Gibbons Rail Limited, a registered company, was registered on 28 Aug 2017. 9429046312716 is the NZBN it was issued. "Civil engineering - non building construction nec" (business classification E310910) is how the company was classified. This company has been supervised by 5 directors: Michael Massey Harris - an active director whose contract started on 28 Aug 2017,
Graham William Dowd - an active director whose contract started on 28 Aug 2017,
Christopher Neil Lobb - an active director whose contract started on 28 Aug 2017,
Ronald Oscar Williams - an active director whose contract started on 28 Aug 2017,
Karl David Martin Donovan - an active director whose contract started on 28 Aug 2017.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 19089, Avondale, Auckland, 1026 (type: postal, registered).
Gibbons Rail Limited had been using Cowley Place, Albany, Auckland as their registered address until 19 Mar 2018.
A total of 100 shares are allocated to 10 shareholders (5 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 20 shares (20 per cent). Lastly there is the next share allotment (20 shares 20 per cent) made up of 2 entities.
Previous address
Address #1: Cowley Place, Albany, Auckland, 0751 New Zealand
Registered & physical address used from 28 Aug 2017 to 19 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Kdm Trustee Limited Shareholder NZBN: 9429046024114 |
Red Beach Red Beach 0932 New Zealand |
22 Jul 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Jsl Trustees No 3 Limited Shareholder NZBN: 9429046307187 |
Epsom Auckland 1023 New Zealand |
28 Aug 2017 - |
Director | Harris, Michael Massey |
Auckland Central Auckland 1010 New Zealand |
28 Aug 2017 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Dowd, Raewyn Judith |
Takapuna Auckland 0622 New Zealand |
28 Aug 2017 - |
Director | Dowd, Graham William |
Takapuna Auckland 0622 New Zealand |
28 Aug 2017 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Williams, Lianne Frances |
Remuera Auckland 1050 New Zealand |
28 Aug 2017 - |
Individual | Bedford, Victor Ross Alexander |
Northcote Point Auckland 0627 New Zealand |
28 Aug 2017 - |
Director | Williams, Ronald Oscar |
Remuera Auckland 1050 New Zealand |
28 Aug 2017 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Allen, Christine Hilda |
Epsom Auckland 1051 New Zealand |
28 Aug 2017 - |
Director | Lobb, Christopher Neil |
Epsom Auckland 1051 New Zealand |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Donovan, Karl David Martin |
Red Beach Red Beach 0932 New Zealand |
28 Aug 2017 - 22 Jul 2022 |
Michael Massey Harris - Director
Appointment date: 28 Aug 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Aug 2017
Graham William Dowd - Director
Appointment date: 28 Aug 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Jul 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 Aug 2017
Christopher Neil Lobb - Director
Appointment date: 28 Aug 2017
Address: Epsom, Auckland, 1051 New Zealand
Address used since 28 Aug 2017
Ronald Oscar Williams - Director
Appointment date: 28 Aug 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Aug 2017
Karl David Martin Donovan - Director
Appointment date: 28 Aug 2017
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 28 Aug 2017
Aaip Limited
29 Northcroft Street
Pharmbio Pty Limited
29 Northcroft Street
Keith Bunyan Trustee Limited
29 Northcroft Street
Zubi Limited
29 Northcroft Street
African Timber Products Limited
29 Northcroft Street
Dragon Homes Limited
29 Northcroft Street
Bacarji & Associates Limited
69 Kitchener Road
Civilives Limited
Level 2, 74 Taharoto Road
Fort Projects Limited
165c Target Road
Grounds & Services Limited
58 Mayfair Crescent
Kerry Dines Limited
16a Audrey Road
Matland Developments Limited
23 Inkster Street