Gmw Trustees Limited, a registered company, was started on 01 Dec 2016. 9429045853593 is the business number it was issued. The company has been run by 5 directors: Maria Stella Maris Antonia Young - an active director whose contract began on 01 Dec 2016,
Michael James Dickie - an active director whose contract began on 14 Sep 2018,
Clare Mary O'neill - an active director whose contract began on 14 Sep 2018,
Janine Margaret Ballinger - an inactive director whose contract began on 01 Dec 2016 and was terminated on 15 Aug 2018,
Stephen Ross Brent - an inactive director whose contract began on 01 Dec 2016 and was terminated on 15 Aug 2018.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 799, Christchurch, Christchurch, 8140 (type: postal, office).
Gmw Trustees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address up to 17 Mar 2017.
One entity controls all company shares (exactly 100 shares) - Cl Christchurch Trustees Limited - located at 8140, Christchurch Central, Christchurch.
Principal place of activity
111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous address
Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 01 Dec 2016 to 17 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 |
Christchurch Central Christchurch 8011 New Zealand |
01 Dec 2016 - |
Maria Stella Maris Antonia Young - Director
Appointment date: 01 Dec 2016
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Aug 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Dec 2016
Michael James Dickie - Director
Appointment date: 14 Sep 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Sep 2018
Clare Mary O'neill - Director
Appointment date: 14 Sep 2018
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 14 Sep 2018
Janine Margaret Ballinger - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 15 Aug 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Dec 2016
Stephen Ross Brent - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 15 Aug 2018
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Dec 2016
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street