Gibraltar Street Limited was incorporated on 18 Jun 2003 and issued a business number of 9429035938200. This registered LTD company has been supervised by 3 directors: David Edward White - an active director whose contract began on 18 Jun 2003,
Gayle Andrea White - an active director whose contract began on 18 Jun 2003,
Janis Rosanne Rudd - an active director whose contract began on 27 Oct 2015.
As stated in BizDb's information (updated on 17 Apr 2024), this company uses 3 addresses: Flat 1G, 12 Selwyn Road, Cockle Bay, Auckland, 2014 (registered address),
Flat 1G, 12 Selwyn Road, Cockle Bay, Auckland, 2014 (physical address),
Flat 1G, 12 Selwyn Road, Cockle Bay, Auckland, 2014 (service address),
Flat 1G, 12 Selwyn Road, Cockle Bay, Auckland, 2014 (other address) among others.
Until 15 Nov 2022, Gibraltar Street Limited had been using 2/35 Argo Drive, Half Moon Bay, Manukau as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
White, Gayle Andrea (an individual) located at Half Moon Bay, Manukau postcode 2144.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
White, David Edward - located at Half Moon Bay, Manukau. Gibraltar Street Limited was categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
2/37 Argo Drive, Half Moon Bay, Manukau, 2144 New Zealand
Previous addresses
Address #1: 2/35 Argo Drive, Half Moon Bay, Manukau, 2144 New Zealand
Physical & registered address used from 24 Nov 2015 to 15 Nov 2022
Address #2: 2/37 Argo Drive, Half Moon Bay, Manukau, 2144 New Zealand
Registered & physical address used from 22 Nov 2011 to 24 Nov 2015
Address #3: 18 Tranquility Rise, Mellons Bay, Manukau, 2014 New Zealand
Registered & physical address used from 09 Nov 2010 to 22 Nov 2011
Address #4: 33 Manor Park, Sunnyhills, Pakuranga, Manukau City New Zealand
Physical & registered address used from 16 Oct 2009 to 09 Nov 2010
Address #5: 5 Te Akau Cres, Bucklands Beach, Auckland
Registered & physical address used from 05 Jul 2006 to 16 Oct 2009
Address #6: Westbury Stud, 700 Linwood Road, Karaka, Rd1 Papakura
Physical & registered address used from 18 Jun 2003 to 05 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | White, Gayle Andrea |
Half Moon Bay Manukau 2144 New Zealand |
18 Jun 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | White, David Edward |
Half Moon Bay Manukau 2144 New Zealand |
18 Jun 2003 - |
David Edward White - Director
Appointment date: 18 Jun 2003
Address: Half Moon Bay, Auckland, 2144 New Zealand
Address used since 18 Nov 2015
Gayle Andrea White - Director
Appointment date: 18 Jun 2003
Address: Half Moon Bay, Auckland, 2144 New Zealand
Address used since 18 Nov 2015
Janis Rosanne Rudd - Director
Appointment date: 27 Oct 2015
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 07 Nov 2022
Address: Half Moon Bay, Auckland, 2144 New Zealand
Address used since 18 Nov 2015
Marina Projects (n.z.) Limited
The Auckland Maritime Foundation Marina
Seniors' Support Network Limited
35 Takutai Avenue
Maggie & Stanley Company Limited
29 Takutai Avenue
Edward Kay Limited
44 Sea Spray Drive
Birchlea Residential Limited
44 Sea Spray Drive
A.a.residential Limited
44 Sea Spray Drive
Ambe Maa Limited
9c Takutai Avenue
Hillview Garden Lodge Limited
8a Te Akau Crescent
Hurley Road Investments Limited
11 Sorrel Crescent
Jamaru Limited
13a Takutai Avenue
Tl 2014 Limited
2/72 Takutai Avenue
Wv Properties Limited
1 Laings Road