General information

Gilmac NZ 2016 Limited

Type: NZ Limited Company (Ltd)
9429042253044
New Zealand Business Number
5925009
Company Number
Registered
Company Status
F371115 - Household Linen Wholesaling
Industry classification codes with description

Gilmac Nz 2016 Limited (issued a business number of 9429042253044) was started on 29 Mar 2016. 5 addresess are in use by the company: Po Box 5466, Terrace End, Palmerston North, 4441 (type: postal, office). 8 Riverstone Grove, Hokowhitu, Palmerston North had been their physical address, up to 03 Oct 2018. 1200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 300 shares (25 per cent of shares), namely:
Cruden, Janice Kaye (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Janice Cruden (a director) located at Hokowhitu, Palmerston North postcode 4410. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 300 shares); it includes
Cruden, Ross Gordon (a director) - located at Hokowhitu, Palmerston North. Moving on to the next group of shareholders, share allocation (600 shares, 50%) belongs to 1 entity, namely:
Pridex Industries (Nz) Limited, located at Rd 2, Warkworth (an entity). "Household linen wholesaling" (ANZSIC F371115) is the classification the Australian Bureau of Statistics issued Gilmac Nz 2016 Limited. The Businesscheck information was updated on 05 Apr 2024.

Current address Type Used since
8 Riverstone Grove, Hokowhitu, Palmerston North, 4410 Registered 29 Mar 2016
Unit8 9 Noel Rodgers Place, Milson, Palmerston North, 4414 Physical & service 03 Oct 2018
Po Box 5466, Terrace End, Palmerston North, 4441 Postal 03 Oct 2019
Unit8 9 Noel Rodgers Place, Milson, Palmerston North, 4414 Office & delivery 03 Oct 2019
Contact info
64 6 3566254
Phone (Phone)
marketing@gilmac.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
marketing@gilmac.co.nz
Email
www.gilmac.co.nz
Website
Directors
Name and Address Role Period
Ross Gordon Cruden
Hokowhitu, Palmerston North, 4410
Address used since 29 Mar 2016
Director 29 Mar 2016 - current
Stephen Gerald Chaning-pearce
Rd 2, Warkworth, 0982
Address used since 01 Oct 2019
Hokowhitu, Palmerston North, 4410
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Janice Kaye Cruden
Hokowhitu, Palmerston North, 4410
Address used since 29 Mar 2016
Director 29 Mar 2016 - 01 Apr 2017
Addresses
Other active addresses
Type Used since
Unit8 9 Noel Rodgers Place, Milson, Palmerston North, 4414 Office & delivery 03 Oct 2019
Principal place of activity
Unit8 9 Noel Rodgers Place , Milson , Palmerston North , 4414
Previous address Type Period
8 Riverstone Grove, Hokowhitu, Palmerston North, 4410 Physical 29 Mar 2016 - 03 Oct 2018
Financial Data
Financial info
1200
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
Shareholder Name Address Period
Cruden, Janice Kaye
Individual
Hokowhitu
Palmerston North
4410
29 Mar 2016 - current
Janice Kaye Cruden
Director
Hokowhitu
Palmerston North
4410
29 Mar 2016 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Cruden, Ross Gordon
Director
Hokowhitu
Palmerston North
4410
29 Mar 2016 - current
Shares Allocation #3 Number of Shares: 600
Shareholder Name Address Period
Pridex Industries (nz) Limited
Shareholder NZBN: 9429039821898
Entity (NZ Limited Company)
Rd 2
Warkworth
0982
20 Jun 2017 - current
Location
Companies nearby
Ashley Fairview Limited
2 Fairway Grove
Hafnium Limited
2 Fairway Grove
Nineteen 55 Properties Limited
550 Albert Street
Nineteen 55 Limited
550 Albert Street
Agritech New Zealand Limited
550 Albert Street
Agritour Associates Limited
550 Albert Street
Similar companies
Amori Design Limited
47 Holyoake Crescent
Liveinstyle Limited
177 Te Puna Station Road
Tulo Limited
20k Te Pai Place
Y & E Enterprises Limited
735 Mount Eden Road
Sit Products Co. Limited
11 Dilworth Avenue
Gm Homewares Company Limited
11 Dilworth Avenue