Gtnz Independent Trustees Limited was started on 10 Sep 2004 and issued an NZ business identifier of 9429035185017. The registered LTD company has been supervised by 3 directors: Tonka Watson - an active director whose contract began on 10 Sep 2004,
Gary Watson - an active director whose contract began on 10 Oct 2004,
Gary Watson - an inactive director whose contract began on 10 Sep 2004 and was terminated on 01 Jul 2023.
According to our data (last updated on 19 Apr 2024), the company uses 1 address: Unit 2 Cambridge Oaks Village, 14 Terry Came Drive, Cambridge, Cambridge, 3434 (type: physical, registered).
Up until 04 Jul 2022, Gtnz Independent Trustees Limited had been using 20 Kahika Grove, Huapai, Kumeu as their physical address.
BizDb identified previous names for the company: from 10 Sep 2004 to 21 Sep 2004 they were named Gtnz Independant Trustees Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Watson, Tonka (an individual) located at Cambridge, Cambridge postcode 3434.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Watson, Gary - located at Cambridge, Cambridge.
Principal place of activity
20 Kahika Grove, Huapai, Kumeu, 0810 New Zealand
Previous addresses
Address: 20 Kahika Grove, Huapai, Kumeu, 0810 New Zealand
Physical address used from 05 Oct 2016 to 04 Jul 2022
Address: 20 Kahika Grove, Huapai, Kumeu, 0810 New Zealand
Registered address used from 04 Oct 2016 to 04 Jul 2022
Address: 139 The Avenue, Lucas Heights, Auckland, 0632 New Zealand
Registered address used from 21 Mar 2014 to 04 Oct 2016
Address: 139 The Avenue, Lucas Heights, Auckland, 0632 New Zealand
Physical address used from 21 Mar 2014 to 05 Oct 2016
Address: G Watson, 51 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 27 Sep 2013 to 21 Mar 2014
Address: G Watson, 32 Manly Esplanade, Browns Bay, Auckland, 0632 New Zealand
Physical address used from 05 Oct 2012 to 27 Sep 2013
Address: G Watson, 124 Stapleford Cres, Browns Bay, Auckland, 0632 New Zealand
Physical address used from 27 Oct 2011 to 05 Oct 2012
Address: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered address used from 10 Sep 2004 to 21 Mar 2014
Address: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Physical address used from 10 Sep 2004 to 27 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Watson, Tonka |
Cambridge Cambridge 3434 New Zealand |
10 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Watson, Gary |
Cambridge Cambridge 3434 New Zealand |
10 Sep 2004 - |
Tonka Watson - Director
Appointment date: 10 Sep 2004
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 24 Jun 2022
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 26 Sep 2016
Gary Watson - Director
Appointment date: 10 Oct 2004
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 10 Oct 2004
Gary Watson - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 01 Jul 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 24 Jun 2022
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 26 Sep 2016
Albion Press Limited
16 Rheingold Place
Ir Imports Limited
47 Matua Road
Arason Ventures Limited
59 Merlot Heights
Advanced Property Management 2015 Limited
16 Malbec Place
Abacus Works Limited
18 Malbec Place
Castle Panelbeating Limited
57 Merlot Heights