Gray Trustee Limited, a registered company, was registered on 23 Oct 2013. 9429030010468 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been managed by 10 directors: John Albert Porter - an active director whose contract began on 15 May 2025,
Julius James Maskell - an inactive director whose contract began on 01 Nov 2016 and was terminated on 15 May 2025,
Maritsa Cousins - an inactive director whose contract began on 01 Jul 2022 and was terminated on 15 May 2025,
Benjamin Robert Davie - an inactive director whose contract began on 01 Apr 2025 and was terminated on 15 May 2025,
Don Wayne Battah - an inactive director whose contract began on 01 Apr 2025 and was terminated on 15 May 2025.
Last updated on 02 Jun 2025, our data contains detailed information about 7 addresses the company registered, namely: 6Th Floor 26 Brandon Street, Wellington Central, Wellington, 6011 (registered address),
6Th Floor 26 Brandon Street, Wellington Central, Wellington, 6011 (service address),
6Th Floor 26 Brandon Street, Wellington Central, Wellington, 6011 (records address),
6Th Floor 26 Brandon Street, Wellington Central, Wellington, 6011 (shareregister address) among others.
Gray Trustee Limited had been using Floor 1 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington as their registered address up to 12 Oct 2022.
A single entity owns all company shares (exactly 4 shares) - Porter, John Albert - located at 6011, Rd 12, Masterton.
Other active addresses
Address #4: Floor 2 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Records & other (Address For Share Register) & shareregister address used from 04 Oct 2022
Address #5: Floor 2 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical & service address used from 12 Oct 2022
Address #6: 6th Floor 26 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Records & shareregister address used from 15 May 2025
Address #7: 6th Floor 26 Brandon Street, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 23 May 2025
Principal place of activity
Floor 1 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 1 Petherick Towers, 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 30 Oct 2019 to 12 Oct 2022
Address #2: 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 23 Oct 2013 to 30 Oct 2019
Basic Financial info
Total number of Shares: 4
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4 | |||
| Individual | Porter, John Albert |
Rd 12 Masterton 5872 New Zealand |
15 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Bdm Lawyers Limited Shareholder NZBN: 9429051109387 Company Number: 8593469 |
Wellington Central Wellington 6011 New Zealand |
10 Apr 2023 - 15 May 2025 |
| Individual | Cousins, Maritsa |
Woodridge Wellington 6037 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Individual | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
11 Apr 2018 - 10 Apr 2023 |
| Individual | Mcmenamin, Peter Gerald |
Wellington Central Wellington 6011 New Zealand |
23 Oct 2013 - 01 Nov 2016 |
| Individual | Metcalf, Robert Francis |
Waiwhetu Lower Hutt 5010 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Individual | Murphy, David Edward |
Kaiwharawhara Wellington 6035 New Zealand |
23 Oct 2013 - 18 Jul 2022 |
| Director | Cousins, Maritsa |
Woodridge Wellington 6037 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Director | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
11 Apr 2018 - 10 Apr 2023 |
| Director | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
11 Apr 2018 - 10 Apr 2023 |
| Individual | Roche, Beverley Eileen |
Brooklyn Wellington 6021 New Zealand |
23 Oct 2013 - 10 Apr 2023 |
| Director | Metcalf, Robert Francis |
Waiwhetu Lower Hutt 5010 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Director | Metcalf, Robert Francis |
Waiwhetu Lower Hutt 5010 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Director | Metcalf, Robert Francis |
Waiwhetu Lower Hutt 5010 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Director | Cousins, Maritsa |
Woodridge Wellington 6037 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Director | Cousins, Maritsa |
Woodridge Wellington 6037 New Zealand |
18 Jul 2022 - 10 Apr 2023 |
| Director | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
11 Apr 2018 - 10 Apr 2023 |
| Director | Maskell, Julius James |
Johnsonville Wellington 6037 New Zealand |
11 Apr 2018 - 10 Apr 2023 |
| Individual | Batt, Christine Dorothea |
Karori Wellington 6012 New Zealand |
23 Oct 2013 - 11 Apr 2018 |
| Director | Christine Dorothea Batt |
Karori Wellington 6012 New Zealand |
23 Oct 2013 - 11 Apr 2018 |
| Director | Peter Gerald Mcmenamin |
Wellington Central Wellington 6011 New Zealand |
23 Oct 2013 - 01 Nov 2016 |
| Director | Christine Dorothea Batt |
Karori Wellington 6012 New Zealand |
23 Oct 2013 - 11 Apr 2018 |
John Albert Porter - Director
Appointment date: 15 May 2025
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 15 May 2025
Julius James Maskell - Director (Inactive)
Appointment date: 01 Nov 2016
Termination date: 15 May 2025
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Nov 2016
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Nov 2016
Maritsa Cousins - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 15 May 2025
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 01 Jul 2022
Benjamin Robert Davie - Director (Inactive)
Appointment date: 01 Apr 2025
Termination date: 15 May 2025
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2025
Don Wayne Battah - Director (Inactive)
Appointment date: 01 Apr 2025
Termination date: 15 May 2025
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2025
Robert Francis Metcalf - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 13 Sep 2024
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2022
Beverley Eileen Roche - Director (Inactive)
Appointment date: 23 Oct 2013
Termination date: 31 Mar 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 07 Nov 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Oct 2013
David Edward Murphy - Director (Inactive)
Appointment date: 23 Oct 2013
Termination date: 01 Jul 2022
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 23 Oct 2013
Christine Dorothea Batt - Director (Inactive)
Appointment date: 23 Oct 2013
Termination date: 31 Mar 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Oct 2013
Peter Gerald Mcmenamin - Director (Inactive)
Appointment date: 23 Oct 2013
Termination date: 01 Nov 2016
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 23 Oct 2013
Dalman Physiotherapy Limited
Level 7, Pethrick Tower
Wellington Family Law Limited
38 Waring Taylor Street
Woodmark Limited
Level 5
Wellesley Group Limited
Level 5
Central Osteopathy Limited
Level 3, Petherick Tower
Moro Trustee Services Limited
38 Waring Taylor Street
Pjc Trustee Services Limited
38 Waring Taylor Street
Tmf Trustee Services (2005) Limited
38 Waring Taylor Street
Tmf Trustee Services (2011) Limited
38-42 Waring Taylor Street
Tmf Trustee Services (creo) Limited
38-42 Waring Taylor Street
Tmf Trustee Services Limited
Level 2, Petherick Tower