Shortcuts

Gjo Trustees Limited

Type: NZ Limited Company (Ltd)
9429035385424
NZBN
1514993
Company Number
Registered
Company Status
Current address
97e Englefield Road
Northwood
Christchurch 8051
New Zealand
Other address (Address For Share Register) used since 04 May 2016
39 Conference Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jan 2018
6 Haddon Lane
Harewood
Christchurch 8051
New Zealand
Registered & physical & service address used since 30 Nov 2020

Gjo Trustees Limited, a registered company, was launched on 13 May 2004. 9429035385424 is the NZ business identifier it was issued. This company has been managed by 3 directors: Graeme John Odams - an active director whose contract started on 13 May 2004,
Lauren Tania Isherwood - an active director whose contract started on 01 Sep 2020,
Lauren Tania Isherwood - an inactive director whose contract started on 01 May 2019 and was terminated on 21 Feb 2020.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 6 Haddon Lane, Harewood, Christchurch, 8051 (shareregister address),
6 Haddon Lane, Harewood, Christchurch, 8051 (registered address),
6 Haddon Lane, Harewood, Christchurch, 8051 (physical address),
6 Haddon Lane, Harewood, Christchurch, 8051 (service address) among others.
Gjo Trustees Limited had been using 39 Conference Street, Christchurch Central, Christchurch as their registered address up until 30 Nov 2020.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Isherwood, Lauren Tania (a director) located at Harewood, Christchurch postcode 8051,
Odams, Graeme John (an individual) located at Harewood, Christchurch postcode 8051.

Addresses

Other active addresses

Address #4: 6 Haddon Lane, Harewood, Christchurch, 8051 New Zealand

Shareregister address used from 03 May 2023

Previous addresses

Address #1: 39 Conference Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Jan 2018 to 30 Nov 2020

Address #2: 97e Englefield Road, Northwood, Christchurch, 8051 New Zealand

Registered & physical address used from 12 May 2016 to 22 Jan 2018

Address #3: 11 Westpark Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 15 Jun 2011 to 12 May 2016

Address #4: Level 15, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 13 May 2004 to 15 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Isherwood, Lauren Tania Harewood
Christchurch
8051
New Zealand
Individual Odams, Graeme John Harewood
Christchurch
8051
New Zealand
Directors

Graeme John Odams - Director

Appointment date: 13 May 2004

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 06 May 2021

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 04 May 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Oct 2017


Lauren Tania Isherwood - Director

Appointment date: 01 Sep 2020

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 06 May 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Sep 2020


Lauren Tania Isherwood - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 21 Feb 2020

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 01 May 2019

Nearby companies

Kiwi Expeditions Limited
43 Conference Street

Kinloch Medical Services Limited
45 Conference Street

Sml Architecture Limited
22 Beveridge Street

60's Plus Media Trust
8 Airedale Place

Bf Enterprises Limited
58 Gracefield Avenue

Luff Trading Limited
16 Beveridge Street