Shortcuts

Newman Trustees 2019 Limited

Type: NZ Limited Company (Ltd)
9429031404082
NZBN
3079607
Company Number
Registered
Company Status
Current address
Level 6, 44-56 Queens Drive
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 12 Aug 2019

Newman Trustees 2019 Limited was started on 01 Sep 2010 and issued an NZBN of 9429031404082. The registered LTD company has been supervised by 11 directors: Eugene Jeffery Collins - an active director whose contract began on 31 Jul 2019,
David William Butler - an inactive director whose contract began on 01 Sep 2010 and was terminated on 31 Jul 2019,
Michael David Hofmann-Body - an inactive director whose contract began on 01 Sep 2010 and was terminated on 31 Jul 2019,
Lesley Anne Grant - an inactive director whose contract began on 01 Jun 2011 and was terminated on 31 Jul 2019,
Samuel Robert Walker - an inactive director whose contract began on 05 Apr 2016 and was terminated on 31 Jul 2019.
As stated in our information (last updated on 17 Apr 2024), this company filed 1 address: Level 6, 44-56 Queens Drive, Lower Hutt, 5010 (type: physical, registered).
Up until 12 Aug 2019, Newman Trustees 2019 Limited had been using Level 5, Westfield Tower, 45 Knights Road, Lower Hutt as their physical address.
BizDb identified other names used by this company: from 26 Aug 2010 to 02 Aug 2019 they were called Gyw Trustees (Newman) Limited.
A total of 5 shares are issued to 1 group (1 sole shareholder). In the first group, 5 shares are held by 1 entity, namely:
Cms Trustees (2013) Limited (an entity) located at 44-56 Queens Drive, Lower Hutt postcode 5010.

Addresses

Previous address

Address: Level 5, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 01 Sep 2010 to 12 Aug 2019

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5
Entity (NZ Limited Company) Cms Trustees (2013) Limited
Shareholder NZBN: 9429030374652
44-56 Queens Drive
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hofmann-body, Michael David Island Bay
Wellington
6023
New Zealand
Individual Gillespie, Roderick Neill Lower Hutt
Lower Hutt
5010
New Zealand
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010
Null
New Zealand
Individual Butler, David William Days Bay
Lower Hutt
5013
New Zealand
Individual Macdonald, William Duncan Silverstream
Upper Hutt
5019
New Zealand
Director Roderick Neill Gillespie Lower Hutt
Lower Hutt
5010
New Zealand
Director David William Butler Days Bay
Lower Hutt
5013
New Zealand
Director William Duncan Macdonald Silverstream
Upper Hutt
5019
New Zealand
Director James Anthony Young Oriental Bay
Wellington
6011
New Zealand
Director Michael David Hofmann-body Island Bay
Wellington
6023
New Zealand
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Level 5, Westfield Tower
45 Knights Road, Lower Hutt 5010
Null
New Zealand
Individual Young, James Anthony Oriental Bay
Wellington
6011
New Zealand

Ultimate Holding Company

02 Aug 2020
Effective Date
Cms Trustees (2013) Limited
Name
Ltd
Type
4234098
Ultimate Holding Company Number
NZ
Country of origin
4th Floor Collins & May Building
44-56 Queens Drive
Lower Hutt 5010
New Zealand
Address
Directors

Eugene Jeffery Collins - Director

Appointment date: 31 Jul 2019

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 31 Jul 2019


David William Butler - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 31 Jul 2019

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Sep 2010


Michael David Hofmann-body - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 31 Jul 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Sep 2010


Lesley Anne Grant - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 31 Jul 2019

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jun 2011


Samuel Robert Walker - Director (Inactive)

Appointment date: 05 Apr 2016

Termination date: 31 Jul 2019

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 May 2019

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2017


Wendy Ann Dewes - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 31 Jul 2019

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Joanne Pamela Davies - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 31 Jul 2019

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


William Duncan Macdonald - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 12 Apr 2016

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Sep 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: 01 Sep 2010

Termination date: 16 Jan 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Sep 2010


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 01 Jan 2013

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 01 Sep 2010