The Gibson Group Limited, a registered company, was registered on 25 Oct 1977. 9429040813639 is the business number it was issued. "Film and video production" (ANZSIC J551110) is how the company is categorised. This company has been managed by 6 directors: Victoria Urshla Spackman - an active director whose contract started on 31 Jan 2014,
Allan Graham Smith - an active director whose contract started on 31 Jan 2014,
Norman Brett Tompkins - an active director whose contract started on 31 Jan 2014,
David Timothy Gibson - an inactive director whose contract started on 13 Dec 2005 and was terminated on 31 Jan 2014,
Yvonne Lorraine Gibson - an inactive director whose contract started on 22 Jul 1988 and was terminated on 14 Dec 2005.
Updated on 11 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: Floor 2, 78 Victoria Street, Wellington Central, Wellington, 6011 (registered address),
Floor 2, 78 Victoria Street, Wellington Central, Wellington, 6011 (physical address),
Floor 2, 78 Victoria Street, Wellington Central, Wellington, 6011 (service address),
Po Box 6185, Te Aro, Wellington, 6141 (postal address) among others.
The Gibson Group Limited had been using Level 2, Dominion Building, 78 Victoria Street, Wellington as their physical address up until 12 Aug 2019.
Former names for the company, as we identified at BizDb, included: from 25 Oct 1977 to 15 Aug 1984 they were named Gibson Film Productons Limited.
A total of 70000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 23333 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 23334 shares (33.33%). Finally there is the next share allotment (23333 shares 33.33%) made up of 2 entities.
Principal place of activity
Level 2, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, Dominion Building, 78 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 14 May 2015 to 12 Aug 2019
Address #2: Level 2, Korea House, 29 Tory Street, Wellington New Zealand
Physical & registered address used from 13 Feb 2006 to 14 May 2015
Address #3: 119 Taranaki Street, Wellington
Registered & physical address used from 01 Jul 1997 to 13 Feb 2006
Basic Financial info
Total number of Shares: 70000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23333 | |||
Director | Tompkins, Norman Brett |
Brooklyn Wellington 6021 New Zealand |
17 Feb 2014 - |
Shares Allocation #2 Number of Shares: 23334 | |||
Director | Spackman, Victoria Urshla |
Brooklyn Wellington 6021 New Zealand |
17 Feb 2014 - |
Shares Allocation #3 Number of Shares: 23333 | |||
Director | Smith, Allan Graham |
Oriental Bay Wellington 6011 New Zealand |
17 Feb 2014 - |
Individual | O'connor, Deirdre |
Oriental Bay Wellington 6011 New Zealand |
17 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Yvonne Lorraine |
Paremata Wellington |
25 Oct 1977 - 22 Dec 2005 |
Individual | Gibson, David Timothy |
Wellington New Zealand |
25 Oct 1977 - 17 Feb 2014 |
Individual | Nowland, Terence Stanley |
Wadestown Wellington New Zealand |
22 Dec 2005 - 17 Feb 2014 |
Victoria Urshla Spackman - Director
Appointment date: 31 Jan 2014
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 17 Feb 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 31 Jan 2014
Allan Graham Smith - Director
Appointment date: 31 Jan 2014
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Jan 2014
Norman Brett Tompkins - Director
Appointment date: 31 Jan 2014
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 31 Jan 2014
David Timothy Gibson - Director (Inactive)
Appointment date: 13 Dec 2005
Termination date: 31 Jan 2014
Address: 33 Frederick Street, Te Aro, Wellington, 6011 New Zealand
Address used since 22 Sep 2009
Yvonne Lorraine Gibson - Director (Inactive)
Appointment date: 22 Jul 1988
Termination date: 14 Dec 2005
Address: Paremata, Wellington,
Address used since 22 Jul 1988
David Timothy Gibson - Director (Inactive)
Appointment date: 22 Jul 1988
Termination date: 07 Oct 2005
Address: Te Aro, Wellington,
Address used since 01 Sep 2005
Capital City Pharmacy Limited
Level 3
Wellington Associated Pharmacists Limited
Floor 3, 78 Victoria Street
Pathway Foundation Limited
Floor 3, 78 Victoria Street
Isentia Limited
Level 4, The Dominion Building
Kc & Jc Investments Limited
78 Victoria Street
Gemtech Solutions Limited
Level 2, Dominion Building
2pop Limited
Level 19, 105 The Terrace
90 Seconds Limited
Level 14
Jeff Hurrell Limited
Level 1
Libertine Pictures Productions Limited
Lvl 15, 215 Lambton Quay
Mechanic Animation Limited
33 Cuba Street
Quite Nice Films Limited
15e Edward Street