Gk Trustees Limited, a registered company, was registered on 02 Feb 2007. 9429033632483 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Ewan Richard Gardiner - an active director whose contract started on 02 Feb 2007,
Peter David Gillies - an active director whose contract started on 02 Feb 2007,
Leon Craig Collier - an active director whose contract started on 10 Oct 2018,
Graeme Stuart Knobloch - an inactive director whose contract started on 02 Feb 2007 and was terminated on 04 Feb 2022,
Angela Margaret Robinson - an inactive director whose contract started on 10 Oct 2018 and was terminated on 30 Jul 2021.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Gk Trustees Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their registered address up to 10 Jan 2024.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group consists of 100 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (33.33 per cent). Finally we have the next share allocation (100 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 03 Oct 2014 to 10 Jan 2024
Address #2: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Physical & registered address used from 02 Feb 2007 to 03 Oct 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Collier, Leon Craig |
Clive Clive 4102 New Zealand |
25 Oct 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Gardiner, Ewan Richard |
Poraiti Napier |
02 Feb 2007 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Gillies, Peter David |
Westshore Napier |
02 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knobloch, Graeme Stuart |
Napier |
02 Feb 2007 - 22 Jun 2022 |
Individual | Knobloch, Graeme Stuart |
Napier |
02 Feb 2007 - 22 Jun 2022 |
Individual | Robinson, Angela Margaret |
Rd 3 Napier 4183 New Zealand |
25 Oct 2018 - 22 Jun 2022 |
Individual | Cleary, Maryanne |
Napier |
02 Feb 2007 - 27 Jun 2010 |
Ewan Richard Gardiner - Director
Appointment date: 02 Feb 2007
Address: Rd 2, Napier, 4182 New Zealand
Address used since 03 May 2010
Peter David Gillies - Director
Appointment date: 02 Feb 2007
Address: Westshore, Napier, 4110 New Zealand
Address used since 07 Jul 2015
Leon Craig Collier - Director
Appointment date: 10 Oct 2018
Address: Clive, Clive, 4102 New Zealand
Address used since 10 Oct 2018
Graeme Stuart Knobloch - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 04 Feb 2022
Address: Napier, 4110 New Zealand
Address used since 07 Jul 2015
Angela Margaret Robinson - Director (Inactive)
Appointment date: 10 Oct 2018
Termination date: 30 Jul 2021
Address: Rd 3, Napier, 4183 New Zealand
Address used since 10 Oct 2018
Maryanne Cleary - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 01 Jan 2009
Address: Napier,
Address used since 02 Feb 2007
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House