Gig Automotive Limited, a registered company, was launched on 04 May 2015. 9429041736395 is the NZ business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. The company has been managed by 3 directors: Jacqueline Quilang Pelotin - an active director whose contract began on 04 May 2015,
Mark Bayani Pelotin - an active director whose contract began on 04 May 2015,
Jacqueline Pelotin - an active director whose contract began on 04 May 2015.
Last updated on 26 Nov 2021, BizDb's data contains detailed information about 2 addresses this company registered, namely: 324 Blenheim Rd, Upper Riccaton, Christchurch, 8052 (physical address),
26 Philpotts Road, Mairehau, Christchurch, 8052 (registered address).
Gig Automotive Limited had been using 26 Philpotts Road, Mairehau, Christchurch as their physical address until 01 Nov 2019.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 20 shares (2 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 480 shares (48 per cent).
Previous addresses
Address #1: 26 Philpotts Road, Mairehau, Christchurch, 8052 New Zealand
Physical address used from 08 Aug 2016 to 01 Nov 2019
Address #2: Flat 4, 24 Aikmans Road, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 04 May 2015 to 08 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Jacqueline Quilang Pelotin |
Mairehau Christchurch 8052 New Zealand |
30 Oct 2019 - |
Individual | Mark Bayani Pelotin |
Mairehau Christchurch 8052 New Zealand |
30 Oct 2019 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Mark Bayani Pelotin |
Mairehau Christchurch 8052 New Zealand |
30 Oct 2019 - |
Individual | Jacqueline Quilang Pelotin |
Mairehau Christchurch 8052 New Zealand |
30 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mark Pelotin |
Mairehau Christchurch 8052 New Zealand |
04 May 2015 - 30 Oct 2019 |
Individual | Machaven Pelotin |
Mairehau Christchurch 8052 New Zealand |
04 May 2015 - 18 Oct 2016 |
Director | Jacqueline Pelotin |
Mairehau Christchurch 8052 New Zealand |
04 May 2015 - 30 Oct 2019 |
Individual | Charlotte Marline Pelotin |
Mairehau Christchurch 8052 New Zealand |
04 May 2015 - 18 Oct 2016 |
Director | Mark Pelotin |
Mairehau Christchurch 8052 New Zealand |
04 May 2015 - 30 Oct 2019 |
Director | Jacqueline Pelotin |
Mairehau Christchurch 8052 New Zealand |
04 May 2015 - 30 Oct 2019 |
Jacqueline Quilang Pelotin - Director
Appointment date: 04 May 2015
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 31 Jul 2016
Mark Bayani Pelotin - Director
Appointment date: 04 May 2015
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 31 Jul 2016
Jacqueline Pelotin - Director
Appointment date: 04 May 2015
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 31 Jul 2016
Grassmere Property Limited
12 Fortune Street
Stratton Investments Limited
10 Fortune Street
Lincoln Shuttles Limited
10 Fortune Street
Kelly Underground Limited
4 Kellys Road
Cameron Bell Construction Limited
4 Kellys Road
Authentic Pathways Limited
36 Ranger Street
Autosource Limited
680 Hills Road
Bean Effects Limited
288 Innes Road
Morrison Group Limited
Level 4, 123 Victoria Street
Shunyuan Limited
253 Cranford Street
Wmg Limited
Level 4, 60 Cashel Street
Yuan Investments Limited
110 Sherborne Street