Gilmer Properties Limited was registered on 08 May 1991 and issued a New Zealand Business Number of 9429039106148. The registered LTD company has been supervised by 5 directors: Alfonso Liguori - an active director whose contract started on 07 Aug 2017,
Stefano Maria Italo Samsa - an inactive director whose contract started on 07 Jun 2013 and was terminated on 30 Aug 2017,
Alfonso Liguori - an inactive director whose contract started on 29 Jul 1994 and was terminated on 18 Jul 2013,
Trevor Roy Murphy - an inactive director whose contract started on 31 May 1991 and was terminated on 22 Nov 1994,
Anthony John Mccullagh - an inactive director whose contract started on 31 May 1991 and was terminated on 17 Feb 1992.
According to BizDb's data (last updated on 16 Apr 2024), this company registered 1 address: 30 Hurstmere Road, Takapuna, Auckland, 0622 (type: postal, office).
Up to 21 Jan 2014, Gilmer Properties Limited had been using 41A Hart Road, Hauraki, Auckland as their physical address.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
Circuit Graphix Limited (an entity) located at Takapuna, Auckland postcode 0622. Gilmer Properties Limited is categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
30 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 41a Hart Road, Hauraki, Auckland, 0622 New Zealand
Physical & registered address used from 12 Sep 2011 to 21 Jan 2014
Address #2: 23 Hororata Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 06 Oct 2010 to 12 Sep 2011
Address #3: Level 15, Affco House, 12 Swanson Street, Auckland City New Zealand
Registered & physical address used from 04 Sep 2008 to 06 Oct 2010
Address #4: Level 8, 20 Hobson Street, Swanson Tower, Auckland
Physical & registered address used from 13 Aug 2003 to 04 Sep 2008
Address #5: 136 Hobson St, Auckland
Physical address used from 01 Aug 2000 to 13 Aug 2003
Address #6: 80 Seacliffe Avenue, Belmont, Auckland
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address #7: 80 Seacliffe Avenue, Belmont, Auckland
Registered address used from 23 Feb 1995 to 13 Aug 2003
Address #8: Appleby & Burns, 5th Floor,union House, 32 Quay Street, Auckland
Registered address used from 23 Nov 1993 to 23 Feb 1995
Address #9: 88 Cook Street, Auckland
Registered address used from 08 Sep 1992 to 23 Nov 1993
Address #10: 6/64 Dixon St, Wellington
Registered address used from 11 Jul 1991 to 08 Sep 1992
Basic Financial info
Total number of Shares: 200000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Circuit Graphix Limited Shareholder NZBN: 9429038543326 |
Takapuna Auckland 0622 New Zealand |
11 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | George Court & Sons Limited Shareholder NZBN: 9429040753195 Company Number: 41044 |
08 May 1991 - 11 Feb 2015 | |
Entity | George Court & Sons Limited Shareholder NZBN: 9429040753195 Company Number: 41044 |
08 May 1991 - 11 Feb 2015 |
Alfonso Liguori - Director
Appointment date: 07 Aug 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Mar 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Jun 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Jul 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 07 Aug 2017
Stefano Maria Italo Samsa - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 30 Aug 2017
Address: 130 Beachhaven Road, Beachhaven, Auckland, 0626 New Zealand
Address used since 07 Jun 2013
Alfonso Liguori - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 18 Jul 2013
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 12 Sep 2011
Trevor Roy Murphy - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 22 Nov 1994
Address: Takapuna, Auckland,
Address used since 31 May 1991
Anthony John Mccullagh - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 17 Feb 1992
Address: Auckland,
Address used since 31 May 1991
Dovan Properties Limited
30 Hurstmere Road
Quadrant Systems Limited
30 Hurstmere Road
Circuit Graphix Limited
30 Hurstmere Road
Retrospace Limited
22 Hurstmere Road
Pgh Shareplan Trustee Limited
Level 1
Bian Takapuna Limited
33-45 Hurstmere Road
Cassco Limited
84a Hurstmere Road
Dhonac Investments Limited
38 Marsden Street
Grosvenor Trustee Services Limited
Suite 2601, 3 Northcroft Street
Rla Holdings Limited
Unit 1, 507 Lake Road
Wl Trustee Burnley Limited
Level 1 Westpac Building
Yellow Clay Road Limited
G04, 6-10 The Strand