Shortcuts

Gq Trustees 2016 Limited

Type: NZ Limited Company (Ltd)
9429042159964
NZBN
5879787
Company Number
Registered
Company Status
Current address
25 Dawson Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 04 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gq Trustee Holdings Limited
Shareholder NZBN: 9429031764056
New Plymouth
New Plymouth
4310
New Zealand
Directors

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

Nearby companies

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