Hope Gibbons Finance Limited (issued an NZBN of 9429040974682) was registered on 24 Aug 1907. 5 addresess are currently in use by the company: L4/7 Dixon Street, Te Aro, Wellington, 6011 (type: office, delivery). Level 4 , 7-11 Dixon St,, Wellington had been their physical address, up to 15 Jul 2019. Hope Gibbons Finance Limited used more names, namely: Hope Gibbons Limited from 24 Aug 1907 to 19 May 2004, Hope Gibbons Limited (24 Aug 1907 to 19 May 2004). 1200000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 90500 shares (7.54% of shares), namely:
Gibbons, Robyn Kaye (an individual) located at Roseneath, Wellington postcode 6011,
Gibbons, John Greville (an individual) located at Roseneath, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 23% of all shares (exactly 276000 shares); it includes
Gibbons, John Greville (an individual) - located at Roseneath, Wellington. The third group of shareholders, share allotment (168940 shares, 14.08%) belongs to 2 entities, namely:
Gibbons, Sheren Elizabeth, located at Khandallah, Wellington (an individual),
Gibbons, Scott Greville, located at Khandallah, Wellington (an individual). "Car park operation" (business classification S953310) is the classification the ABS issued to Hope Gibbons Finance Limited. Our data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
P O Box 6547, Te Aro, Wellington, 6141 | Postal | 05 Jul 2019 |
Level 4 , 7 Dixon St,, Wellington, 6141 | Registered & physical & service | 15 Jul 2019 |
L4/7 Dixon Street, Te Aro, Wellington, 6011 | Office & delivery | 09 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
John Greville Gibbons
Roseneath, Wellington, 6011
Address used since 13 Jul 2015 |
Director | 07 Sep 1987 - current |
Robin Kaye Gibbons
Roseneath, Wellington, 6011
Address used since 10 Jun 2020 |
Director | 11 Jul 2022 - current |
Scott Greville Gibbons
Khandallah, Wellington,
Address used since 07 Sep 1987 |
Director | 07 Sep 1987 - 01 Jun 2008 |
L4/7 Dixon Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 4 , 7-11 Dixon St,, Wellington, 6141 | Physical & registered | 21 Jul 2015 - 15 Jul 2019 |
Level 1 , 7-11 Dixon St,, Wellington, 6141 | Physical & registered | 09 Aug 2010 - 21 Jul 2015 |
L 7,7-11 Dixon Street, Wellington | Physical | 22 Jun 2006 - 09 Aug 2010 |
Level 7 , 7-11 Dixon St,, Wellington | Registered | 11 Sep 2005 - 09 Aug 2010 |
Level 3, Hope Gibbons Bld, 7 _ 11 Dixon Street, Wellington | Registered | 03 Aug 2004 - 11 Sep 2005 |
3rd Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington | Physical | 03 Aug 2004 - 22 Jun 2006 |
4th Floor, Hope Gibbons Building, 7-11 Dixon Street, Wellington | Physical | 31 Aug 1998 - 31 Aug 1998 |
Coopers & Lybrand, Level 13 Udc Tower, 113-119 The Terrace, Wellington | Registered & physical | 31 Aug 1998 - 03 Aug 2004 |
4th Floor Hope Gibbons Building, 52-70 Taranaki St, Wellington | Registered | 21 Mar 1997 - 31 Aug 1998 |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Robyn Kaye Individual |
Roseneath Wellington 6011 |
30 Jan 2008 - current |
Gibbons, John Greville Individual |
Roseneath Wellington 6011 |
30 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, John Greville Individual |
Roseneath Wellington 6011 |
30 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Sheren Elizabeth Individual |
Khandallah Wellington 6035 |
10 Sep 2008 - current |
Gibbons, Scott Greville Individual |
Khandallah Wellington 6035 |
10 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Robyn Kaye Individual |
Roseneath Wellington 6011 |
30 Jan 2008 - current |
Gibbons, John Greville Individual |
Roseneath Wellington 6011 |
30 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Scott Greville Individual |
Khandallah Wellington 6035 |
10 Sep 2008 - current |
Gibbons, Sheren Elizabeth Individual |
Khandallah Wellington 6035 |
10 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Carr-smith, Carolyn Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Gibbons, John Greville Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Gibbons, Scott G Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Gibbons, Scott G Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Gibbons, Sheren E Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Carr-smith, Carolyn Yvonne Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Gibbons, John Greville Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Gibbons, Scott Greville Individual |
Wellington |
24 Aug 1907 - 05 Feb 2008 |
Gibbons, Robyn K Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Carr-smith, Carolyn Yvonne Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Gibbons, John G Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Garry N Carr-smith Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Scott G Gibbons Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Scott Greville Gibbons Individual |
Wellington |
24 Aug 1907 - 05 Feb 2008 |
Robyn K Gibbons Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Carolyn Yvonne Carr-smith Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
John G Gibbons Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Carolyn Carr-smith Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Sheren E Gibbons Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
John Greville Gibbons Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Carr-smith, Garry N Individual |
Wellington |
24 Aug 1907 - 30 Jan 2008 |
Duncan Cotterill Nominee (hawke's Bay) Limited Level 2, 50 Customhouse Quay |
|
Straterra Limited Level 1, 93 The Terrace |
|
Starfish Contracting Limited Level 10, 141 The Terrace, |
|
Starfish Projects Limited Level 10, 141 The Terrace |
|
Lys NZ Limited Level 1, 23 Waring Taylor Street |
|
Probatus Investments (wkg) Limited Level 9, 89 The Terrace |
Mclean Carparks Limited Apartment 5d, 3 Shakespeare Road |
Park N Fly Limited 26 Airpark Drive |
Airpark Limited 327a Neilson Street |
Eyegate Services Limited 12 Marriott Road |
Sub Ar Us Limited 2-270 Neilson Street |
New Lynn Tyres & Car Repairs 2008 Limited 15a Portage Road |