Gig Automotive Limited (New Zealand Business Number 9429041736395) was started on 04 May 2015. 1 address is in use by the company: 324 Blenheim Rd, Upper Riccaton, Christchurch, 8052 (type: physical, registered). 26 Philpotts Road, Mairehau, Christchurch had been their physical address, until 01 Nov 2019. 1000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 20 shares (2% of shares), namely:
Jacqueline Pelotin (an individual) located at Mairehau, Christchurch postcode 8052,
Mark Pelotin (an individual) located at Mairehau, Christchurch postcode 8052. In the second group, a total of 2 shareholders hold 48% of all shares (480 shares); it includes
Mark Pelotin (an individual) - located at Mairehau, Christchurch,
Jacqueline Pelotin (an individual) - located at Mairehau, Christchurch. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the category the ABS issued to Gig Automotive Limited. Businesscheck's information was last updated on 26 Nov 2021.
| Current address | Type | Used since |
|---|---|---|
| 26 Philpotts Road, Mairehau, Christchurch, 8052 | Registered | 08 Aug 2016 |
| 324 Blenheim Rd, Upper Riccaton, Christchurch, 8052 | Physical | 01 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Jacqueline Quilang Pelotin
Mairehau, Christchurch, 8052
Address used since 31 Jul 2016 |
Director | 04 May 2015 - current |
|
Mark Bayani Pelotin
Mairehau, Christchurch, 8052
Address used since 31 Jul 2016 |
Director | 04 May 2015 - current |
|
Jacqueline Pelotin
Mairehau, Christchurch, 8052
Address used since 31 Jul 2016 |
Director | 04 May 2015 - current |
| Previous address | Type | Period |
|---|---|---|
| 26 Philpotts Road, Mairehau, Christchurch, 8052 | Physical | 08 Aug 2016 - 01 Nov 2019 |
| Flat 4, 24 Aikmans Road, Merivale, Christchurch, 8014 | Physical & registered | 04 May 2015 - 08 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jacqueline Quilang Pelotin Individual |
Mairehau Christchurch 8052 |
30 Oct 2019 - current |
|
Mark Bayani Pelotin Individual |
Mairehau Christchurch 8052 |
30 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mark Bayani Pelotin Individual |
Mairehau Christchurch 8052 |
30 Oct 2019 - current |
|
Jacqueline Quilang Pelotin Individual |
Mairehau Christchurch 8052 |
30 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mark Pelotin Director |
Mairehau Christchurch 8052 |
04 May 2015 - 30 Oct 2019 |
|
Machaven Pelotin Individual |
Mairehau Christchurch 8052 |
04 May 2015 - 18 Oct 2016 |
|
Jacqueline Pelotin Director |
Mairehau Christchurch 8052 |
04 May 2015 - 30 Oct 2019 |
|
Charlotte Marline Pelotin Individual |
Mairehau Christchurch 8052 |
04 May 2015 - 18 Oct 2016 |
|
Mark Pelotin Director |
Mairehau Christchurch 8052 |
04 May 2015 - 30 Oct 2019 |
|
Jacqueline Pelotin Director |
Mairehau Christchurch 8052 |
04 May 2015 - 30 Oct 2019 |
![]() |
Grassmere Property Limited 12 Fortune Street |
![]() |
Stratton Investments Limited 10 Fortune Street |
![]() |
Lincoln Shuttles Limited 10 Fortune Street |
![]() |
Kelly Underground Limited 4 Kellys Road |
![]() |
Cameron Bell Construction Limited 4 Kellys Road |
![]() |
Authentic Pathways Limited 36 Ranger Street |
|
Bean Effects Limited 288 Innes Road |
|
Yuan Investments Limited 110 Sherborne Street |
|
Mark Brown Motors Limited 289 Marshlands Road |
|
St Albans Motor Company Limited Level 2 |
|
Economy Cars Limited 287-293 Durham Street North |
|
Wholesale 4wd Limited Unit 10, 333 Harewood Road |