Gurnell Harrison Trustee Company Limited was launched on 24 Oct 2013 and issued a number of 9429030010543. The registered LTD company has been supervised by 5 directors: Andrew John Gurnell - an active director whose contract started on 22 Jul 2019,
Nicole Michelle Bregmen Stanley - an active director whose contract started on 03 Sep 2020,
Nicole Michelle Carson - an active director whose contract started on 03 Sep 2020,
Daniel Henare Wairoa Harrison - an inactive director whose contract started on 24 Oct 2013 and was terminated on 01 Jun 2024,
Andrew John Gurnell - an inactive director whose contract started on 24 Oct 2013 and was terminated on 08 Jul 2019.
As stated in BizDb's database (last updated on 16 May 2025), the company registered 1 address: Po Box 9097, Waikato Mail Centre, Hamilton, 3240 (category: postal, office).
Up until 19 May 2014, Gurnell Harrison Trustee Company Limited had been using Suite 4, 5 Hill Street, Hamilton Lake, Hamilton as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Carson, Nicole Michelle (a director) located at Claudelands, Hamilton postcode 3214.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Andrew Gurnell - located at Puketaha, Hamilton,
Gurnell, Andrew John - located at R D 1, Hamilton. Gurnell Harrison Trustee Company Limited was classified as "Trustee service" (business classification K641965).
Principal place of activity
Level 1, 20 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous address
Address #1: Suite 4, 5 Hill Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered & physical address used from 24 Oct 2013 to 19 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Carson, Nicole Michelle |
Claudelands Hamilton 3214 New Zealand |
29 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Andrew John Gurnell |
Puketaha Hamilton 3281 New Zealand |
24 Oct 2013 - |
Individual | Gurnell, Andrew John |
R D 1 Hamilton 3281 New Zealand |
24 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Daniel Henare Wairoa |
Glenview Hamilton 3206 New Zealand |
24 Oct 2013 - 01 Jun 2024 |
Andrew John Gurnell - Director
Appointment date: 22 Jul 2019
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 22 Jul 2019
Nicole Michelle Bregmen Stanley - Director
Appointment date: 03 Sep 2020
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 01 Apr 2021
Nicole Michelle Carson - Director
Appointment date: 03 Sep 2020
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 01 Apr 2021
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 03 Sep 2020
Daniel Henare Wairoa Harrison - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 01 Jun 2024
Address: Ngahinapouri, Ohaupo, 3882 New Zealand
Address used since 01 Apr 2021
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 24 Oct 2013
Andrew John Gurnell - Director (Inactive)
Appointment date: 24 Oct 2013
Termination date: 08 Jul 2019
Address: Puketaha, Hamilton, 3281 New Zealand
Address used since 19 Jul 2018
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 11 Apr 2017
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street
Tippy Trustee Limited
Level 1, 851 Victoria Street
Evans Bailey Trustees 2012 Limited
Level 3, 11 Garden Place
Evans Bailey Trustees 2013 Limited
Level 7, 11 Garden Place
Harrison Law Trustee Limited
Level 1, 20 Rostrevor Street
Jcrb (cake Box) Limited
Level One, 53 King Street
Spencer Moore Trust Limited
Level 1, 18 Rostrevor Street
Tippy Trustee Limited
Level 1, 586 Victoria Street