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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Isherwood, Lauren Tania |
Harewood Christchurch 8051 New Zealand |
03 Sep 2020 - |
Individual | Odams, Graeme John |
Harewood Christchurch 8051 New Zealand |
13 May 2004 - |
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
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