Gilmour Tiling Limited, a registered company, was launched on 26 Jul 2017. 9429046218933 is the New Zealand Business Number it was issued. "Waterproofing of buildings" (business classification E329990) is how the company has been classified. This company has been run by 2 directors: Dale Joseph Gilmour - an active director whose contract began on 26 Jul 2017,
Monique Kate Duncan-Lamont - an active director whose contract began on 26 Jul 2017.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 1 White Horse Drive, Whakatane, Whakatane, 3120 (category: registered, physical).
Gilmour Tiling Limited had been using 14 Kokich Crescent, Onerahi, Whangarei as their registered address up to 14 Mar 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
14 Kokich Crescent, Onerahi, Whangarei, 0110 New Zealand
Previous addresses
Address: 14 Kokich Crescent, Onerahi, Whangarei, 0110 New Zealand
Registered & physical address used from 10 Jun 2020 to 14 Mar 2022
Address: 27 Eden Terrace, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 22 Jan 2020 to 10 Jun 2020
Address: 333 Horotiu Road, Rd 8, Hamilton, 3288 New Zealand
Registered & physical address used from 26 Jul 2017 to 22 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Duncan-lamont, Monique Kate |
Whakatane Whakatane 3120 New Zealand |
26 Jul 2017 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Gilmour, Dale Joseph |
Whakatane Whakatane 3120 New Zealand |
26 Jul 2017 - |
Dale Joseph Gilmour - Director
Appointment date: 26 Jul 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 05 Mar 2022
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 12 Apr 2021
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 09 Jan 2020
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 26 Jul 2017
Monique Kate Duncan-lamont - Director
Appointment date: 26 Jul 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 05 Mar 2022
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 12 Apr 2021
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 09 Jan 2020
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 26 Jul 2017
Foremost Engineering Limited
335 Horotiu Road
Taylor'd Hydraulic Solutions Limited
305a Horotiu Road
Wild Country Fine Foods (nz) Limited
362 Horotiu Road
Concrete Bindings Nz 2013 Limited
292 Horotiu Road
Concrete Bindings Limited
292 Horotiu Road
Waikato Caravan & Auto Sales Limited
306a Horotiu Road
Bubble It Limited
393 Hot Springs Road
Cohe Group Limited
40 Lewis Road
Duracem Limited
47 A Taupiri Street
Dvk Commercial & Residential Waterproofing Limited
61 Edinburgh Street
Dvk Direct Limited
61 Edinburgh Street
Total Waterproofing (2005) Limited
52 Seddon St