Shortcuts

The G L Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429030579064
NZBN
3926678
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
28 Sussex Street
Grey Lynn
Auckland 1021
New Zealand
Physical address used since 09 Sep 2015
28 Sussex Street
Grey Lynn
Auckland 1021
New Zealand
Registered address used since 06 Jul 2017

The G L Trustee Company Limited was registered on 25 Jul 2012 and issued a number of 9429030579064. This registered LTD company has been managed by 3 directors: Janice Roman - an active director whose contract began on 27 Jun 2017,
Shirley Joan Maureen Harland - an inactive director whose contract began on 25 Jul 2012 and was terminated on 27 Jun 2017,
John Alexander Delugar - an inactive director whose contract began on 22 Aug 2012 and was terminated on 13 Feb 2017.
According to BizDb's database (updated on 01 Mar 2022), this company filed 1 address: 28 Sussex Street, Grey Lynn, Auckland, 1021 (type: registered, physical).
Up to 06 Jul 2017, The G L Trustee Company Limited had been using Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Janice Roman (an individual) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lisa Harland - located at Onehunga, Auckland. The G L Trustee Company Limited was classified as "Trustee service" (ANZSIC K641965).

Addresses

Principal place of activity

28 Sussex Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 New Zealand

Registered address used from 05 Jul 2017 to 06 Jul 2017

Address #2: 3 Osterley Way, Manukau, Auckland, 2104 New Zealand

Registered address used from 18 Jun 2014 to 05 Jul 2017

Address #3: 3 Osterley Way, Manukau, Auckland, 2104 New Zealand

Physical address used from 18 Jun 2014 to 09 Sep 2015

Address #4: 19 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 25 Jul 2012 to 18 Jun 2014

Contact info
64 21 772920
Phone
Janice@quadrantchambers.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Janice Roman Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lisa Harland Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Entity Denham Bramwell Legal Services Limited
Shareholder NZBN: 9429041198551
Company Number: 5151421
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Entity Denham Bramwell Legal Services Limited
Shareholder NZBN: 9429041198551
Company Number: 5151421
Directors

Janice Roman - Director

Appointment date: 27 Jun 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 Jun 2017


Shirley Joan Maureen Harland - Director (Inactive)

Appointment date: 25 Jul 2012

Termination date: 27 Jun 2017

Address: Manukau, Auckland, 2104 New Zealand

Address used since 25 Jul 2012


John Alexander Delugar - Director (Inactive)

Appointment date: 22 Aug 2012

Termination date: 13 Feb 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 22 Aug 2012

Nearby companies
Similar companies

Ml Trustees 2533 Limited
4/36 Williamson Ave

Ml Trustees 2806 Limited
4/36 Williamson Ave

Ml Trustees 2816 Limited
4/36 Williamson Ave

Ml Trustees 2937 Limited
4/36 Williamson Avenue

Spring Valley Trustee Limited
41b Crummer Road

Woods Family Trustee Company Limited
41a Crummer Road