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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Solly, Judith Sara Individual |
Rd 1 Nelson 7071 |
12 Dec 2005 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Solly, Shane Ivan Individual |
Rd 1 Nelson 7071 |
23 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillanders, Jan Individual |
Nelson 7010 |
06 Mar 2006 - current |
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 |
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 |