Gilescivil Limited (issued an NZBN of 9429037355210) was started on 16 Mar 2000. 2 addresses are currently in use by the company: Level 5, 110 Symonds Street, Auckland, 1010 (type: registered, physical). Adsett & Braddock, Chartered Accountants, Level 2, 90 Symonds Street, Auckland had been their registered address, up to 26 May 2014. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 900 shares (90% of shares), namely:
Te Āhuru Mōwai 2019 Nz Limited (an entity) located at Torbay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 5% of all shares (50 shares); it includes
Coombe, Nicola Margaret (an individual) - located at Torbay, Auckland. The next group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Coombe, Joseph Alexander, located at Torbay, Auckland (an individual). Businesscheck's database was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 110 Symonds Street, Auckland, 1010 | Registered & physical & service | 26 May 2014 |
Name and Address | Role | Period |
---|---|---|
Joseph Alexander Coombe
Torbay, Auckland, 0630
Address used since 16 Mar 2000 |
Director | 16 Mar 2000 - current |
David Anthony Hick
Albany, Auckland, 0632
Address used since 20 Jun 2016 |
Director | 16 Mar 2000 - 12 Apr 2019 |
Previous address | Type | Period |
---|---|---|
Adsett & Braddock, Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1140 | Registered | 13 Aug 2010 - 26 May 2014 |
Level 2, 90 Symonds Street, Auckalnd | Registered | 06 Sep 2006 - 13 Aug 2010 |
Level 2, 90 Symonds Street, Auckland | Physical | 06 Sep 2006 - 26 May 2014 |
16 Wentwood Place, Torbay, Auckland | Registered | 12 Apr 2000 - 06 Sep 2006 |
16 Wentwood Place, Torbay, Auckland | Physical | 16 Mar 2000 - 06 Sep 2006 |
Shareholder Name | Address | Period |
---|---|---|
Te Āhuru MŌwai 2019 NZ Limited Shareholder NZBN: 9429047365230 Entity (NZ Limited Company) |
Torbay Auckland 0630 |
16 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Coombe, Nicola Margaret Individual |
Torbay Auckland |
19 Apr 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Coombe, Joseph Alexander Individual |
Torbay Auckland |
16 Mar 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Hick, David Anthony Individual |
Albany |
16 Mar 2000 - 16 Apr 2019 |
Hick, Fatima Bibi Individual |
Albany |
19 Apr 2005 - 16 Apr 2019 |
Hick, Fatima Bibi Individual |
Albany |
19 Apr 2005 - 16 Apr 2019 |
Hick, David Anthony Individual |
Albany |
16 Mar 2000 - 16 Apr 2019 |
Hick, David Anthony Individual |
Albany |
16 Mar 2000 - 16 Apr 2019 |
Hick, Fatima Bibi Individual |
Albany |
19 Apr 2005 - 16 Apr 2019 |
Dillion, David Individual |
West Harbour Auckland |
19 Apr 2005 - 31 May 2018 |
Dillon, David Individual |
West Harbour Auckland |
19 Apr 2005 - 31 May 2018 |
Dillion, David Individual |
West Harbour Auckland |
19 Apr 2005 - 31 May 2018 |
Dillon, David Individual |
West Harbour Auckland |
19 Apr 2005 - 31 May 2018 |
Hick, Fatima Bibi Individual |
Albany |
19 Apr 2005 - 16 Apr 2019 |
Hick, David Anthony Individual |
Albany |
16 Mar 2000 - 16 Apr 2019 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |