Shortcuts

Gambrinus (nz) Trustee Co Limited

Type: NZ Limited Company (Ltd)
9429031776813
NZBN
2359043
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical address used since 17 Mar 2020
Floor 7, 126 Lambton Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 29 Nov 2024

Gambrinus (Nz) Trustee Co Limited, a registered company, was launched on 10 Nov 2009. 9429031776813 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been run by 10 directors: Juan Simon Mendoza Gimenez - an active director whose contract began on 18 Jul 2012,
Augusto Cesar Morales Pereira - an active director whose contract began on 18 Jul 2012,
Juan Lorenzo Mendoza Pacheco - an active director whose contract began on 18 Jul 2012,
Andrew James Stewart - an active director whose contract began on 01 Dec 2016,
Antonio Jose Planchart Mendoza - an active director whose contract began on 20 Feb 2020.
Last updated on 10 Jun 2025, the BizDb data contains detailed information about 2 addresses the company uses, namely: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (service address),
Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (physical address).
Gambrinus (Nz) Trustee Co Limited had been using Floor 19, 105 The Terrace, Wellington Central, Wellington as their registered address until 29 Nov 2024.
One entity owns all company shares (exactly 100 shares) - Rdp Trustees Limited - located at 6011, Wellington.

Addresses

Principal place of activity

C/- Morrison Kent, Lawyers, Level 19, 105 The Terrace, Wellington, 6011 New Zealand


Previous addresses

Address #1: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Registered & service address used from 17 Mar 2020 to 29 Nov 2024

Address #2: Level 19, 105 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 31 Mar 2015 to 17 Mar 2020

Address #3: C/-peterson Law Limited, Level 5, 38 Waring Taylor Street, 6011 New Zealand

Physical address used from 13 Apr 2011 to 31 Mar 2015

Address #4: C/-peterson Law Limited, Level 5, 38 Waring Taylor Street, 6011 New Zealand

Registered address used from 25 Jan 2011 to 31 Mar 2015

Address #5: C/-peterson Law Limited, Bayleys Building, Level 10, 28 Brandon Street, Wellington 6011 New Zealand

Physical address used from 10 Nov 2009 to 13 Apr 2011

Address #6: C/-peterson Law Limited, Bayleys Building, Level 10, 28 Brandon Street, Wellington 6011 New Zealand

Registered address used from 10 Nov 2009 to 25 Jan 2011

Contact info
andrew.stewart@morrisonkent.com
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rdp Trustees Limited
Shareholder NZBN: 9429037264680
Wellington
6011
New Zealand

Ultimate Holding Company

29 Jul 2019
Effective Date
Morrison Kent Limited
Name
Ltd
Type
1510047
Ultimate Holding Company Number
NZ
Country of origin
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Juan Simon Mendoza Gimenez - Director

Appointment date: 18 Jul 2012

Address: Urb. Altamira, Caracas, Venezuela

Address used since 01 Nov 2018

Address: Country Club, Caracas, Venezuela

Address used since 18 Jul 2012


Augusto Cesar Morales Pereira - Director

Appointment date: 18 Jul 2012

Address: Urb. Cumbres De Curumo, Caracas, Venezuela

Address used since 18 Jul 2012


Juan Lorenzo Mendoza Pacheco - Director

Appointment date: 18 Jul 2012

Address: La Castellana, Caracas, Venezuela

Address used since 01 Nov 2018

Address: Country Club, Caracas, Venezuela

Address used since 08 Mar 2017


Andrew James Stewart - Director

Appointment date: 01 Dec 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Dec 2016


Antonio Jose Planchart Mendoza - Director

Appointment date: 20 Feb 2020

Address: Caracas, Venezuela

Address used since 24 Feb 2020


Helena Clarita Delano Blohm - Director

Appointment date: 08 Mar 2024

Address: Qta. Las Margaritas, Chacao, Caracas, 1060 Venezuela

Address used since 08 Mar 2024


Rafael Antonio Sucre Matos - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 11 May 2023

Address: Las Mercedes, Caracas, Venezuela

Address used since 18 Jul 2012


Guillermo Jose Bolinaga Hernandez - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 14 Oct 2019

Address: Av Principal Colinas, De Valle Arriba, Caracas, Venezuela

Address used since 18 Jul 2012


Andrew James Stewart - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 03 Mar 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Jan 2017


Richard Dale Peterson - Director (Inactive)

Appointment date: 10 Nov 2009

Termination date: 17 Jan 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Mar 2016

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Burrowes Trustee Services (2013) Limited
Level 6, 44 Victoria Street

Infides (new Zealand) Limited
Level 1, 354 Lambton Quay

Kiwi Asf Limited
Level 6,276-278 Lambton Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Mk Trustee (jnft) Limited
Level 19, 105 The Terrace

Sgf Trustees No.3 Limited
Level 7, 234 Wakefield Street