Gillies Electrical (2017) Limited was launched on 05 Dec 2016 and issued a business number of 9429045860331. This registered LTD company has been managed by 5 directors: Andrew Craig Hammond - an active director whose contract started on 05 Dec 2016,
Leanne Hammond - an active director whose contract started on 06 Dec 2019,
James Elliot Ewart - an active director whose contract started on 06 Dec 2023,
Paul William Parsons - an inactive director whose contract started on 11 Dec 2019 and was terminated on 06 Dec 2023,
Alistair James Hogg - an inactive director whose contract started on 11 Dec 2019 and was terminated on 28 Jul 2021.
According to BizDb's information (updated on 30 May 2025), this company registered 1 address: 169 Ormond Road, Whataupoko, Gisborne, 4010 (category: office, delivery).
Up to 07 Jan 2020, Gillies Electrical (2017) Limited had been using 13 Richardson Avenue, Whataupoko, Gisborne as their registered address.
A total of 200 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Aghl Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 3 shareholders, holds 50% shares (exactly 100 shares) and includes
Gillies, Jared Robert - located at Whataupoko, Gisborne,
Hammond, Andrew Craig - located at Rd 1, Gisborne,
Hammond, Leanne - located at Rd 1, Gisborne. Gillies Electrical (2017) Limited is classified as "Electrical services" (ANZSIC E323220).
Other active addresses
Address #4: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 27 Oct 2023
Address #5: 169 Ormond Road, Whataupoko, Gisborne, 4010 New Zealand
Office & delivery address used from 12 Jun 2024
Principal place of activity
380 Palmerston Road, Gisborne, Gisborne, 4010 New Zealand
Previous address
Address #1: 13 Richardson Avenue, Whataupoko, Gisborne, 4010 New Zealand
Registered & physical address used from 05 Dec 2016 to 07 Jan 2020
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
10 May 2024 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Gillies, Jared Robert |
Whataupoko Gisborne 4010 New Zealand |
05 Dec 2016 - |
| Director | Hammond, Andrew Craig |
Rd 1 Gisborne 4071 New Zealand |
05 Dec 2016 - |
| Individual | Hammond, Leanne |
Rd 1 Gisborne 4071 New Zealand |
05 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
19 Dec 2019 - 10 May 2024 |
Andrew Craig Hammond - Director
Appointment date: 05 Dec 2016
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Dec 2019
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 05 Dec 2016
Leanne Hammond - Director
Appointment date: 06 Dec 2019
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 06 Dec 2019
James Elliot Ewart - Director
Appointment date: 06 Dec 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 06 Dec 2023
Paul William Parsons - Director (Inactive)
Appointment date: 11 Dec 2019
Termination date: 06 Dec 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 11 Dec 2019
Alistair James Hogg - Director (Inactive)
Appointment date: 11 Dec 2019
Termination date: 28 Jul 2021
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 11 Dec 2019
Nevs Window Cleaning Limited
9 Healey Place
Sooz Limited
12 Healey Place
Farm Care Services Limited
28 Richardson Avenue
Michael Davenport Decorators Limited
7 Seivwright Lane
Edunet Eastland Charitable Trust
7a Sievwright Lane
Strathgarve Solutions Limited
28 Russell Street
Ac88 Limited
393 Gladstone Road
East Coast Electrical Solutions Limited
5 Perry Street
Ecis (2013) Limited
23 Jacob Lane
Gillies Electrical Limited
13 Richardson Avenue
Ngatarawa Properties Limited
Cnr Wainui Road & The Esplanade
Thermal Imaging Solutions Nz Limited
6 Hillary Heights