Shortcuts

Gyw Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031702621
NZBN
2387274
Company Number
Registered
Company Status
Current address
Level 5
Westfield Tower
45 Knights Road, Lower Hutt 5010 New Zealand
Registered & physical & service address used since 19 Jan 2010

Gyw Trustees 2010 Limited, a registered company, was launched on 19 Jan 2010. 9429031702621 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Michael David Hofmann-Body - an active director whose contract began on 19 Jan 2010,
Samuel Robert Walker - an active director whose contract began on 22 Mar 2016,
Wendy Ann Dewes - an active director whose contract began on 01 Jan 2017,
Joanne Pamela Davies - an active director whose contract began on 01 Jan 2017,
Lesley Anne Grant - an inactive director whose contract began on 01 Jun 2011 and was terminated on 07 Apr 2022.

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gillespie, Roderick Neill Woburn
Lower Hutt 5010
Individual Young, James Anthony Oriental Bay
Wellington 6011
Individual Macdonald, William Duncan Silverstream
Upper Hutt 5019
Individual Butler, David William Days Bay
Lower Hutt 5013
Individual Hofmann-body, Michael David Island Bay
Wellington
6023
New Zealand
Directors

Michael David Hofmann-body - Director

Appointment date: 19 Jan 2010

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Jul 2016


Samuel Robert Walker - Director

Appointment date: 22 Mar 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


Wendy Ann Dewes - Director

Appointment date: 01 Jan 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 05 Mar 2020

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Joanne Pamela Davies - Director

Appointment date: 01 Jan 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Lesley Anne Grant - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 07 Apr 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2011


David William Butler - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 31 Dec 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Jul 2016


William Duncan Macdonald - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 22 Mar 2016

Address: Silverstream, Upper Hutt 5019, New Zealand

Address used since 19 Jan 2010


Jeremy Leigh Hucker - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 21 May 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2011


James Anthony Young - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 16 Jan 2013

Address: Oriental Bay, Wellington 6011,

Address used since 19 Jan 2010


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 19 Jan 2010

Termination date: 01 Jan 2013

Address: Woburn, Lower Hutt 5010,

Address used since 19 Jan 2010

Nearby companies

Gyw Trustees No. 16 Limited
Gillespie Young Watson

Jalor Holdings Limited
Gillespie Young Watson

Gyw Master Trust Limited
Gillespie Young Watson

Gyw Trustees 2009 Limited
Gillespie Young Watson

Gyw Trustees 2008 Limited
Gillespie Young Watson

Gyw Trustees C And R Limited
Gillespie Young Watson