Gt Trustees (Sunset Beach Trust) Limited, a registered company, was registered on 25 Feb 2016. 9429042206279 is the number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been managed by 7 directors: Stacey June Ireland Davies - an active director whose contract started on 01 Nov 2022,
Kelly Angela Seabourne - an inactive director whose contract started on 25 Feb 2016 and was terminated on 01 Nov 2022,
Israel Sekone Vaealiki - an inactive director whose contract started on 30 Nov 2016 and was terminated on 01 Nov 2022,
David Peter Compton - an inactive director whose contract started on 01 Feb 2018 and was terminated on 30 Nov 2019,
Richard George Wilson - an inactive director whose contract started on 25 Feb 2016 and was terminated on 01 Feb 2018.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (category: registered, service).
A single entity owns all company shares (exactly 1 share) - Davies, Stacey June Ireland - located at 1010, Mount Wellington, Auckland.
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Davies, Stacey June Ireland |
Mount Wellington Auckland 1060 New Zealand |
01 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jackson Russell Lawyers Limited Shareholder NZBN: 9429033268927 Company Number: 1961850 |
Auckland 1010 New Zealand |
25 Feb 2016 - 01 Nov 2022 |
Ultimate Holding Company
Stacey June Ireland Davies - Director
Appointment date: 01 Nov 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Nov 2022
Kelly Angela Seabourne - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 01 Nov 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 25 Feb 2016
Israel Sekone Vaealiki - Director (Inactive)
Appointment date: 30 Nov 2016
Termination date: 01 Nov 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Feb 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 30 Nov 2016
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 05 Apr 2019
David Peter Compton - Director (Inactive)
Appointment date: 01 Feb 2018
Termination date: 30 Nov 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2018
Richard George Wilson - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 01 Feb 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2016
Marcus Andrew Hugh Rudkin - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 30 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2016
James Cameron Wilkinson - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 30 Nov 2016
Address: Devonport, Auckland, 2014 New Zealand
Address used since 25 Feb 2016
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13
A J Family Trustee Limited
41 Shortland Street
Fairwind Trustee Limited
Level 13
Hmsa (nz) Limited
Level 8 Aig Building
Rob Noakes Trustee Company Limited
Floor 11, Aig Building
Shaka Nominee Limited
C/- Hesketh Henry, Level 11
Tabby Cat Holdings Limited
41 Shortland Street (level 9)