Gunson Independent Trustee Limited was started on 07 Oct 2011 and issued a business number of 9429030921672. This registered LTD company has been managed by 9 directors: Kirsty Anne Mcdonald - an active director whose contract began on 10 Mar 2017,
Susan Jane Garmonsway - an active director whose contract began on 10 Mar 2017,
Bryce Owen Bluett - an active director whose contract began on 14 Sep 2021,
Shelley Elizabeth Greer - an active director whose contract began on 22 Mar 2022,
Alexander Hugh Mcivor - an active director whose contract began on 01 Oct 2022.
According to our information (updated on 10 Apr 2024), this company registered 1 address: 380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Up until 23 Mar 2017, Gunson Independent Trustee Limited had been using 8 Teasdale Street, Te Awamutu, Te Awamutu as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gallie Miles Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. Gunson Independent Trustee Limited has been classified as "Investment - financial assets" (ANZSIC K624040).
Previous addresses
Address: 8 Teasdale Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 16 Jun 2016 to 23 Mar 2017
Address: 298 Alexandra Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 16 Aug 2013 to 16 Jun 2016
Address: 306 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 07 Oct 2011 to 16 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gallie Miles Trustees Limited Shareholder NZBN: 9429049000290 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Bluett, Bryce Owen |
Forest Lake Hamilton 3200 New Zealand |
07 Dec 2021 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Mar 2017 - 28 Mar 2022 |
Individual | Gibson, Stephen James |
Rd 6 Te Awamutu 3876 New Zealand |
07 Oct 2011 - 15 Mar 2017 |
Individual | Miles, Linda Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
15 Mar 2017 - 11 Dec 2019 |
Director | Stephen James Gibson |
Rd 6 Te Awamutu 3876 New Zealand |
07 Oct 2011 - 15 Mar 2017 |
Individual | Mackay, Valerie Jane |
Leamington Cambridge 3495 New Zealand |
15 Mar 2017 - 11 Jun 2019 |
Kirsty Anne Mcdonald - Director
Appointment date: 10 Mar 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 10 Mar 2017
Susan Jane Garmonsway - Director
Appointment date: 10 Mar 2017
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 15 Mar 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 13 Mar 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 10 Apr 2018
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 10 Mar 2017
Bryce Owen Bluett - Director
Appointment date: 14 Sep 2021
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 14 Sep 2021
Shelley Elizabeth Greer - Director
Appointment date: 22 Mar 2022
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 15 Mar 2023
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 22 Mar 2022
Alexander Hugh Mcivor - Director
Appointment date: 01 Oct 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Oct 2022
Linda Maree Miles - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 01 Dec 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 10 Mar 2017
Valerie Jane Mackay - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 01 Jun 2019
Address: Leamington, Cambridge, 3495 New Zealand
Address used since 10 Mar 2017
Stephen James Gibson - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 10 Mar 2017
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 08 Jun 2016
Stephen James Gibson - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 10 Mar 2017
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 08 Jun 2016
Bell Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Racheal Matthews Trustee Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street
The Leon Ramsey Trustee Company Limited
380 Alexandra Street
Te Awamutu Trustees No 4 Limited
380 Alexandra Street
Brian Wright Independent Trustee Limited
306 Alexandra Street
G & E Haswell Independent Trustee Limited
306 Alexandra Street
Gibson Boys Limited
306 Alexandra Street
Mackie Independent Trustee Limited
306 Alexandra Street
Mexted Independent Trustee Limited
306 Alexandra Street
Steve Gibson Trustee No2 Limited
306 Alexandra Street