Gq Trustees 2016 Limited, a registered company, was started on 28 Jan 2016. 9429042159964 is the number it was issued. This company has been supervised by 10 directors: Paul Robert Franklin - an active director whose contract started on 28 Jan 2016,
Alice Marie Tocher - an active director whose contract started on 28 Jan 2016,
Catherine Teresa Grogan - an active director whose contract started on 30 Nov 2021,
Richard Simon Williams - an active director whose contract started on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract started on 28 Jan 2016 and was terminated on 15 Jun 2023.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Gq Trustees 2016 Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their registered address until 04 Sep 2019.
One entity owns all company shares (exactly 100 shares) - Gq Trustee Holdings Limited - located at 4310, New Plymouth, New Plymouth.
Previous address
Address: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 28 Jan 2016 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
28 Jan 2016 - |
Paul Robert Franklin - Director
Appointment date: 28 Jan 2016
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 08 Mar 2017
Alice Marie Tocher - Director
Appointment date: 28 Jan 2016
Address: Inglewood, Inglewood, 4387 New Zealand
Address used since 08 Mar 2017
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 06 Mar 2023
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: 28 Jan 2016
Termination date: 15 Jun 2023
Address: Inglewood, Inglewood, 4386 New Zealand
Address used since 28 Jan 2016
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: 28 Jan 2016
Termination date: 29 May 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 08 Mar 2017
William Royce Downey - Director (Inactive)
Appointment date: 12 Sep 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Sep 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 06 Oct 2017
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 28 Jan 2016
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 23 Dec 2016
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 28 Jan 2016
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