Gibbs Industries (Waikato) Limited (issued a New Zealand Business Number of 9429040117010) was started on 15 Apr 1965. 5 addresess are currently in use by the company: 82 Duke Street, Frankton, Hamilton, 3204 (type: delivery, postal). Cnr. Greenwood & Duke Streets, Hamilton had been their physical address, up until 26 Jan 2010. Gibbs Industries (Waikato) Limited used other names, namely: Gibbs Products Limited from 07 Sep 1976 to 09 Nov 1976, Gibban Products Limited (15 Apr 1965 to 07 Sep 1976). 200000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 20000 shares (10% of shares), namely:
Goodhue, Michael Arthur (an individual) located at Glenview, Hamilton. When considering the second group, a total of 1 shareholder holds 5% of all shares (10000 shares); it includes
Mackie, Alan Sydney (an individual) - located at Rd 1, Cambridge. Moving on to the 3rd group of shareholders, share allocation (170000 shares, 85%) belongs to 3 entities, namely:
Harris, Phillip Louis, located at Whangamata, Whangamata (an individual),
Mackie, Jane Catherine, located at Rd 1, Cambridge (an individual),
Mackie, Alan Sydney, located at Rd 1, Cambridge (an individual). "C251100 "Carpentry, joinery - furniture"" (business classification C251140) is the category the Australian Bureau of Statistics issued to Gibbs Industries (Waikato) Limited. Our data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 82 Duke Street, Frankton, Hamilton, 3204 | Registered & physical & service | 26 Jan 2010 |
| 82 Duke Street, Frankton, Hamilton, 3204 | Delivery & office | 25 Feb 2020 |
| P O Box 5151, Frankton, Hamilton, 3242 | Postal | 25 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Alan Sydney Mackie
Rd 1, Cambridge, 3493
Address used since 27 Feb 2018
Frankton, Hamilton, 3204
Address used since 09 Feb 2017 |
Director | 19 Jan 2010 - current |
|
David William Gibbs
Hamilton, 3200
Address used since 24 Feb 2016 |
Director | 10 Apr 1991 - 18 Sep 2020 |
|
John Rupert Perica
Wellington,
Address used since 19 Jan 1996 |
Director | 19 Jan 1996 - 06 Mar 1996 |
|
John Walter Edwards
Hamilton,
Address used since 10 Apr 1991 |
Director | 10 Apr 1991 - 19 Jan 1996 |
| 82 Duke Street , Frankton , Hamilton , 3204 |
| Previous address | Type | Period |
|---|---|---|
| Cnr. Greenwood & Duke Streets, Hamilton | Physical | 25 Feb 1998 - 26 Jan 2010 |
| Corner Of Greenwood And Duke Streets,, Hamilton. | Registered | 30 Jun 1997 - 26 Jan 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goodhue, Michael Arthur Individual |
Glenview Hamilton |
24 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackie, Alan Sydney Individual |
Rd 1 Cambridge 3493 |
19 Jan 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Phillip Louis Individual |
Whangamata Whangamata 3620 |
19 Jan 2010 - current |
|
Mackie, Jane Catherine Individual |
Rd 1 Cambridge 3493 |
19 Jan 2010 - current |
|
Mackie, Alan Sydney Individual |
Rd 1 Cambridge 3493 |
19 Jan 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gibbs, David William Individual |
Hamilton |
15 Apr 1965 - 18 Sep 2020 |
|
Lukey, Geoffrey Allan Individual |
Flagstaff Hamilton |
15 Apr 1965 - 03 Dec 2007 |
|
Flower, John Robert Individual |
R.d.2 Ohaupo, Hamilton |
15 Apr 1965 - 03 Dec 2007 |
![]() |
Blastacars West Auckland Limited 82 Duke Street |
![]() |
Aqua Management Services Limited 82 Duke Street |
![]() |
Holden Parts Haven Limited 84 Duke Street |
![]() |
S O Group Property Limited 94c Duke Street |
![]() |
Bhl Bricklaying Limited Unit F |
![]() |
Ctr Crossfit Limited 100 Duke St |
|
Gapp Enterprises Trust Limited 9 Holford Place |
|
T & T O'sully Limited 23a Whitaker Street |
|
Superior Shelving Systems (nz) Limited 24f Pahoia Road |
|
Douglas Services Limited 3 Harris Street |
|
Unity Holdings Limited 8 Glencarron Place |
|
Crimmins & Crocker Limited 304 Brown Street |