Shortcuts

Gq Trustees 2017 Limited

Type: NZ Limited Company (Ltd)
9429046029775
NZBN
6257339
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
25 Dawson Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 04 Sep 2019

Gq Trustees 2017 Limited, a registered company, was launched on 24 Mar 2017. 9429046029775 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been run by 9 directors: Alice Marie Tocher - an active director whose contract began on 24 Mar 2017,
Paul Robert Franklin - an active director whose contract began on 24 Mar 2017,
Catherine Teresa Grogan - an active director whose contract began on 30 Nov 2021,
Richard Simon Williams - an active director whose contract began on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract began on 24 Mar 2017 and was terminated on 15 Jun 2023.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (types include: physical, registered).
Gq Trustees 2017 Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their physical address up to 04 Sep 2019.
One entity controls 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

Physical & registered address used from 24 Mar 2017 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

Alice Marie Tocher - Director

Appointment date: 24 Mar 2017

Address: Inglewood, Inglewood, 4387 New Zealand

Address used since 24 Mar 2017


Paul Robert Franklin - Director

Appointment date: 24 Mar 2017

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 24 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: 24 Mar 2017

Termination date: 15 Jun 2023

Address: Inglewood, Inglewood, 4386 New Zealand

Address used since 24 Mar 2017


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: 24 Mar 2017

Termination date: 29 May 2020

Address: New Plymouth, 4310 New Zealand

Address used since 24 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: 24 Mar 2017

Termination date: 06 Oct 2017

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 24 Mar 2017

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