Titoki Homestead Trustee Limited was registered on 26 Nov 2010 and issued a business number of 9429031293570. The registered LTD company has been supervised by 12 directors: Julianna Kate Mclean - an active director whose contract started on 15 Jun 2018,
Stephen James Brown Douglas - an active director whose contract started on 15 Jun 2018,
David William Butler - an inactive director whose contract started on 26 Nov 2010 and was terminated on 21 Jun 2018,
Michael David Hofmann-Body - an inactive director whose contract started on 26 Nov 2010 and was terminated on 21 Jun 2018,
Lesley Anne Grant - an inactive director whose contract started on 01 Jun 2011 and was terminated on 21 Jun 2018.
According to BizDb's information (last updated on 05 Apr 2024), the company filed 1 address: 284 Waitaia Road, Rd 2, Whitianga, 3592 (category: registered, physical).
Up until 02 Aug 2018, Titoki Homestead Trustee Limited had been using Level 5, 45 Knights Road, Lower Hutt as their physical address.
BizDb identified former names for the company: from 25 Nov 2010 to 15 Jun 2018 they were named Gyw Trustees (Brown Douglas) Limited.
A total of 5 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 5 shares are held by 2 entities, namely:
Mclean, Julianna Kate (a director) located at Rd 2, Whitianga postcode 3592,
Brown Douglas, Stephen James (a director) located at Rd 2, Whitianga postcode 3592.
Principal place of activity
284 Waitaia Road, Rd 2, Whitianga, 3592 New Zealand
Previous address
Address: Level 5, 45 Knights Road, Lower Hutt, 0000 New Zealand
Physical & registered address used from 26 Nov 2010 to 02 Aug 2018
Basic Financial info
Total number of Shares: 5
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
Director | Mclean, Julianna Kate |
Rd 2 Whitianga 3592 New Zealand |
28 Jan 2019 - |
Director | Brown Douglas, Stephen James |
Rd 2 Whitianga 3592 New Zealand |
28 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 Company Number: 2290453 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt 5010 Null New Zealand |
16 Jun 2011 - 28 Jan 2019 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Individual | Gillespie, Roderick Neill |
Lower Hutt Lower Hutt 5010 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Individual | Butler, David William |
Days Bay Lower Hutt 5013 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Individual | Hofmann-body, Michael David |
Island Bay Wellington 6023 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Director | David William Butler |
Days Bay Lower Hutt 5013 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Director | Roderick Neill Gillespie |
Lower Hutt Lower Hutt 5010 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Director | Michael David Hofmann-body |
Island Bay Wellington 6023 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Director | James Anthony Young |
Oriental Bay Wellington 6011 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Director | William Duncan Macdonald |
Silverstream Upper Hutt 5019 New Zealand |
26 Nov 2010 - 16 Jun 2011 |
Entity | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 Company Number: 2290453 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt 5010 Null New Zealand |
16 Jun 2011 - 28 Jan 2019 |
Julianna Kate Mclean - Director
Appointment date: 15 Jun 2018
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 15 Jun 2018
Stephen James Brown Douglas - Director
Appointment date: 15 Jun 2018
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 15 Jun 2018
David William Butler - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 21 Jun 2018
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 26 Nov 2010
Michael David Hofmann-body - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 21 Jun 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 26 Nov 2010
Lesley Anne Grant - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 21 Jun 2018
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
Samuel Robert Walker - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 21 Jun 2018
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2017
Joanne Pamela Davies - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 21 Jun 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Wendy Ann Dewes - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 21 Jun 2018
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
William Duncan Macdonald - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 21 Apr 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 26 Nov 2010
Jeremy Leigh Hucker - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 20 May 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
James Anthony Young - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 16 Jan 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Nov 2010
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 26 Nov 2010
Termination date: 01 Jan 2013
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 26 Nov 2010
Gyw Trustees (rodler/mills) Limited
Level 5
Gyw Trustees (larkin) Limited
Level 5
Gyw Trustees (ross O'brien) Limited
Level 5
Gyw Trustees (ray Watkins) Limited
Level 5
Gyw Trustees (haste) Limited
Level 5
Gyw Trustees (gaskell) Limited
Level 5