Shortcuts

Gaze Burt Trustees 13 Limited

Type: NZ Limited Company (Ltd)
9429030202030
NZBN
4463619
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 5, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Sep 2016
P O Box 91 345
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 02 Sep 2020
Level 5, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 02 Sep 2020

Gaze Burt Trustees 13 Limited was launched on 30 May 2013 and issued an NZBN of 9429030202030. This registered LTD company has been managed by 11 directors: Leslie Ross Allen - an active director whose contract started on 30 May 2013,
Michael John Hockly - an active director whose contract started on 30 May 2013,
Michael James Bright - an active director whose contract started on 12 Feb 2015,
Kimberly Knox - an active director whose contract started on 27 Jan 2021,
Rachael Marie Jhinku - an active director whose contract started on 05 Mar 2022.
According to BizDb's information (updated on 09 Apr 2024), the company uses 1 address: P O Box 91 345, Victoria Street West, Auckland, 1142 (category: postal, office).
Up until 28 Sep 2016, Gaze Burt Trustees 13 Limited had been using 1 Nelson Street, Auckland City, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gaze Burt Limited (an entity) located at Albany, Auckland postcode 0632. Gaze Burt Trustees 13 Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous address

Address #1: 1 Nelson Street, Auckland City, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2013 to 28 Sep 2016

Contact info
64 9 3033764
06 Sep 2018 Phone
michael.hockly@gazeburt.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
michael.hockly@gazeburt.co.nz
06 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gaze Burt Limited
Shareholder NZBN: 9429041666869
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Jhinku, Rachael Marie Greenhithe
Auckland
0632
New Zealand
Director Hockly, Michael John Northcote
Auckland
0627
New Zealand
Director Hockly, Michael John Northcote
Auckland
0627
New Zealand
Director Bright, Michael James Greenhithe
Auckland
0632
New Zealand
Director Allen, Leslie Ross Lynfield
Auckland
1042
New Zealand
Directors

Leslie Ross Allen - Director

Appointment date: 30 May 2013

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 06 Sep 2018

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 12 Sep 2013


Michael John Hockly - Director

Appointment date: 30 May 2013

Address: Northcote, Auckland, 0627 New Zealand

Address used since 12 Sep 2013


Michael James Bright - Director

Appointment date: 12 Feb 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 12 Feb 2015


Kimberly Knox - Director

Appointment date: 27 Jan 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 27 Jan 2021


Rachael Marie Jhinku - Director

Appointment date: 05 Mar 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Mar 2022


Vaughn Summerton - Director

Appointment date: 20 Feb 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 20 Feb 2023


Shelley Elizabeth Eden - Director (Inactive)

Appointment date: 05 Mar 2022

Termination date: 27 Jan 2023

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 05 Mar 2022


Daniel Alexander Smith - Director (Inactive)

Appointment date: 10 Feb 2015

Termination date: 01 Apr 2020

Address: Albany, Auckland, 0632 New Zealand

Address used since 16 Nov 2015

Address: Browns Bay, Auckland, 0632 New Zealand

Address used since 06 Sep 2018


David Stanley Munn - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 10 Nov 2016

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 12 Feb 2015


Andrew Neill Simpson - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 31 Oct 2015

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 12 Feb 2015


David John Asbury - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 29 Apr 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 12 Feb 2015

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Acumen Trustee Limited
Level 5, 57 Symonds Street

Burwood Trustee Company Limited
Level 5, 64 Khyber Pass Rd

Hannan Trustee Company Limited
Level 2, 71 Symonds St

Keay Trustee Company Limited
Level 2, 71 Symonds St

Nannini Trustee Company Limited
Level 5, 64 Khyber Pass Rd

Schut Family Trustees Limited
Level 5, 64 Khyber Pass Rd