G & S Trustee Company Limited, a registered company, was registered on 05 Dec 2012. 9429030414396 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been run by 4 directors: Stacey Marie Dye - an active director whose contract began on 18 Jul 2023,
Geordie William Dye - an active director whose contract began on 18 Jul 2023,
Daniel Paul Yorke - an inactive director whose contract began on 05 Dec 2012 and was terminated on 03 Aug 2023,
Michael Anthony Stone - an inactive director whose contract began on 05 Dec 2012 and was terminated on 30 Jul 2017.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 742 Cove Road, Rd 2, Waipu, 0582 (registered address),
742 Cove Road, Rd 2, Waipu, 0582 (service address),
32 Goffe Drive, Haruru, Haruru, 0204 (physical address).
G & S Trustee Company Limited had been using 32 Goffe Drive, Haruru, Haruru as their registered address up until 11 Aug 2023.
All company shares (12 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Dye, Stacey Marie (an individual) located at Rd 2, Waipu postcode 0582,
Dye, Geordie William (an individual) located at Rd 2, Waipu postcode 0582.
Principal place of activity
9a Reyburn Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 32 Goffe Drive, Haruru, Haruru, 0204 New Zealand
Registered & service address used from 12 Oct 2022 to 11 Aug 2023
Address #2: 9a Reyburn Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 16 Feb 2017 to 12 Oct 2022
Address #3: Unit 3, 3 Dent Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Jan 2015 to 16 Feb 2017
Address #4: 35 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 05 Dec 2012 to 08 Jan 2015
Basic Financial info
Total number of Shares: 12
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Individual | Dye, Stacey Marie |
Rd 2 Waipu 0582 New Zealand |
18 Jul 2023 - |
Individual | Dye, Geordie William |
Rd 2 Waipu 0582 New Zealand |
18 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, Michael Anthony |
Rd 10 Whangarei 0170 New Zealand |
05 Dec 2012 - 28 Jul 2022 |
Individual | Yorke, Daniel Paul |
Haruru Haruru 0204 New Zealand |
05 Dec 2012 - 18 Jul 2023 |
Stacey Marie Dye - Director
Appointment date: 18 Jul 2023
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 03 Aug 2023
Geordie William Dye - Director
Appointment date: 18 Jul 2023
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 03 Aug 2023
Daniel Paul Yorke - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 03 Aug 2023
Address: Haruru, Haruru, 0204 New Zealand
Address used since 04 Oct 2022
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 05 Dec 2012
Michael Anthony Stone - Director (Inactive)
Appointment date: 05 Dec 2012
Termination date: 30 Jul 2017
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 22 Dec 2014
Yorke Stone & Associates Trustees Limited
9a Reyburn Street
Singleton Family Trustees Limited
9a Reyburn Street
Bjh No 2 Trustees Limited
9a Reyburn Street
Yorke Stone & Associates Limited
9a Reyburn Street
Zker Trustees Limited
9a Reyburn Street
Protea Investment Trustees Limited
9a Reyburn Street
Bjh No 2 Trustees Limited
9a Reyburn Street
Mng Trustee Limited
9a Reyburn Street
N K Investments Limited
9a Reyburn Street
Protea Investment Trustees Limited
9a Reyburn Street
Singleton Family Trustees Limited
9a Reyburn Street
Zker Trustees Limited
9a Reyburn Street