Gawith Trustees 2019 Limited was registered on 31 Jan 2012 and issued an NZBN of 9429030818507. The registered LTD company has been supervised by 9 directors: Deborah Van Zyl - an active director whose contract began on 31 Jan 2012,
Adam Graeme Parker - an active director whose contract began on 31 Jan 2012,
Kylie Anne Moore - an active director whose contract began on 01 Nov 2020,
Michelle Jane Williams - an active director whose contract began on 01 Nov 2020,
Dean Terence O'leary - an active director whose contract began on 01 Nov 2023.
As stated in BizDb's information (last updated on 17 Mar 2024), the company registered 1 address: 4 Church Street, Masterton, 5810 (type: physical, registered).
Up to 20 Feb 2015, Gawith Trustees 2019 Limited had been using Gawith Burridge Building, Cnr Queen Street & Lincoln Road, Masterton as their registered address.
A total of 35 shares are allocated to 1 group (3 shareholders in total). In the first group, 35 shares are held by 3 entities, namely:
Williams, Michelle Jane (a director) located at Martinborough, Martinborough postcode 5711,
Van Zyl, Deborah (a director) located at Rd 11, Masterton postcode 5871,
Parker, Adam Graeme (a director) located at Lansdowne, Masterton postcode 5810.
Previous address
Address: Gawith Burridge Building, Cnr Queen Street & Lincoln Road, Masterton, 5810 New Zealand
Registered & physical address used from 31 Jan 2012 to 20 Feb 2015
Basic Financial info
Total number of Shares: 35
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35 | |||
Director | Williams, Michelle Jane |
Martinborough Martinborough 5711 New Zealand |
28 Sep 2023 - |
Director | Van Zyl, Deborah |
Rd 11 Masterton 5871 New Zealand |
31 Jan 2012 - |
Director | Parker, Adam Graeme |
Lansdowne Masterton 5810 New Zealand |
31 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kershaw, John William |
Rd 11 Masterton 5871 New Zealand |
31 Jan 2012 - 26 Nov 2015 |
Individual | Wagg, Bruce Thomas |
Lansdowne Masterton 5810 New Zealand |
31 Jan 2012 - 01 Nov 2019 |
Director | John William Kershaw |
Rd 11 Masterton 5871 New Zealand |
31 Jan 2012 - 26 Nov 2015 |
Deborah Van Zyl - Director
Appointment date: 31 Jan 2012
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 01 Sep 2015
Adam Graeme Parker - Director
Appointment date: 31 Jan 2012
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 10 Apr 2016
Kylie Anne Moore - Director
Appointment date: 01 Nov 2020
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Nov 2020
Michelle Jane Williams - Director
Appointment date: 01 Nov 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Nov 2020
Dean Terence O'leary - Director
Appointment date: 01 Nov 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2023
Shannon Randolph Norling - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 14 Feb 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 01 Nov 2017
Helen Rosemary Radersma - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 14 Feb 2020
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 01 Nov 2019
Bruce Thomas Wagg - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 31 Oct 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 31 Jan 2012
John William Kershaw - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Nov 2015
Address: Rd 11, Masterton, 5871 New Zealand
Address used since 20 Aug 2014
Gawith Trustees 2020 Limited
4 Church Street
Gawith Trustees 2017 Limited
4 Church Street
Gawith Trustees 2016 Limited
4 Church Street
Gawith Trustees 2018 Limited
4 Church Street
Gawith Trustees 2015 Limited
4 Church Street
Gawith Trustees 2014 Limited
4 Church Street