Gq Trustee Holdings Limited, a registered company, was incorporated on 02 Dec 2009. 9429031764056 is the business number it was issued. This company has been supervised by 10 directors: Paul Robert Franklin - an active director whose contract began on 02 Dec 2009,
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 02 Dec 2009 and was terminated on 15 Jun 2023.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (types include: physical, service).
Gq Trustee Holdings Limited had been using 1 Dawson Street, New Plymouth as their physical address until 04 Sep 2019.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Finally there is the 3rd share allocation (25 shares 25%) made up of 1 entity.
Previous address
Address: 1 Dawson Street, New Plymouth New Zealand
Physical & registered address used from 02 Dec 2009 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Williams, Richard Simon |
Brooklands New Plymouth 4310 New Zealand |
15 Jun 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Tocher, Alice Marie |
Inglewood 4387 New Zealand |
18 Dec 2017 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Grogan, Catherine Teresa |
Westown New Plymouth 4310 New Zealand |
01 Dec 2021 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Franklin, Paul Robert |
New Plymouth New Plymouth 4310 New Zealand |
02 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Paul Francis |
New Plymouth 4310 New Zealand |
02 Dec 2009 - 23 Jun 2020 |
Individual | Shearer, Geoffrey Keenan |
Inglewood |
02 Dec 2009 - 03 Feb 2023 |
Individual | Shearer, Geoffrey Keenan |
Inglewood |
02 Dec 2009 - 03 Feb 2023 |
Individual | Shearer, Paul Warwick |
Rd 2 New Plymouth 4372 New Zealand |
23 Jun 2020 - 01 Dec 2021 |
Individual | Fanthorpe, Norton Ross |
Oakura |
02 Dec 2009 - 18 Dec 2017 |
Individual | Anderson, Paul Francis |
New Plymouth 4310 New Zealand |
02 Dec 2009 - 23 Jun 2020 |
Individual | Downey, William Royce |
New Plymouth New Plymouth 4310 New Zealand |
14 Sep 2018 - 15 May 2019 |
Individual | Eagles, John Heywood Ross |
New Plymouth 4312 New Zealand |
02 Dec 2009 - 18 Dec 2017 |
Paul Robert Franklin - Director
Appointment date: 02 Dec 2009
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 09 Jun 2016
Alice Marie Tocher - Director
Appointment date: 30 Jan 2015
Address: Inglewood, 4387 New Zealand
Address used since 02 Jun 2017
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 13 Jun 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: 02 Dec 2009
Termination date: 15 Jun 2023
Address: Rd 6, Inglewood, 4386 New Zealand
Address used since 03 Jun 2010
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: 02 Dec 2009
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: 14 Sep 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 14 Sep 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 06 Oct 2017
Address: Oakura, New Plymouth, 4310 New Zealand
Address used since 09 Jun 2016
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 02 Dec 2009
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