Gimono Limited, a registered company, was launched on 05 Dec 2005. 9429034395868 is the NZBN it was issued. "Clothing retailing" (business classification G425115) is how the company has been classified. This company has been supervised by 3 directors: Lavinia Anne Calvert - an active director whose contract began on 05 Dec 2005,
Matthew James Calvert - an active director whose contract began on 01 Mar 2023,
Grant Bruce Scott - an inactive director whose contract began on 05 Dec 2005 and was terminated on 12 Mar 2012.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Floor 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (physical address),
Floor 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (service address),
Floor 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (registered address),
Floor 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (other address) among others.
Gimono Limited had been using Flat 313, 28 College Hill, Freemans Bay, Auckland as their registered address up until 12 Oct 2021.
A total of 112507 shares are issued to 11 shareholders (7 groups). The first group includes 2200 shares (1.96%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 84250 shares (74.88%). Lastly the next share allotment (5405 shares 4.8%) made up of 1 entity.
Other active addresses
Address #4: Floor 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & service & registered address used from 12 Oct 2021
Principal place of activity
17 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Flat 313, 28 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 17 Mar 2020 to 12 Oct 2021
Address #2: 229 Moray Place, Dunedin, Otago, 9016 New Zealand
Physical address used from 03 Mar 2017 to 17 Mar 2020
Address #3: 229 Moray Place, Dunedin, Otago, 9016 New Zealand
Registered address used from 13 Apr 2012 to 17 Mar 2020
Address #4: 229 Moray Place, Dunedin, Otago, 9016 New Zealand
Physical address used from 22 Feb 2012 to 03 Mar 2017
Address #5: 229 Moray Place, Dunedin, Otago, 9016 New Zealand
Registered address used from 22 Feb 2012 to 13 Apr 2012
Address #6: 9a Marion Street, Macandrew Bay, Dunedin, Otago New Zealand
Physical & registered address used from 31 Jul 2008 to 22 Feb 2012
Address #7: 6 Cardigan Street, Arrowtown, Otago 9302, New Zealand
Physical & registered address used from 16 Mar 2007 to 31 Jul 2008
Address #8: 6 Cardigan Street, Arrowtown, Otago 9196, New Zealand
Physical & registered address used from 21 Apr 2006 to 16 Mar 2007
Address #9: 3 Balmoral Drive, Kelvin Heights, Queenstown 9197, New Zealand
Registered & physical address used from 05 Dec 2005 to 21 Apr 2006
Basic Financial info
Total number of Shares: 112507
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2200 | |||
Entity (NZ Limited Company) | Dac Campbell Trustee Limited Shareholder NZBN: 9429046396938 |
Waipukurau Waipukurau 4200 New Zealand |
09 Mar 2020 - |
Individual | Campbell, Marian Barbara |
Waipukurau Waipukurau 4200 New Zealand |
04 Oct 2011 - |
Individual | Campbell, John Baird |
Waipukurau Waipukurau 4200 New Zealand |
04 Oct 2011 - |
Shares Allocation #2 Number of Shares: 84250 | |||
Individual | Calvert, Lavinia Anne |
Freemans Bay Auckland 1011 New Zealand |
05 Dec 2005 - |
Shares Allocation #3 Number of Shares: 5405 | |||
Individual | Birtle, Robin |
Chuo-ku Tokyo 103-0023 Japan |
22 Jan 2011 - |
Shares Allocation #4 Number of Shares: 2702 | |||
Individual | Melchior, Barbara |
Parnell Auckland 1052 New Zealand |
22 Jan 2011 - |
Individual | Melchior, Phillip |
Parnell Auckland 1052 New Zealand |
22 Jan 2011 - |
Shares Allocation #5 Number of Shares: 4500 | |||
Individual | Hooker, Michele |
Murrays Bay Auckland 0630 New Zealand |
07 May 2012 - |
Individual | Hooker, David |
Murrays Bay Auckland 0630 New Zealand |
07 May 2012 - |
Shares Allocation #6 Number of Shares: 11250 | |||
Individual | Scott, Grant Bruce |
Mosgiel Mosgiel 9024 New Zealand |
05 Dec 2005 - |
Shares Allocation #7 Number of Shares: 2200 | |||
Individual | Tung, Pei-chi |
Shinjuku Tokyo 162-0835 Japan |
23 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Zenith Trust | 26 Jan 2011 - 04 Oct 2011 | |
Other | Glen Campbell Trust | 26 Jan 2011 - 04 Oct 2011 | |
Individual | Armstrong, John Laurence |
Waipukurau Waipukurau 4200 New Zealand |
04 Oct 2011 - 09 Mar 2020 |
Other | Null - Glen Campbell Trust | 26 Jan 2011 - 04 Oct 2011 | |
Other | Null - Zenith Trust | 26 Jan 2011 - 04 Oct 2011 | |
Individual | Roberts, Nicola Mary |
Waipukurau Waipukurau 4200 New Zealand |
04 Oct 2011 - 09 Mar 2020 |
Lavinia Anne Calvert - Director
Appointment date: 05 Dec 2005
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Sep 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Jun 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Jul 2016
Matthew James Calvert - Director
Appointment date: 01 Mar 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Mar 2023
Grant Bruce Scott - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 12 Mar 2012
Address: Macandrew Bay, Dunedin 9014, 9014 New Zealand
Address used since 10 Feb 2009
Operation Dirt Limited
229 Moray Place
Jds Specialist Services Limited
Level 5
Fillmor House Limited
Level 2
Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants
Southland Storage Limited
Harvie Green Wyatt Chartered Accountants
Junction Of The Highways Limited
Harvie Green Wyatt
Bride & Winter Limited
44 York Place
City Chic Collective New Zealand Limited
44 York Place
Kapiti Sports Limited
Level 2, Public Trust Building
North Otago Hunting & Fishing Limited
Harvie Green Wyatt Chartered Accountants
Otago Sports Depot 2002 Limited
44 York Place
Tmac Limited
Level 13 Otago House