Gq Trustees 2013 Limited, a registered company, was started on 13 Mar 2013. 9429030310049 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been run by 10 directors: Paul Robert Franklin - an active director whose contract began on 13 Mar 2013,
Alice Marie Tocher - an active director whose contract began on 30 Jan 2015,
Catherine Teresa Grogan - an active director whose contract began on 30 Nov 2021,
Richard Simon Williams - an active director whose contract began on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract began on 13 Mar 2013 and was terminated on 15 Jun 2023.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Gq Trustees 2013 Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their physical address up to 04 Sep 2019.
A single entity controls all company shares (exactly 100 shares) - Gq Trustee Holdings Limited - located at 4310, New Plymouth, New Plymouth.
Previous address
Address: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 13 Mar 2013 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
13 Mar 2013 - |
Paul Robert Franklin - Director
Appointment date: 13 Mar 2013
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 05 Sep 2016
Alice Marie Tocher - Director
Appointment date: 30 Jan 2015
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 04 Sep 2017
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 18 Aug 2022
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2021
Richard Simon Williams - Director
Appointment date: 15 Jun 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 15 Jun 2023
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 15 Jun 2023
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 13 Mar 2013
Paul Warwick Shearer - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 30 Nov 2021
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Jun 2020
Paul Francis Anderson - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 29 May 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 May 2016
William Royce Downey - Director (Inactive)
Appointment date: 12 Sep 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Sep 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 06 Oct 2017
Address: New Plymouth, 4381 New Zealand
Address used since 13 Mar 2013
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 13 Mar 2013
Termination date: 23 Dec 2016
Address: New Plymouth, 4312 New Zealand
Address used since 08 Oct 2013
Cape Farms Limited
1 Dawson Street
Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers
Itaranaki Trust
C/o Govett Quilliam
Links Homeowners Society Incorporated
C/o Govett Quilliam
Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam
Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam
Awarua Trustee Company (2014) Limited
10 Young Street
Chapman Curtis Trustee Limited
1 Dawson Street
D & K Muir Family Trustee Limited
1 Dawson Street
Eagles Ouepoto Trustee Limited
1 Dawson Street
Gq Trustees 2017 Limited
1 Dawson Street
Julian Haszard Trustee Company Limited
1 Dawson Street