Gawith Trustees 2011 Limited, a registered company, was started on 07 Feb 2011. 9429031226707 is the New Zealand Business Number it was issued. The company has been supervised by 10 directors: Adam Graeme Parker - an active director whose contract started on 07 Feb 2011,
Deborah Van Zyl - an active director whose contract started on 07 Feb 2011,
Michelle Jane Williams - an active director whose contract started on 01 Nov 2020,
Kylie Anne Moore - an active director whose contract started on 01 Nov 2020,
Dean Terence O'leary - an active director whose contract started on 01 Nov 2023.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Church Street, Masterton, 5810 (type: registered, physical).
Gawith Trustees 2011 Limited had been using Gawith Burridge Building, Cnr Queen Street & Lincoln Road, Masterton as their registered address until 20 Feb 2015.
All shares (35 shares exactly) are owned by a single group consisting of 3 entities, namely:
Williams, Michelle Jane (a director) located at Martinborough, Martinborough postcode 5711,
Parker, Adam Graeme (a director) located at Lansdowne, Masterton postcode 5810,
Van Zyl, Deborah (a director) located at Rd 11, Masterton postcode 5871.
Previous address
Address: Gawith Burridge Building, Cnr Queen Street & Lincoln Road, Masterton, 5810 New Zealand
Registered & physical address used from 07 Feb 2011 to 20 Feb 2015
Basic Financial info
Total number of Shares: 35
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35 | |||
Director | Williams, Michelle Jane |
Martinborough Martinborough 5711 New Zealand |
28 Sep 2023 - |
Director | Parker, Adam Graeme |
Lansdowne Masterton 5810 New Zealand |
01 Nov 2011 - |
Director | Van Zyl, Deborah |
Rd 11 Masterton 5871 New Zealand |
07 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kershaw, John William |
Rd 11 Masterton 5871 New Zealand |
07 Feb 2011 - 26 Nov 2015 |
Individual | Wagg, Bruce Thomas |
Lansdowne Masterton 5810 New Zealand |
07 Feb 2011 - 01 Nov 2019 |
Individual | Dobson, Donald Graham |
Lansdowne Masterton 5810 New Zealand |
07 Feb 2011 - 01 Nov 2011 |
Director | Donald Graham Dobson |
Lansdowne Masterton 5810 New Zealand |
07 Feb 2011 - 01 Nov 2011 |
Director | John William Kershaw |
Rd 11 Masterton 5871 New Zealand |
07 Feb 2011 - 26 Nov 2015 |
Adam Graeme Parker - Director
Appointment date: 07 Feb 2011
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 10 Apr 2016
Deborah Van Zyl - Director
Appointment date: 07 Feb 2011
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 01 Sep 2015
Michelle Jane Williams - Director
Appointment date: 01 Nov 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Nov 2020
Kylie Anne Moore - Director
Appointment date: 01 Nov 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Nov 2020
Dean Terence O'leary - Director
Appointment date: 01 Nov 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2023
Shannon Randolph Norling - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 14 Feb 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2017
Helen Rosemary Radersma - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 14 Feb 2020
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 01 Nov 2019
Bruce Thomas Wagg - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 31 Oct 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 07 Feb 2011
John William Kershaw - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 01 Nov 2015
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 20 Aug 2014
Donald Graham Dobson - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 01 Nov 2011
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 07 Feb 2011
Gawith Trustees 2020 Limited
4 Church Street
Gawith Trustees 2019 Limited
4 Church Street
Gawith Trustees 2017 Limited
4 Church Street
Gawith Trustees 2016 Limited
4 Church Street
Gawith Trustees 2018 Limited
4 Church Street
Gawith Trustees 2015 Limited
4 Church Street