Shortcuts

Gibson Sheat Nominees Limited

Type: NZ Limited Company (Ltd)
9429040886404
NZBN
22163
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
3rd Floor, Gibson Sheat Centre
1 Margaret Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 20 May 2022
Po Box 2966
Wellington 6140
New Zealand
Postal address used since 05 Feb 2024
3rd Floor, Gibson Sheat Centre
1 Margaret Street
Lower Hutt 5010
New Zealand
Office & delivery address used since 05 Feb 2024

Gibson Sheat Nominees Limited, a registered company, was started on 23 May 1969. 9429040886404 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been managed by 15 directors: David Bernard Robinson - an active director whose contract began on 23 May 1969,
Ian Nigel Stirling - an active director whose contract began on 06 Jan 1989,
Anthony Robert Herring - an active director whose contract began on 08 Aug 2023,
Malcolm Stuart Mcleod Galloway - an active director whose contract began on 06 Nov 2023,
Michael Eric Gould - an inactive director whose contract began on 23 May 1969 and was terminated on 06 Nov 2023.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 2966, Wellington, 6140 (types include: postal, office).
Gibson Sheat Nominees Limited had been using 1 Margaret Street, Lower Hutt as their physical address up until 20 May 2022.
Previous names for the company, as we identified at BizDb, included: from 23 May 1969 to 01 Jun 1983 they were called Gibson Sheat Elliott Nominees Limited.
A total of 9 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (11.11 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (11.11 per cent). Finally there is the 3rd share allocation (3 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 1 Margaret Street, Lower Hutt New Zealand

Physical address used from 30 Jun 1997 to 20 May 2022

Address #2: Estv House, Cnr Margaret Street & Queens Drive, Lower Hutt

Registered address used from 13 May 1996 to 13 May 1996

Address #3: Gibson Sheat Centre, 1 Margaret Street, Lower Hutt New Zealand

Registered address used from 13 May 1996 to 20 May 2022

Contact info
4 04 5694873
05 Feb 2024
Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Gould, Michael Eric Upper Hutt
Shares Allocation #3 Number of Shares: 3
Individual Stirling, Ian Nigel Wellington
Shares Allocation #4 Number of Shares: 4
Individual Robinson, David Bernard Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moody, Nigel Munro Oriental Bay
Wellington, And
Individual Sarginson, David Keith Eastbourne
Individual Montague, Martin John Lower Hutt
Individual Mclauchlan, Ian Gerrard Lower Hutt
Individual Chisnall, Paul Northland
Wellington
Directors

David Bernard Robinson - Director

Appointment date: 23 May 1969

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 14 Mar 2016


Ian Nigel Stirling - Director

Appointment date: 06 Jan 1989

Address: Wellington, Wellington, 6012 New Zealand

Address used since 14 Mar 2016


Anthony Robert Herring - Director

Appointment date: 08 Aug 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 08 Aug 2023


Malcolm Stuart Mcleod Galloway - Director

Appointment date: 06 Nov 2023

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Nov 2023


Michael Eric Gould - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 06 Nov 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 25 Feb 2022

Address: Upper Hutt, Upper Hutt, 5018 New Zealand

Address used since 14 Mar 2016


Nigel Munro Moody - Director (Inactive)

Appointment date: 10 Sep 1991

Termination date: 08 Aug 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 Feb 2010


David Keith Sarginson - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 31 Dec 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 24 Feb 2010


Ian Gerrard Mclauchlan - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 31 Dec 2018

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 14 Mar 2016


William Newton Sheat - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 14 Mar 2016

Address: Lower Hutt, 5010 New Zealand

Address used since 23 May 1969


Martin John Montague - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 29 Nov 2009

Address: Lower Hutt, 5010 New Zealand

Address used since 23 May 1969


Brian Kevin Boyer - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 31 Mar 1999

Address: Eastbourne,

Address used since 23 May 1969


Gregory James Thomas - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 30 Mar 1996

Address: Lowry Bay,

Address used since 23 May 1969


David Gerard Dewar - Director (Inactive)

Appointment date: 23 May 1969

Termination date: 30 Mar 1996

Address: Whitemans Valley,

Address used since 23 May 1969


Louise Mary Sziranyi - Director (Inactive)

Appointment date: 10 Sep 1991

Termination date: 30 Mar 1996

Address: Wellington,

Address used since 10 Sep 1991


Timothy Hindmarsh Druce - Director (Inactive)

Appointment date: 10 Sep 1991

Termination date: 30 Mar 1996

Address: Wilton, Wellington,

Address used since 10 Sep 1991

Nearby companies

Millentech Limited
Gibson Sheat Centre

Grand First Attempt Limited
3rd Floor

Card Testing International Limited
3rd Floor, Gibson Sheat Centre

The Paul Borrie Travel Company Limited
Gibson Sheat Centre

Kknz Holding Limited
Level 3, Gibson Sheat Centre

Baby City Retail Investments Limited
1 Margaret Street

Similar companies

Baby City Retail Investments Limited
1 Margaret Street

Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre

Independent Trust Company (2011) Limited
1 Margaret Street

Independent Trust Company (2012) Limited
1 Margaret Street, Lower Hutt

Independent Trust Company (2013) Limited
1 Margaret Street, Lower Hutt

Independent Trust Company (2014) Limited
1 Margaret Street, Lower Hutt