Shortcuts

Gyw Trustees (haste) Limited

Type: NZ Limited Company (Ltd)
9429030068223
NZBN
4639039
Company Number
Registered
Company Status
Current address
Level 5
45 Knights Road
Lower Hutt 0000
New Zealand
Registered & physical & service address used since 09 Sep 2013

Gyw Trustees (Haste) Limited was registered on 09 Sep 2013 and issued a New Zealand Business Number of 9429030068223. The registered LTD company has been supervised by 7 directors: Michael David Hofmann-Body - an active director whose contract started on 09 Sep 2013,
Samuel Robert Walker - an active director whose contract started on 21 Apr 2016,
Joanne Pamela Davies - an active director whose contract started on 01 Jan 2017,
Wendy Ann Dewes - an active director whose contract started on 01 Jan 2017,
Lesley Anne Grant - an inactive director whose contract started on 09 Sep 2013 and was terminated on 07 Apr 2022.
As stated in BizDb's data (last updated on 19 Mar 2024), the company uses 1 address: Level 5, 45 Knights Road, Lower Hutt, 0000 (type: physical, service).
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Gyw Master Trust Limited (an entity) located at Level 5, Westfield Tower, 45 Knights Road, Lower Hutt 5010.

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010

New Zealand
Directors

Michael David Hofmann-body - Director

Appointment date: 09 Sep 2013

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 09 Sep 2013


Samuel Robert Walker - Director

Appointment date: 21 Apr 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 22 Jul 2019

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2017

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 May 2019


Joanne Pamela Davies - Director

Appointment date: 01 Jan 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Wendy Ann Dewes - Director

Appointment date: 01 Jan 2017

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 05 Mar 2020


Lesley Anne Grant - Director (Inactive)

Appointment date: 09 Sep 2013

Termination date: 07 Apr 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 09 Sep 2013


David William Butler - Director (Inactive)

Appointment date: 09 Sep 2013

Termination date: 31 Dec 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 09 Sep 2013


William Duncan Macdonald - Director (Inactive)

Appointment date: 09 Sep 2013

Termination date: 21 Apr 2016

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 09 Sep 2013