan 1992
Termination date: 02 Jul 2001
Address: Remuera, Auckland,
Address used since 20 Jan 1992
Robert Dennis Secker - Director (Inactive)
Appointment date: 20 Jan 1992
Termination date: 13 Feb 1995
Address: Devonport,
Address used since 20 Jan 1992
John Francis Street - Director (Inactive)
Appointment date: 20 Jan 1992
Termination date: 13 Feb 1995
Address: Bucklands Beach, Auckland,
Address used since 20 Jan 1992
Robert Hugh Duncan - Director (Inactive)
Appointment date: 20 Jan 1992
Termination date: 13 Feb 1995
Address: Whangaparaoa,
Address used since 20 Jan 1992
Alan Gordon Hill - Director (Inactive)
Appointment date: 20 Jan 1992
Termination date: 13 Feb 1995
Address: Remuera, Auckland,
Address used since 20 Jan 1992
Graeme George Tucker - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 13 Feb 1995
Address: Maunu, Whangarei,
Address used since 01 Nov 1993
Vernon Neil Heydon - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 01 Nov 1993
Address: Matamata,
Address used since 23 Mar 1992
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill