Gibbons Holdings Limited was launched on 08 Mar 1950 and issued an NZ business number of 9429040834139. This registered LTD company has been managed by 7 directors: Roger William Gibbons - an active director whose contract began on 28 Sep 1988,
Scott William Gibbons - an active director whose contract began on 17 Mar 2010,
Kent Roger Gibbons - an active director whose contract began on 17 Mar 2010,
Louise Marie Devine - an active director whose contract began on 01 Apr 2021,
Helen Mary Gibbons - an inactive director whose contract began on 17 Mar 2010 and was terminated on 01 Apr 2021.
According to the BizDb database (updated on 17 Mar 2024), the company uses 5 addresess: 19 Parere Street, Nelson South, Nelson South, Nelson, 7010 (service address),
19 Parere Street, Nelson South, Nelson South, Nelson, 7010 (registered address),
Po Box 7004, Nelson, 7042 (postal address),
19 Parere St, Nelson, 7010 (office address) among others.
BizDb found previous names used by the company: from 10 Nov 1978 to 13 Feb 2003 they were named C Gibbons Holdings Limited, from 30 Jan 1952 to 10 Nov 1978 they were named C. Gibbons Limited and from 08 Mar 1950 to 30 Jan 1952 they were named C. Gibbons (Contractor) Limited.
A total of 3494700 shares are allotted to 2 groups (4 shareholders in total). In the first group, 2329800 shares are held by 3 entities, namely:
Sutherland, John Gray (an individual) located at Richmond, Richmond postcode 7020,
Gibbons, Helen Mary (an individual) located at Stepneyville, Nelson postcode 7010,
Royds, Christopher John (an individual) located at Enner Glynn, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 33.33 per cent shares (exactly 1164900 shares) and includes
Nelson Baron Industries Limited - located at Nelson. Gibbons Holdings Limited was classified as "Investment company operation" (ANZSIC K624050).
Other active addresses
Address #4: Po Box 7004, Nelson, 7042 New Zealand
Postal address used from 06 Dec 2022
Address #5: 19 Parere Street, Nelson South, Nelson South, Nelson, 7010 New Zealand
Registered & service address used from 14 Dec 2022
Basic Financial info
Total number of Shares: 3494700
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2329800 | |||
Individual | Sutherland, John Gray |
Richmond Richmond 7020 New Zealand |
20 Jun 2011 - |
Individual | Gibbons, Helen Mary |
Stepneyville Nelson 7010 New Zealand |
08 Mar 1950 - |
Individual | Royds, Christopher John |
Enner Glynn Nelson 7011 New Zealand |
19 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1164900 | |||
Other (Other) | Nelson Baron Industries Limited |
Nelson |
08 Mar 1950 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherwin, Peter David |
Wellington New Zealand |
02 Jul 2008 - 20 Jun 2011 |
Individual | Gibbons, Roger William |
Stepneyville Nelson 7010 New Zealand |
08 Mar 1950 - 18 Nov 2008 |
Individual | Muollo, Raffaele Benito |
Wellington |
08 Mar 1950 - 07 Sep 2012 |
Individual | Gibbons, Roger William |
Wellington |
08 Mar 1950 - 18 Nov 2008 |
Individual | Gibbons, Roger William |
Nelson |
08 Mar 1950 - 18 Nov 2008 |
Individual | Walton, Ronald |
Wellington |
08 Mar 1950 - 27 Jun 2010 |
Individual | Gibbons, Peter Clifford |
Nelson |
08 Mar 1950 - 20 Sep 2006 |
Roger William Gibbons - Director
Appointment date: 28 Sep 1988
Address: 283 Wakefield Quay, Nelson, 7010 New Zealand
Address used since 13 Oct 2015
Scott William Gibbons - Director
Appointment date: 17 Mar 2010
Address: Kina, Tasman, Nelson, 7173 New Zealand
Address used since 13 Oct 2015
Kent Roger Gibbons - Director
Appointment date: 17 Mar 2010
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 05 Sep 2022
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 28 Sep 2020
Address: Nelson, 7010 New Zealand
Address used since 13 Oct 2015
Louise Marie Devine - Director
Appointment date: 01 Apr 2021
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 01 Apr 2021
Helen Mary Gibbons - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 01 Apr 2021
Address: Nelson, 7010 New Zealand
Address used since 13 Oct 2015
Peter Clifford Gibbons - Director (Inactive)
Appointment date: 28 Sep 1988
Termination date: 24 Dec 1997
Address: Nelson,
Address used since 28 Sep 1988
Bruce Graham Harvey - Director (Inactive)
Appointment date: 29 Sep 1988
Termination date: 24 Dec 1997
Address: Wellington,
Address used since 29 Sep 1988
The Quay Apartments Limited
19 Parere Street
Gibbons Portfolio Management Limited
19 Parere Street
Gibbons Forestry Limited
19 Parere Street,
Nelson Baron Industries Limited
19 Parere Street
Gibbons Construction Limited
19 Parere St
Bishopdale Developments Limited
19 Parere Street
Backcountry Ventures Limited
7 Alma Street
Etherington Investments Limited
10 Church Street
Etheringtons Nursery Limited
10 Church Street
M. S. C. Holdings Limited
9 Buxton Square
Peak 15 Partners Nz Limited
10 Church Street
The Money Company Investment Limited
202a Rutherford Street