Shortcuts

Gilmours Wholesale Limited

Type: NZ Limited Company (Ltd)
9429040828992
NZBN
32117
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Gilmours Wholesale Limited, a registered company, was incorporated on 22 Mar 1976. 9429040828992 is the NZBN it was issued. This company has been run by 15 directors: Christopher John Quin - an active director whose contract began on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract began on 03 Dec 2013 and was terminated on 07 Sep 2015,
Joseph Ivan Vegar - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Peter James Anderson - an inactive director whose contract began on 31 Jul 2013 and was terminated on 05 Dec 2013,
Brian John Drake - an inactive director whose contract began on 10 Dec 1990 and was terminated on 15 Aug 2013.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: registered, physical).
Gilmours Wholesale Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address up to 22 Feb 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 14 Jul 1988 to 01 Mar 2017 they were called Toops Wholesale Limited, from 22 Mar 1976 to 14 Jul 1988 they were called Cash Wholesalers Limited.
A single entity owns all company shares (exactly 100000 shares) - Foodstuffs North Island Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 12 Aug 2014 to 22 Feb 2021

Address: Kiln Street, Silverstream New Zealand

Physical address used from 23 Jul 1998 to 12 Aug 2014

Address: Kiln St, Silverstream

Physical address used from 23 Jul 1998 to 23 Jul 1998

Address: Foodstuffs Building, Kiln St, Silverstream New Zealand

Registered address used from 23 Jul 1998 to 23 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148

Ultimate Holding Company

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: 03 Dec 2013

Termination date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Dec 2013


Joseph Ivan Vegar - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Peter James Anderson - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 05 Dec 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2013


Brian John Drake - Director (Inactive)

Appointment date: 10 Dec 1990

Termination date: 15 Aug 2013

Address: Whitby 5024, Wellington,

Address used since 13 May 2008


Kieran Thomas O'sullivan - Director (Inactive)

Appointment date: 14 Feb 2006

Termination date: 15 Aug 2013

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 14 Feb 2006


Craig Arthur Wilson - Director (Inactive)

Appointment date: 23 Mar 2010

Termination date: 31 Jul 2013

Address: Whitby 5024,

Address used since 23 Mar 2010


Daniel Asher William Robertson - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 31 Jul 2013

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Sep 2010


Antony John Van Der Hoorn - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 06 Jul 2010

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Sep 2007


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 23 Mar 2010

Address: Paremata, Wellington, 5024 New Zealand

Address used since 28 May 2002


Gavin Clarke Malcolmson - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 14 Sep 2007

Address: Silverstream,

Address used since 08 Jul 1993


Stuart William Irons - Director (Inactive)

Appointment date: 22 Dec 2000

Termination date: 14 Feb 2006

Address: R D 12, Levin,

Address used since 22 Dec 2000


Bryan Edward Kelly - Director (Inactive)

Appointment date: 03 Jan 1991

Termination date: 22 Dec 2000

Address: R D 1 Otaki,

Address used since 03 Jan 1991


Richard Edward Reilly - Director (Inactive)

Appointment date: 03 Jan 1991

Termination date: 30 Jun 1998

Address: Whitby,

Address used since 03 Jan 1991


Allen Shaw Wigmore - Director (Inactive)

Appointment date: 03 Jan 1991

Termination date: 08 Jul 1993

Address: Lower Hutt,

Address used since 03 Jan 1991

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