Shortcuts

Gpl Brebner Limited

Type: NZ Limited Company (Ltd)
9429038834929
NZBN
592379
Company Number
Removed
Company Status
061559523
GST Number
Current address
7 Northumberland Street
Waipukurau 4200
New Zealand
Registered address used since 13 Sep 2000
7 Northumberland Street
Waipukurau 4200
New Zealand
Physical & service address used since 18 Sep 2001

Gpl Brebner Limited, a removed company, was incorporated on 18 Aug 1993. 9429038834929 is the New Zealand Business Number it was issued. The company has been supervised by 10 directors: Timothy Clark Cullwick - an active director whose contract began on 13 Sep 1996,
Stuart William Martin - an active director whose contract began on 08 Sep 2000,
Mark William Sweet - an active director whose contract began on 10 May 2013,
John Douglas Arlidge - an inactive director whose contract began on 12 Jun 2015 and was terminated on 14 Dec 2018,
Michael Alexander Mullins - an inactive director whose contract began on 18 Aug 1993 and was terminated on 04 May 2015.
Last updated on 08 Sep 2023, BizDb's database contains detailed information about 1 address: 7 Northumberland Street, Waipukurau, 4200 (type: physical, service).
Gpl Brebner Limited had been using P R Watson Chartered Accountant Ltd, 7 Northumberland Street, Waipukurau as their physical address until 18 Sep 2001.
One entity controls all company shares (exactly 1000 shares) - Gaisford Properties Limited - located at 4200, 7 Northumberland Street, Waipukurau.

Addresses

Previous addresses

Address #1: P R Watson Chartered Accountant Ltd, 7 Northumberland Street, Waipukurau

Physical address used from 18 Sep 2001 to 18 Sep 2001

Address #2: P R Watson Chartered Accountant Ltd, 7 Norhthumberland Street, Waipukurau

Physical address used from 21 Sep 2000 to 18 Sep 2001

Address #3: P R Watson, Chartered Accountants Ltd, 7 Northumberland Street, Waipukurau 4176

Physical address used from 21 Sep 2000 to 21 Sep 2000

Address #4: C/- Watson Blampied & Partners, Chartered Accountants, 7 Northumberland Street, Waipukurau 4176

Physical address used from 19 Sep 2000 to 21 Sep 2000

Address #5: P R Watson, Chartered Accountants Ltd, 7 Northumberland Street, Waipukurau

Registered address used from 13 Sep 2000 to 13 Sep 2000

Address #6: C/- Watson Blampied & Partners, Chartered Accountants, 7 Northumberland Street, Waipukurau

Registered address used from 13 Sep 2000 to 13 Sep 2000

Address #7: C/- Watson, Chartered Accountants Ltd, 7 Northumberland Street, Waipukurau

Registered address used from 13 Sep 2000 to 13 Sep 2000

Address #8: C/- Watson Blampied & Partners, Chartered Accountants, 7 Northumberland Street, Waipukurau

Physical address used from 01 Jul 1997 to 19 Sep 2000

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Gaisford Properties Limited
Shareholder NZBN: 9429039266552
7 Northumberland Street
Waipukurau

Ultimate Holding Company

21 Jul 1991
Effective Date
Gaisford Properties Limited
Name
Ltd
Type
453560
Ultimate Holding Company Number
NZ
Country of origin
Directors

Timothy Clark Cullwick - Director

Appointment date: 13 Sep 1996

Address: Rd 1, Waipawa, 4271 New Zealand

Address used since 02 Sep 2016


Stuart William Martin - Director

Appointment date: 08 Sep 2000

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 02 Sep 2016


Mark William Sweet - Director

Appointment date: 10 May 2013

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 02 Sep 2016


John Douglas Arlidge - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 14 Dec 2018

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 12 Jun 2015


Michael Alexander Mullins - Director (Inactive)

Appointment date: 18 Aug 1993

Termination date: 04 May 2015

Address: Rd 3, Porangahau, 4293 New Zealand

Address used since 04 Sep 2014


Barry Austin Sweet - Director (Inactive)

Appointment date: 18 Aug 1993

Termination date: 10 May 2013

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 01 Sep 2011


Ian Eric Scott Nisbet - Director (Inactive)

Appointment date: 22 Mar 1995

Termination date: 10 Oct 2004

Address: Waipukurau,

Address used since 22 Mar 1995


Gilbert Ian Annetts - Director (Inactive)

Appointment date: 18 Aug 1993

Termination date: 13 Sep 1996

Address: Waipukurau,

Address used since 18 Aug 1993


Richard Neil Watson - Director (Inactive)

Appointment date: 18 Aug 1993

Termination date: 13 Sep 1996

Address: Waipukurau,

Address used since 18 Aug 1993


John Robert Hands - Director (Inactive)

Appointment date: 18 Aug 1993

Termination date: 22 Mar 1995

Address: Waipukurau,

Address used since 18 Aug 1993

Nearby companies

Ad Idem Limited
7 Northumberland Street

Central Hawkes Bay Travel Limited
7 Northumberland Street

5ive Investments Limited
7 Northumberland Street

Martin Farming Co. Limited
7 Northumberland Street

Parks Peak Station Limited
7 Northumberland Street

What Limited
7 Northumberland Street