Gibbons Holdings Limited (issued an NZBN of 9429040834139) was started on 08 Mar 1950. 6 addresess are currently in use by the company: 19 Parere Street, Nelson South, Nelson South, Nelson, 7010 (type: service, registered). Gibbons Holdings Limited used more aliases, namely: C Gibbons Holdings Limited from 10 Nov 1978 to 13 Feb 2003, C. Gibbons Limited (30 Jan 1952 to 10 Nov 1978) and C. Gibbons (Contractor) Limited (08 Mar 1950 - 30 Jan 1952). 3494700 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group contains 3 entities and holds 2329800 shares (66.67 per cent of shares), namely:
Sutherland, John Gray (an individual) located at Richmond, Richmond postcode 7020,
Gibbons, Helen Mary (an individual) located at Stepneyville, Nelson postcode 7010,
Royds, Christopher John (an individual) located at Enner Glynn, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (1164900 shares); it includes
Nelson Baron Industries Limited (an other) - located at Nelson. "Investment company operation" (ANZSIC K624050) is the category the ABS issued Gibbons Holdings Limited. Our database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
As Above | Physical | 14 Feb 1992 |
19 Parere St, Nelson | Registered | 09 Jun 1997 |
19 Parere St, Nelson, 7010 | Office & delivery | 05 Dec 2022 |
Po Box 7004, Nelson, 7042 | Postal | 06 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Roger William Gibbons
283 Wakefield Quay, Nelson, 7010
Address used since 13 Oct 2015 |
Director | 28 Sep 1988 - current |
Scott William Gibbons
Kina, Tasman, Nelson, 7173
Address used since 13 Oct 2015 |
Director | 17 Mar 2010 - current |
Kent Roger Gibbons
Mairehau, Christchurch, 8052
Address used since 05 Sep 2022
Fendalton, Christchurch, 8014
Address used since 28 Sep 2020
Nelson, 7010
Address used since 13 Oct 2015 |
Director | 17 Mar 2010 - current |
Louise Marie Devine
Britannia Heights, Nelson, 7010
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Helen Mary Gibbons
Nelson, 7010
Address used since 13 Oct 2015 |
Director | 17 Mar 2010 - 01 Apr 2021 |
Peter Clifford Gibbons
Nelson,
Address used since 28 Sep 1988 |
Director | 28 Sep 1988 - 24 Dec 1997 |
Bruce Graham Harvey
Wellington,
Address used since 29 Sep 1988 |
Director | 29 Sep 1988 - 24 Dec 1997 |
Type | Used since | |
---|---|---|
Po Box 7004, Nelson, 7042 | Postal | 06 Dec 2022 |
19 Parere Street, Nelson South, Nelson South, Nelson, 7010 | Registered & service | 14 Dec 2022 |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, John Gray Individual |
Richmond Richmond 7020 |
20 Jun 2011 - current |
Gibbons, Helen Mary Individual |
Stepneyville Nelson 7010 |
08 Mar 1950 - current |
Royds, Christopher John Individual |
Enner Glynn Nelson 7011 |
19 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nelson Baron Industries Limited Other (Other) |
Nelson |
08 Mar 1950 - current |
Shareholder Name | Address | Period |
---|---|---|
Sherwin, Peter David Individual |
Wellington |
02 Jul 2008 - 20 Jun 2011 |
Gibbons, Roger William Individual |
Stepneyville Nelson 7010 |
08 Mar 1950 - 18 Nov 2008 |
Muollo, Raffaele Benito Individual |
Wellington |
08 Mar 1950 - 07 Sep 2012 |
Gibbons, Roger William Individual |
Wellington |
08 Mar 1950 - 18 Nov 2008 |
Gibbons, Roger William Individual |
Nelson |
08 Mar 1950 - 18 Nov 2008 |
Walton, Ronald Individual |
Wellington |
08 Mar 1950 - 27 Jun 2010 |
Gibbons, Peter Clifford Individual |
Nelson |
08 Mar 1950 - 20 Sep 2006 |
The Quay Apartments Limited 19 Parere Street |
|
Gibbons Portfolio Management Limited 19 Parere Street |
|
Gibbons Forestry Limited 19 Parere Street, |
|
Nelson Baron Industries Limited 19 Parere Street |
|
Gibbons Construction Limited 19 Parere St |
|
Bishopdale Developments Limited 19 Parere Street |
M. S. C. Holdings Limited Whitby House, Level 3, 7 Alma Street |
Backcountry Ventures Limited 7 Alma Street |
Sumitomo Forestry NZ Limited Lower Queen Street, |
Talleys Energy Limited 21 Ward Street |
Foley Holdings New Zealand Limited 13 Waihopai Valley Road |
Pelorus Investments NZ Limited 8 Alma Street North |