General information

Gillsoll Hydraulics & Pneumatics Limited

Type: NZ Limited Company (Ltd)
9429034533079
New Zealand Business Number
1697203
Company Number
Registered
Company Status

Gillsoll Hydraulics & Pneumatics Limited (New Zealand Business Number 9429034533079) was launched on 16 Sep 2005. 5 addresess are currently in use by the company: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: registered, physical). Level Two, 105 Trafagar Street, Nelson had been their physical address, up until 30 Aug 2013. Gillsoll Hydraulics & Pneumatics Limited used more aliases, namely: Diverse Hydraulics & Pneumatics Limited from 16 Sep 2005 to 03 Dec 2020. 100 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 48 shares (48 per cent of shares), namely:
Solly, Daniel Arthur Edward (an individual) located at Rd 1, Hira postcode 7071,
Solly, Christopher Shayle (an individual) located at Rd 1, Hira postcode 7071,
Solly, Judith Sara (an individual) located at Rd 1, Nelson postcode 7071. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Solly, Shane Ivan (an individual) - located at Rd 1, Nelson. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Solly, Judith Sara, located at Rd 1, Nelson (an individual). Our information was updated on 28 Mar 2024.

Current address Type Used since
7 Alma Street, Nelson, Nelson, 7010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 22 Aug 2013
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 Registered & physical & service 30 Aug 2013
Contact info
No website
Website
Directors
Name and Address Role Period
Jan Gillanders
The Wood, Nelson, 7010
Address used since 31 Jul 2019
Director 31 Jul 2019 - current
Judith Solly
Hira, 7071
Address used since 04 Aug 2020
Director 04 Aug 2020 - current
Shane Ivan Solly
Nelson, 7071
Address used since 01 Sep 2015
Director 22 Sep 2005 - 04 Aug 2020
Leslie James Hollyman
Nelson, 7010
Address used since 15 Oct 2010
Director 22 Sep 2005 - 31 Jul 2019
Paula Margaret Cradock
Nelson,
Address used since 16 Sep 2005
Director 16 Sep 2005 - 22 Sep 2005
Addresses
Previous address Type Period
Level Two, 105 Trafagar Street, Nelson Physical & registered 29 Sep 2006 - 30 Aug 2013
187 Bridge Street, Nelson Registered & physical 16 Sep 2005 - 29 Sep 2006
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
12 Apr 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48
Shareholder Name Address Period
Solly, Daniel Arthur Edward
Individual
Rd 1
Hira
7071
08 Apr 2021 - current
Solly, Christopher Shayle
Individual
Rd 1
Hira
7071
08 Apr 2021 - current
Solly, Judith Sara
Individual
Rd 1
Nelson
7071
12 Dec 2005 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Solly, Shane Ivan
Individual
Rd 1
Nelson
7071
23 Sep 2005 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Solly, Judith Sara
Individual
Rd 1
Nelson
7071
12 Dec 2005 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Gillanders, Jan
Individual
Nelson
Nelson
7010
06 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Cameron, Trevor Nelson
Individual
Atawhai
Nelson
7010
12 Dec 2005 - 08 Apr 2021
Solly, Shane Ivan
Individual
Rd 1
Nelson
7071
12 Dec 2005 - 08 Apr 2021
Hollyman, Leslie James
Individual
Nelson
Nelson
7010
23 Sep 2005 - 15 Aug 2019
Cradock, Paula Margaret
Individual
Nelson
16 Sep 2005 - 27 Jun 2010
Location
Companies nearby
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street