Shortcuts

Gilmer Properties Limited

Type: NZ Limited Company (Ltd)
9429039106148
NZBN
507737
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
30 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 21 Jan 2014
30 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 06 Jul 2020

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).

Addresses

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

Contact info
64 09 5552244
13 Jul 2021 Phone
alfonsoliguori@yahoo.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Circuit Graphix Limited
Shareholder NZBN: 9429038543326
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity George Court & Sons Limited
Shareholder NZBN: 9429040753195
Company Number: 41044
Entity George Court & Sons Limited
Shareholder NZBN: 9429040753195
Company Number: 41044
Directors

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

Nearby companies

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

Similar companies

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