Shortcuts

Gerg Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429030913981
NZBN
3601051
Company Number
Registered
Company Status
Current address
13b Lepper Road Upper
Rd 6
Inglewood 4386
New Zealand
Registered & physical & service address used since 20 Oct 2022

Gerg Trustee Company Limited was registered on 14 Oct 2011 and issued an NZ business identifier of 9429030913981. The registered LTD company has been supervised by 3 directors: Gregory Alan Robinson - an active director whose contract began on 28 Mar 2017,
Robert John Mills - an inactive director whose contract began on 14 Oct 2011 and was terminated on 05 May 2017,
Philip Jackson Armitstead - an inactive director whose contract began on 14 Oct 2011 and was terminated on 28 Mar 2017.
As stated in BizDb's data (last updated on 22 Feb 2024), the company filed 1 address: 13B Lepper Road Upper, Rd 6, Inglewood, 4386 (type: registered, physical).
Until 20 Oct 2022, Gerg Trustee Company Limited had been using 109-113 Powderham Street, New Plymouth as their physical address.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Gq Trustee Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.

Addresses

Previous addresses

Address: 109-113 Powderham Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 03 May 2019 to 20 Oct 2022

Address: 109-113 Powderham Street, New Plymouth, 4340 New Zealand

Registered & physical address used from 16 May 2017 to 03 May 2019

Address: 418 Bedford Road North, Rd 6, Inglewood, 4386 New Zealand

Physical address used from 15 May 2017 to 16 May 2017

Address: 1 Fenton Street, Stratford, Stratford, 4332 New Zealand

Physical address used from 08 Nov 2016 to 15 May 2017

Address: 1 Fenton Street, Stratford, Stratford, 4332 New Zealand

Registered address used from 08 Nov 2016 to 16 May 2017

Address: 87 Regan Street, Stratford, 4332 New Zealand

Registered address used from 14 Apr 2014 to 08 Nov 2016

Address: 87 Regan Street, Stratford, 4332 New Zealand

Registered address used from 14 Oct 2011 to 14 Apr 2014

Address: 87 Regan Street, Stratford, 4332 New Zealand

Physical address used from 14 Oct 2011 to 08 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 09 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Gq Trustee Holdings Limited
Shareholder NZBN: 9429031764056
New Plymouth
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760

Ultimate Holding Company

04 May 2017
Effective Date
Gq Trustee Holdings Limited
Name
Ltd
Type
2363036
Ultimate Holding Company Number
NZ
Country of origin
1 Dawson Street
New Plymouth New Zealand
Address
Directors

Gregory Alan Robinson - Director

Appointment date: 28 Mar 2017

Address: Rd 6, Inglewood, 4386 New Zealand

Address used since 01 Apr 2022

Address: Rd 6, Inglewood, 4386 New Zealand

Address used since 28 Mar 2017


Robert John Mills - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 05 May 2017

Address: Stratford, 4332 New Zealand

Address used since 05 Apr 2013


Philip Jackson Armitstead - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 28 Mar 2017

Address: Rd 21, Stratford, 4391 New Zealand

Address used since 17 Oct 2011

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street