Shortcuts

Gsa Trustee Limited

Type: NZ Limited Company (Ltd)
9429031262125
NZBN
3233667
Company Number
Registered
Company Status
Current address
Po Box 349
Pukekohe
Pukekohe 2340
New Zealand
Postal address used since 07 Jul 2022
94 John Street
Pukekohe
Pukekohe 2120
New Zealand
Office & delivery address used since 07 Jul 2022
94 John Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 15 Jul 2022

Gsa Trustee Limited was registered on 21 Jan 2011 and issued a New Zealand Business Number of 9429031262125. This registered LTD company has been managed by 4 directors: Ken Blakers - an active director whose contract began on 21 Jan 2011,
Janine Faye Grul - an active director whose contract began on 21 Jan 2011,
Brent Ian Mathieson - an active director whose contract began on 21 Jan 2011,
Warren Thomas Hobson - an active director whose contract began on 21 Jan 2011.
As stated in the BizDb data (updated on 09 Mar 2024), this company uses 4 addresses: Po Box 349, Pukekohe, 2340 (postal address),
94 John Street, Pukekohe, 2120 (physical address),
94 John Street, Pukekohe, 2120 (registered address),
94 John Street, Pukekohe, 2120 (service address) among others.
Until 15 Jul 2022, Gsa Trustee Limited had been using 83B Ingram Road, Rd 3, Drury as their physical address.
A total of 4 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hobson, Warren Thomas (a director) located at Mangere Bridge, Manukau postcode 2022.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 1 share) and includes
Blakers, Ken - located at Stirling, Western Australia.
The third share allotment (1 share, 25%) belongs to 1 entity, namely:
Grul, Janine Faye, located at Rd 1, Bombay (a director).

Addresses

Other active addresses

Address #4: Po Box 349, Pukekohe, 2340 New Zealand

Postal address used from 04 Jul 2023

Principal place of activity

94 John Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical & registered address used from 21 Jul 2016 to 15 Jul 2022

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical & registered address used from 21 Jan 2011 to 21 Jul 2016

Contact info
64 9 2383593
07 Jul 2022 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Hobson, Warren Thomas Mangere Bridge
Manukau
2022
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Blakers, Ken Stirling
Western Australia
6021
Australia
Shares Allocation #3 Number of Shares: 1
Director Grul, Janine Faye Rd 1
Bombay
2675
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Mathieson, Brent Ian Pukekohe
Pukekohe
2120
New Zealand
Directors

Ken Blakers - Director

Appointment date: 21 Jan 2011

ASIC Name: Juneview Pty Ltd

Address: Stirling, Western Australia, 6021 Australia

Address used since 18 Jul 2014

Address: Wangara, Wa, 6065 Australia

Address: Wangara, Wa, 6065 Australia


Janine Faye Grul - Director

Appointment date: 21 Jan 2011

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 13 Jul 2016


Brent Ian Mathieson - Director

Appointment date: 21 Jan 2011

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 18 Jul 2014


Warren Thomas Hobson - Director

Appointment date: 21 Jan 2011

Address: Mangere Bridge, Manukau, 2022 New Zealand

Address used since 21 Jan 2011

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road