Gili Holdings Limited (issued an NZ business number of 9429045901331) was incorporated on 19 Jan 2017. 6 addresess are currently in use by the company: 159 Te Awaiti Road, Tora, Martinborough, 5782 (type: registered, service). 21 Andrews Avenue, Hutt Central, Lower Hutt had been their registered address, up to 26 Aug 2020. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98% of shares), namely:
Offord, Della (an individual) located at Redwoodtown, Blenheim postcode 7201,
Edwards, Claire (a director) located at Martinborough postcode 5782,
Bramley, Troy Douglas Keith (an individual) located at Martinborough postcode 5782. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Edwards, Claire (a director) - located at Martinborough. Next there is the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Bramley, Troy Douglas Keith, located at Rd 2, Martinborough (a director). "Investment - non financial assets nec" (business classification L664010) is the category the Australian Bureau of Statistics issued to Gili Holdings Limited. The Businesscheck data was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 26 Aug 2020 |
| 110 Tora Farm Settlement Road, Rd 2, Martinborough, 5782 | Registered & service | 13 Jul 2023 |
| 159 Te Awaiti Road, Tora, Martinborough, 5782 | Registered & service | 07 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Troy Douglas Keith Bramley
Martinborough, 5782
Address used since 30 Jul 2024
Rd 2, Martinborough, 5782
Address used since 01 Jul 2021
Martinborough, Martinborough, 5711
Address used since 19 Jan 2017 |
Director | 19 Jan 2017 - current |
|
Claire Edwards
Martinborough, 5782
Address used since 25 Mar 2022 |
Director | 25 Mar 2022 - current |
|
Georgina Helen Wiles
Martinborough, Martinborough, 5711
Address used since 19 Jan 2017 |
Director | 19 Jan 2017 - 01 Apr 2021 |
| Previous address | Type | Period |
|---|---|---|
| 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 | Registered & physical | 19 Jan 2017 - 26 Aug 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Offord, Della Individual |
Redwoodtown Blenheim 7201 |
10 Mar 2025 - current |
|
Edwards, Claire Director |
Martinborough 5782 |
10 Mar 2025 - current |
|
Bramley, Troy Douglas Keith Individual |
Martinborough 5782 |
10 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Edwards, Claire Director |
Martinborough 5782 |
10 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bramley, Troy Douglas Keith Director |
Rd 2 Martinborough 5782 |
19 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wiles, Georgina Helen Individual |
Martinborough Martinborough 5711 |
19 Jan 2017 - 20 Jul 2021 |
![]() |
Amelia Connell Consultant Limited 21 Andrews Avenue |
![]() |
Halt Services Limited Level Four |
![]() |
Automarine Tech Limited 21-23 Andrews Avenue |
![]() |
Nigel Connell Engineers Limited 21-23 Andrews Ave |
![]() |
David Yum Limited 2nd Floor |
![]() |
Approved Rentals Limited 21-23 Andrews Avenue |
|
Benjamin Franklin Limited Level 5, 45 Knights Road |
|
Enhanced Strategies Limited 16a Hautana Square |
|
New Zealand Natural Fp Limited 262 Thorndon Quay |
|
Shogun Investments Limited 50 Cecil Road |
|
Siteq Limited 76 Spencer Street |
|
Mambi Limited Flat 301, 22 Herd Street |