General information

Gillsoll Holdings Limited

Type: NZ Limited Company (Ltd)
9429034534540
New Zealand Business Number
1697219
Company Number
Registered
Company Status

Gillsoll Holdings Limited (issued an NZ business identifier of 9429034534540) was started on 16 Sep 2005. 6 addresess are in use by the company: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: registered, physical). 105 Trafalgar Street, Nelson, Nelson had been their registered address, until 30 Aug 2013. Gillsoll Holdings Limited used other aliases, namely: Diverse Holdings Limited from 16 Sep 2005 to 03 Dec 2020. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (1% of shares), namely:
Solly, Judith Sara (an individual) located at Rd 1, Nelson postcode 7071. When considering the second group, a total of 3 shareholders hold 48% of all shares (48 shares); it includes
Solly, Daniel Arthur Edward (an individual) - located at Rd 1, Hira,
Solly, Christopher Shayle (an individual) - located at Rd 1, Hira,
Solly, Judith Sara (an individual) - located at Rd 1, Nelson. Moving on to the third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Solly, Shane Ivan, located at Rd 1, Nelson (an individual). Our data was last updated on 25 Mar 2024.

Current address Type Used since
187 Bridge Street, Nelson Shareregister & other (Address For Share Register) 16 Sep 2005
7 Alma Street, Nelson, Nelson, 7010 Other (Address for Records) & records (Address for Records) 22 Aug 2013
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 Registered & physical & service 30 Aug 2013
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 21 Sep 2005 - 04 Aug 2020
Leslie James Hollyman
Nelson, 7010
Address used since 11 Oct 2010
Director 21 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
105 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical 19 Oct 2010 - 30 Aug 2013
Level Two, 105 Trafalgar Street, Nelson Physical & registered 29 Sep 2006 - 19 Oct 2010
187 Bridge Street, Nelson Physical & registered 16 Sep 2005 - 29 Sep 2006
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
08 Apr 2020
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Solly, Judith Sara
Individual
Rd 1
Nelson
7071
12 Dec 2005 - current
Shares Allocation #2 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 #3 Number of Shares: 1
Shareholder Name Address Period
Solly, Shane Ivan
Individual
Rd 1
Nelson
7071
23 Sep 2005 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Gillanders, Jan
Individual
Nelson
7010
06 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Solly, Shane Ivan
Individual
Rd 1
Nelson
7071
12 Dec 2005 - 08 Apr 2021
Cameron, Trevor Nelson
Individual
Atawhai
Nelson
7010
12 Dec 2005 - 08 Apr 2021
Hollyman, Leslie James
Individual
Nelson
7010
23 Sep 2005 - 15 Aug 2019
Cradock, Paula Margaret
Individual
Nelson
16 Sep 2005 - 27 Jun 2010
Location
Companies nearby
D And L Ealam Murchison Service Station Limited
Whitby House, Level 3, 7 Alma Street
Orbus Limited
Whitby House, Level 3, 7 Alma Street
Montgomery 1 Limited
Whitby House, Level 3, 7 Alma Street
Extreme Logging Limited
Whitby House, Level 3, 7 Alma Street
Motueka Container Services Limited
Whitby House, Level 3, 7 Alma Street
Fifeshire Realty Limited
Whitby House, Level 3, 7 Alma Street