Gulfstream Trustee Limited was launched on 29 Jul 2013 and issued a business number of 9429030121607. This registered LTD company has been run by 3 directors: Brenton Trevor Linnell - an active director whose contract began on 08 Sep 2020,
Murray Colin Linnell - an inactive director whose contract began on 05 Aug 2013 and was terminated on 08 Sep 2020,
Paul Benjamin Friedlander - an inactive director whose contract began on 29 Jul 2013 and was terminated on 05 Aug 2013.
According to BizDb's information (updated on 11 Apr 2024), this company filed 1 address: 213 Ngunguru Road, Glenbervie 0173, New Zealand, Northland, 0173 (types include: registered, physical).
Up to 03 Nov 2022, Gulfstream Trustee Limited had been using Level 2, 4 Boston Road, Grafton, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Linnell, Brenton Trevor (an individual) located at Rd 3, Whangarei postcode 0173. Gulfstream Trustee Limited is classified as "Trustee service" (ANZSIC K641965).
Principal place of activity
213 Ngunguru Road, Glenbervie 0173, New Zealand, Northland, 0173 New Zealand
Previous addresses
Address #1: Level 2, 4 Boston Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 16 Sep 2020 to 03 Nov 2022
Address #2: 65 F View Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 16 Sep 2016 to 16 Sep 2020
Address #3: 1 Milford Park Place, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 05 Oct 2015 to 16 Sep 2016
Address #4: 25 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical address used from 22 Oct 2014 to 05 Oct 2015
Address #5: 25 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand
Registered address used from 21 Oct 2014 to 05 Oct 2015
Address #6: Level 2 4 Boston Road, Mt Eden, Auckland, 0000 New Zealand
Registered address used from 29 Jul 2013 to 21 Oct 2014
Address #7: Level 2 4 Boston Road, Mt Eden, Auckland, 0000 New Zealand
Physical address used from 29 Jul 2013 to 22 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Linnell, Brenton Trevor |
Rd 3 Whangarei 0173 New Zealand |
08 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Linnell, Murray Colin |
Milford Auckland 0620 New Zealand |
14 Aug 2013 - 08 Sep 2020 |
Individual | Friedlander, Paul Benjamin |
Grafton Auckland 1023 New Zealand |
29 Jul 2013 - 14 Aug 2013 |
Director | Paul Benjamin Friedlander |
Grafton Auckland 1023 New Zealand |
29 Jul 2013 - 14 Aug 2013 |
Brenton Trevor Linnell - Director
Appointment date: 08 Sep 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 08 Sep 2021
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 08 Sep 2020
Murray Colin Linnell - Director (Inactive)
Appointment date: 05 Aug 2013
Termination date: 08 Sep 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Aug 2016
Paul Benjamin Friedlander - Director (Inactive)
Appointment date: 29 Jul 2013
Termination date: 05 Aug 2013
Address: Grafton, Auckland, 1023 New Zealand
Independent Enterprises Limited
Unit B, 67-73 View Road
Reliance Security Services Limited
C/67-73 View Road
Esds Holdings Limited
C/67-73 View Road
Personal Cars Limited
3/73 View Road
1 Pinto Limited
C/67-73 View Road
Cawthray Motors Limited
67-73 View Road
Ciel Trustee No 22 Limited
Level 4, 205 Wairau Road
Maclennan Trustee Services Limited
101 Wairau Road
Pushpay Ip Limited
65f View Road
Russell & Lisa Trustee Limited
101 Wairau Road
Two Oceans Limited
115a Diana Drive
Vauxhall Devonport Limited
62b Diana Drive