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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
28 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
14 Oct 2011 - 28 Apr 2017 | |
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
14 Oct 2011 - 28 Apr 2017 |
Ultimate Holding Company
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
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