Shortcuts

James Gilmour & Co Limited

Type: NZ Limited Company (Ltd)
9429040736143
NZBN
46786
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

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.

Addresses

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

Financial Data

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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

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

Nearby companies

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