Gabron Enterprises Limited, a registered company, was started on 29 Sep 1987. 9429039535375 is the NZ business identifier it was issued. "Timber wholesaling" (ANZSIC F333110) is how the company is categorised. The company has been run by 5 directors: Graeme Warwick Macgregor - an active director whose contract began on 10 May 1989,
Brenda Mary Macgregor - an active director whose contract began on 03 Oct 1994,
Paul Cecil Shadbolt - an inactive director whose contract began on 10 May 1989 and was terminated on 03 Oct 1994,
Michael Geoffrey Stanley - an inactive director whose contract began on 29 Sep 1987 and was terminated on 10 May 1989,
Michael Thomas Tomlinson - an inactive director whose contract began on 29 Sep 1987 and was terminated on 10 May 1989.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: delivery, postal).
Gabron Enterprises Limited had been using 1 Parkhead Place, Rosedale, Auckland as their registered address up to 15 May 2019.
More names for the company, as we identified at BizDb, included: from 29 Sep 1987 to 15 Jun 1989 they were named Coform Management No.119 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 13 Apr 2012 to 15 May 2019
Address #2: 12 Florence Avenue, Orewa, 0931 New Zealand
Registered & physical address used from 29 Mar 2011 to 13 Apr 2012
Address #3: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland New Zealand
Physical & registered address used from 08 Apr 2008 to 29 Mar 2011
Address #4: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Physical & registered address used from 05 Apr 2007 to 08 Apr 2008
Address #5: A14 8 Henry Rose Place, Albany, Auckland
Physical address used from 19 Feb 2001 to 19 Feb 2001
Address #6: A14, 8 Henry Rose Place, Albany, Auckland
Registered address used from 19 Feb 2001 to 05 Apr 2007
Address #7: Centurion House, 5 Triton Drive, Albany, Auckland
Physical address used from 19 Feb 2001 to 05 Apr 2007
Address #8: Robinson & Running, 7 Anzac Road, Browns Bay, Auckland
Registered address used from 10 Jul 1997 to 19 Feb 2001
Address #9: Arthur Young, National Mutual Building, 37-41 Shortland Street, Auckland
Registered address used from 17 Oct 1994 to 10 Jul 1997
Address #10: -
Physical address used from 20 Feb 1992 to 19 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Macgregor, Graeme Warwick |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 Sep 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Macgregor, Brenda Mary |
Gulf Harbour Whangaparaoa 0930 New Zealand |
29 Sep 1987 - |
Graeme Warwick Macgregor - Director
Appointment date: 10 May 1989
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Mar 2017
Brenda Mary Macgregor - Director
Appointment date: 03 Oct 1994
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 15 Mar 2017
Paul Cecil Shadbolt - Director (Inactive)
Appointment date: 10 May 1989
Termination date: 03 Oct 1994
Address: Chiswick, Nsw 2046, Australia,
Address used since 10 May 1989
Michael Geoffrey Stanley - Director (Inactive)
Appointment date: 29 Sep 1987
Termination date: 10 May 1989
Address: Epsom, Auckland,
Address used since 29 Sep 1987
Michael Thomas Tomlinson - Director (Inactive)
Appointment date: 29 Sep 1987
Termination date: 10 May 1989
Address: Kohimarama, Auckland,
Address used since 29 Sep 1987
I-business Recovery Limited
1 Parkhead Place
Muckstop Productions Limited
1 Parkhead Place
Res Group Limited
1 Parkhead Place
Nick Muller Limited
1 Parkhead Place
Limit 8 Limited
1 Parkhead Place
Caskin Investments Limited
1 Parkhead Place, Albany
Blessco New Zealand Limited
30 Vinewood Drive
Ptm (nz) Limited
Suite 4
Red Star Timbers Nz Limited
10 Fernbank Lane
Sc Rakau Group Limited
Unit I, 112 Bush Road
Timber Ripping Nz Limited
Unit K1/75 Corinthian Drive
Tradex Global Limited
11 Laurel Oak Drive