Gyw Trustees 2010 Limited, a registered company, was launched on 19 Jan 2010. 9429031702621 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Michael David Hofmann-Body - an active director whose contract began on 19 Jan 2010,
Samuel Robert Walker - an active director whose contract began on 22 Mar 2016,
Wendy Ann Dewes - an active director whose contract began on 01 Jan 2017,
Joanne Pamela Davies - an active director whose contract began on 01 Jan 2017,
Lesley Anne Grant - an inactive director whose contract began on 01 Jun 2011 and was terminated on 07 Apr 2022.
Basic Financial info
Total number of Shares: 5
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: 5 | |||
Entity (NZ Limited Company) | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt 5010 Null New Zealand |
07 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillespie, Roderick Neill |
Woburn Lower Hutt 5010 |
19 Jan 2010 - 07 Jun 2011 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 |
19 Jan 2010 - 07 Jun 2011 |
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 |
19 Jan 2010 - 07 Jun 2011 |
Individual | Butler, David William |
Days Bay Lower Hutt 5013 |
19 Jan 2010 - 07 Jun 2011 |
Individual | Hofmann-body, Michael David |
Island Bay Wellington 6023 New Zealand |
19 Jan 2010 - 07 Jun 2011 |
Michael David Hofmann-body - Director
Appointment date: 19 Jan 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jul 2016
Samuel Robert Walker - Director
Appointment date: 22 Mar 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Jul 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 May 2019
Wendy Ann Dewes - Director
Appointment date: 01 Jan 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 05 Mar 2020
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Joanne Pamela Davies - Director
Appointment date: 01 Jan 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Lesley Anne Grant - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 07 Apr 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
David William Butler - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 31 Dec 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Jul 2016
William Duncan Macdonald - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 22 Mar 2016
Address: Silverstream, Upper Hutt 5019, New Zealand
Address used since 19 Jan 2010
Jeremy Leigh Hucker - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 21 May 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
James Anthony Young - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 16 Jan 2013
Address: Oriental Bay, Wellington 6011,
Address used since 19 Jan 2010
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 19 Jan 2010
Termination date: 01 Jan 2013
Address: Woburn, Lower Hutt 5010,
Address used since 19 Jan 2010
Gyw Trustees No. 16 Limited
Gillespie Young Watson
Jalor Holdings Limited
Gillespie Young Watson
Gyw Master Trust Limited
Gillespie Young Watson
Gyw Trustees 2009 Limited
Gillespie Young Watson
Gyw Trustees 2008 Limited
Gillespie Young Watson
Gyw Trustees C And R Limited
Gillespie Young Watson