511 Investments Limited (New Zealand Business Number 9429031371803) was started on 05 Oct 2010. 2 addresses are currently in use by the company: 42 Erskine St, Lake Hayes, Queenstown, 9304 (type: registered, physical). 3 Dewar St, Lake Hayes, Queenstown had been their physical address, up until 23 Oct 2020. 1000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 100 shares (10% of shares), namely:
Gibbons, Daniel James (a director) located at Lake Hayes, Queenstown postcode 9304. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 100 shares); it includes
Gibbons, Stacey May (a director) - located at Lake Hayes, Queenstown. Moving on to the third group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Gibbons, Wayne Ernest, located at Brighton, Dunedin (a director). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the Australian Bureau of Statistics issued to 511 Investments Limited. The Businesscheck information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
42 Erskine St, Lake Hayes, Queenstown, 9304 | Registered & physical & service | 23 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Donna Marie Gibbons
Brighton, Dunedin, 9035
Address used since 01 Jul 2016 |
Director | 05 Oct 2010 - current |
Stacey May Gibbons
Lake Hayes, Queenstown, 9304
Address used since 13 Dec 2019
Lake Hayes, Queenstown, 9304
Address used since 01 Apr 2018
Fernhill, Queenstown, 9300
Address used since 11 Nov 2013 |
Director | 05 Oct 2010 - current |
Daniel James Gibbons
Lake Hayes, Queenstown, 9304
Address used since 13 Dec 2019
Lake Hayes, Queenstown, 9304
Address used since 01 Apr 2018
Fernhill, Queenstown, 9300
Address used since 11 Nov 2013 |
Director | 05 Oct 2010 - current |
Joshua Wayne Gibbons
Lower Shotover, Queenstown, 9304
Address used since 20 Dec 2019
Queenstown, Queenstown, 9300
Address used since 01 Mar 2015 |
Director | 05 Oct 2010 - current |
Wayne Ernest Gibbons
Brighton, Dunedin, 9035
Address used since 01 Jul 2016 |
Director | 05 Oct 2010 - current |
Previous address | Type | Period |
---|---|---|
3 Dewar St, Lake Hayes, Queenstown, 9304 | Physical & registered | 20 Nov 2018 - 23 Oct 2020 |
17a Cameron Place, Fernhill, Queenstown, 9300 | Physical & registered | 20 Nov 2013 - 20 Nov 2018 |
217 Mulford Street, Concord, Dunedin, 9018 | Physical & registered | 05 Oct 2010 - 20 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Daniel James Director |
Lake Hayes Queenstown 9304 |
05 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Stacey May Director |
Lake Hayes Queenstown 9304 |
05 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Wayne Ernest Director |
Brighton Dunedin 9035 |
05 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Donna Marie Director |
Brighton Dunedin 9035 |
05 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Kathrine Rachael Individual |
Brighton Dunedin 9035 |
05 Oct 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Joshua Wayne Director |
Lower Shotover Queenstown 9304 |
05 Oct 2010 - current |
Pratt Holdings Limited 12 Cameron Place |
|
Alphatronics (nz) Limited 6 Strawberry Lane |
|
P.c. Leisure Limited 5 Strawberry Lane |
|
Clearshine Limited 57 Wynyard Crescent |
|
Filmalot Limited Unit 17, 135 Fernhill Road |
|
Ecobureau2 Limited 30a Sainsbury Road |
The Imperium Collection Limited 2 Marine Parade |
Park Central Holdings Limited Level 2 The Station |
Hubber Trustees Limited 11-17 Church Street |
Jameson NZ Holdings Limited 11-17 Church Street |
Platina Holdings Limited 10/39 Cherry Blossom Avenue |
Hazledine Business Trustee Limited Level 2, T20 Building |