Shortcuts

Gq Trustees 2013 Limited

Type: NZ Limited Company (Ltd)
9429030310049
NZBN
4354339
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
25 Dawson Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 04 Sep 2019

Gq Trustees 2013 Limited, a registered company, was started on 13 Mar 2013. 9429030310049 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been run by 12 directors: Alice Marie Tocher - an active director whose contract began on 30 Jan 2015,
Catherine Teresa Grogan - an active director whose contract began on 30 Nov 2021,
Richard Simon Williams - an active director whose contract began on 15 Jun 2023,
Richard Stephen Palairet Lyttelton - an active director whose contract began on 20 Nov 2024,
Cameron Anthony Ivon Hart - an active director whose contract began on 04 Apr 2025.
Updated on 09 Jun 2025, our data contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Gq Trustees 2013 Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their physical address up to 04 Sep 2019.
A single entity controls all company shares (exactly 100 shares) - Gq Trustee Holdings Limited - located at 4310, New Plymouth, New Plymouth.

Addresses

Previous address

Address: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 13 Mar 2013 to 04 Sep 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gq Trustee Holdings Limited
Shareholder NZBN: 9429031764056
New Plymouth
New Plymouth
4310
New Zealand
Directors

Alice Marie Tocher - Director

Appointment date: 30 Jan 2015

Address: Rd 7, Inglewood, 4387 New Zealand

Address used since 04 Sep 2017


Catherine Teresa Grogan - Director

Appointment date: 30 Nov 2021

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 18 Aug 2022

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 30 Nov 2021


Richard Simon Williams - Director

Appointment date: 15 Jun 2023

Address: Brooklands, New Plymouth, 4310 New Zealand

Address used since 15 Jun 2023


Richard Stephen Palairet Lyttelton - Director

Appointment date: 20 Nov 2024

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 20 Nov 2024


Cameron Anthony Ivon Hart - Director

Appointment date: 04 Apr 2025

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 04 Apr 2025


Paul Robert Franklin - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 20 Nov 2024

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 05 Sep 2016


Geoffrey Keenan Shearer - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 15 Jun 2023

Address: Rd 6, Inglewood, 4386 New Zealand

Address used since 13 Mar 2013


Paul Warwick Shearer - Director (Inactive)

Appointment date: 09 Jun 2020

Termination date: 30 Nov 2021

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 09 Jun 2020


Paul Francis Anderson - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 29 May 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 12 May 2016


William Royce Downey - Director (Inactive)

Appointment date: 12 Sep 2018

Termination date: 01 May 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 12 Sep 2018


Norton Ross Fanthorpe - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 06 Oct 2017

Address: New Plymouth, 4381 New Zealand

Address used since 13 Mar 2013


John Heywood Ross Eagles - Director (Inactive)

Appointment date: 13 Mar 2013

Termination date: 23 Dec 2016

Address: New Plymouth, 4312 New Zealand

Address used since 08 Oct 2013

Nearby companies

Cape Farms Limited
1 Dawson Street

Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers

Itaranaki Trust
C/o Govett Quilliam

Links Homeowners Society Incorporated
C/o Govett Quilliam

Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam

Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam