Hope Gibbons Family Trust Limited was incorporated on 16 Mar 1934 and issued a number of 9429040970202. This registered LTD company has been managed by 7 directors: John Greville Gibbons - an active director whose contract began on 22 Feb 2010,
David Hume Gibbons - an inactive director whose contract began on 27 Nov 1985 and was terminated on 02 Feb 2024,
John Grevelle Gibbons - an inactive director whose contract began on 27 Nov 1985 and was terminated on 22 Feb 2010,
Peter Craig Gibbons - an inactive director whose contract began on 27 Nov 1985 and was terminated on 08 Nov 2005,
Robert Craig Gibbons - an inactive director whose contract began on 27 Nov 1985 and was terminated on 25 May 2003.
According to our database (updated on 18 Apr 2024), the company registered 1 address: 7 Dixon St, Wellington, Wellington, 6141 (types include: registered, postal).
Until 21 Feb 2020, Hope Gibbons Family Trust Limited had been using 7 Dixon St, Wellington, Wellington as their registered address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Gibbons, John Greville (an individual) located at Roseneath, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Gibbons, Michael Hume - located at Roseneath, Wellington.
The next share allocation (150 shares, 15%) belongs to 1 entity, namely:
Gibbons, David Hume, located at Waikanae (an individual). Hope Gibbons Family Trust Limited was classified as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: 7 Dixon St, Wellington, Wellington, 6141 New Zealand
Delivery address used from 13 Feb 2020
Address #5: 7 Dixon St, Wellington, Wellington, 6141 New Zealand
Registered address used from 21 Feb 2020
Principal place of activity
Level 4 Hope Gibbons Building, 7 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 7 Dixon St, Wellington, Wellington, 6141 New Zealand
Registered address used from 14 Feb 2019 to 21 Feb 2020
Address #2: 7 -11 Dixon St, Wellington, Wellington, 6141 New Zealand
Registered & physical address used from 22 Feb 2011 to 14 Feb 2019
Address #3: 7 -11 Dixon St, Wellington 6141 New Zealand
Registered address used from 02 Mar 2010 to 22 Feb 2011
Address #4: 7-11 Dixon St, Wellington C1 New Zealand
Physical address used from 01 Jul 1997 to 22 Feb 2011
Address #5: 7-11 Dixon St, Wellington C1
Registered address used from 01 Jul 1997 to 02 Mar 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Gibbons, John Greville |
Roseneath Wellington 6011 New Zealand |
06 Dec 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Gibbons, Michael Hume |
Roseneath Wellington 6011 New Zealand |
27 Feb 2018 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Gibbons, David Hume |
Waikanae 5036 New Zealand |
18 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbons, M G H |
Roseneath Wellington 6011 New Zealand |
16 Mar 1934 - 27 Feb 2018 |
Individual | Gibbons, A B |
Roseneath Wellington 6011 New Zealand |
16 Mar 1934 - 27 Feb 2018 |
Individual | Powell John, Richard |
Christchurch |
16 Mar 1934 - 13 Feb 2007 |
Individual | Gibbons, Estate Alfred B |
Roseneath Wellington 6011 New Zealand |
16 Mar 1934 - 21 Feb 2017 |
Individual | Gibbons, S Y |
Te Aro Wellington |
16 Mar 1934 - 06 Dec 2005 |
Individual | Gibbons, G B |
Te Aro Wellington |
16 Mar 1934 - 06 Dec 2005 |
Individual | Gibbons, Stuart Barnes |
Petone Wellington |
16 Mar 1934 - 06 Dec 2005 |
Individual | Gibbons, Peter Blundell |
Northcote Auckland |
16 Mar 1934 - 06 Dec 2005 |
Individual | Gibbons, Estate Robert B |
Te Aro Wellington |
16 Mar 1934 - 06 Dec 2005 |
Individual | Gibbons, Robert Craig |
R D 4 Palmerston North |
16 Mar 1934 - 06 Dec 2005 |
John Greville Gibbons - Director
Appointment date: 22 Feb 2010
Address: Roseneath, Wellington6011, 6011 New Zealand
Address used since 23 Feb 2016
David Hume Gibbons - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 02 Feb 2024
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 23 Feb 2016
John Grevelle Gibbons - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 22 Feb 2010
Address: Roseneath, Wellington,
Address used since 01 Sep 2003
Peter Craig Gibbons - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 08 Nov 2005
Address: Khandallah, Wellington 4,
Address used since 27 Nov 1985
Robert Craig Gibbons - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 25 May 2003
Address: Palmerston North,
Address used since 27 Nov 1985
Fred Norman Gibbons - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 30 Apr 2003
Address: Palmerston North,
Address used since 27 Nov 1985
Gordon Hope Gibbons - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 13 Apr 2003
Address: St Marys Bay, Auckland,
Address used since 27 Nov 1985
Tennent Brown Architects Limited
Level 6
Designworks (nz) Limited
Level 5
Alphero Limited
Level 3, Hope Gibbons Building
Springload Limited
Level 7, Hope Gibbons Building
Hikurangi Investments Limited
7-11 Dixon Street
Workhab Limited
52 Taranaki Street
Bha Trustee Limited
Level 7
Cashin Trustee Company Limited
Level 7
Komin Trustees Limited
Unit 3 / 8 Leeds Street
Sd Trustee Holding Company Limited
Level 7
Sherwin Trustees Limited
601/1 Market Lane
Wamphray Partners Limited
Level 1