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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gaisford Properties Limited Shareholder NZBN: 9429039266552 |
7 Northumberland Street Waipukurau |
18 Aug 1993 - |
Ultimate Holding Company
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
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