Shortcuts

Gabites Trustees Limited

Type: NZ Limited Company (Ltd)
9429036760213
NZBN
1164130
Company Number
Registered
Company Status
Current address
54 Cass Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 20 Mar 2017

Gabites Trustees Limited was registered on 24 Sep 2001 and issued a business number of 9429036760213. The registered LTD company has been run by 9 directors: Ross Sefton Gibson - an active director whose contract began on 24 Sep 2001,
Aaron Dean Edmond - an active director whose contract began on 01 Jan 2011,
Simon James Roger Wallis - an active director whose contract began on 01 Apr 2019,
Matthew James Batty - an active director whose contract began on 25 Aug 2020,
Eric Thomas Parr - an inactive director whose contract began on 24 Sep 2001 and was terminated on 01 Apr 2022.
As stated in BizDb's information (last updated on 04 Apr 2024), the company filed 1 address: 54 Cass Street, Ashburton, 7700 (category: physical, registered).
Until 20 Mar 2017, Gabites Trustees Limited had been using 100 Burnett Street, Ashburton as their registered address.
BizDb found old names used by the company: from 24 Sep 2001 to 04 Oct 2007 they were named Gabites Sinclair Trustees Limited.
A total of 5000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 1250 shares are held by 1 entity, namely:
Batty, Matthew James (an individual) located at Ashburton postcode 7700.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 1250 shares) and includes
Wallis, Simon James Roger - located at Rd 7, Ashburton.
The next share allotment (1250 shares, 25%) belongs to 1 entity, namely:
Gibson, Ross Sefton, located at Ashburton (an individual).

Addresses

Previous addresses

Address: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 23 Oct 2002 to 20 Mar 2017

Address: Gabites Sinclair & Partners Ltd, Chartered Accountants, 100 Burnett Street, Ashburton

Registered & physical address used from 24 Sep 2001 to 23 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Batty, Matthew James Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 1250
Director Wallis, Simon James Roger Rd 7
Ashburton
7777
New Zealand
Shares Allocation #3 Number of Shares: 1250
Individual Gibson, Ross Sefton Ashburton

New Zealand
Shares Allocation #4 Number of Shares: 1250
Director Edmond, Aaron Dean Rd 4
Ashburton
7774
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quaid, Philip Stephen Ashburton

New Zealand
Individual Bean, Philip Dallas Ashburton
Individual Parr, Eric Thomas Ashburton
Individual Sinclair, David Neil Ashburton
Individual Rooney, Alistair Joseph Ashburton
Directors

Ross Sefton Gibson - Director

Appointment date: 24 Sep 2001

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 08 Oct 2009


Aaron Dean Edmond - Director

Appointment date: 01 Jan 2011

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 01 Jan 2011


Simon James Roger Wallis - Director

Appointment date: 01 Apr 2019

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 01 Apr 2019


Matthew James Batty - Director

Appointment date: 25 Aug 2020

Address: Ashburton, 7700 New Zealand

Address used since 25 Aug 2020


Eric Thomas Parr - Director (Inactive)

Appointment date: 24 Sep 2001

Termination date: 01 Apr 2022

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 25 Mar 2019

Address: Ashburton, 7700 New Zealand

Address used since 23 Jul 2015


Philip Dallas Bean - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 25 Aug 2020

Address: Ashburton, 7700 New Zealand

Address used since 23 Jul 2015


Philip Stephen Quaid - Director (Inactive)

Appointment date: 24 Sep 2001

Termination date: 31 Dec 2010

Address: Ashburton,

Address used since 01 Mar 2009


Alistair Joseph Rooney - Director (Inactive)

Appointment date: 24 Sep 2001

Termination date: 31 Dec 2007

Address: Ashburton,

Address used since 13 Oct 2005


David Neil Sinclair - Director (Inactive)

Appointment date: 24 Sep 2001

Termination date: 05 Jan 2004

Address: Ashburton,

Address used since 24 Sep 2001

Nearby companies