Shortcuts

Gc Griffin Trustees Limited

Type: NZ Limited Company (Ltd)
9429031792660
NZBN
2355769
Company Number
Registered
Company Status
Current address
131 Port Road
Whangarei
Whangarei 0110
New Zealand
Service & physical address used since 03 Mar 2021
131 Port Road
Whangarei
Whangarei 0110
New Zealand
Registered address used since 09 Mar 2021

Gc Griffin Trustees Limited was registered on 03 Nov 2009 and issued an NZ business identifier of 9429031792660. This registered LTD company has been managed by 4 directors: Stephen Michael Sudbury - an active director whose contract began on 03 Nov 2009,
Nikita Elise Tomlinson - an active director whose contract began on 03 May 2022,
Michael Jason Walker - an inactive director whose contract began on 05 Oct 2015 and was terminated on 28 Feb 2017,
Leah Veronica Peacock - an inactive director whose contract began on 03 Nov 2009 and was terminated on 05 Oct 2015.
According to BizDb's data (updated on 03 Apr 2024), the company registered 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (category: registered, physical).
Up until 09 Mar 2021, Gc Griffin Trustees Limited had been using 131 Port Road, Whangarei, Whangarei as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Sudbury, Stephen Michael (an individual) located at Rd 9, Whangarei postcode 0179.

Addresses

Previous addresses

Address #1: 131 Port Road, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 03 Mar 2021 to 09 Mar 2021

Address #2: 20 Commerce Street, Whangarei, 0110 New Zealand

Physical & registered address used from 12 Jun 2012 to 03 Mar 2021

Address #3: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110, 0110 New Zealand

Physical & registered address used from 01 Jun 2012 to 12 Jun 2012

Address #4: C/-sudburys Limited, 20 Commerce Street, Whangarei 0110 New Zealand

Physical & registered address used from 03 Nov 2009 to 01 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Sudbury, Stephen Michael Rd 9
Whangarei
0179
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Michael Jason Maunu
Whangarei
0110
New Zealand
Individual Peacock, Leah Veronica Kamo
Kamo
0112
New Zealand
Director Michael Jason Walker Maunu
Whangarei
0110
New Zealand
Directors

Stephen Michael Sudbury - Director

Appointment date: 03 Nov 2009

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 17 Mar 2015


Nikita Elise Tomlinson - Director

Appointment date: 03 May 2022

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 17 May 2023

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 03 May 2022


Michael Jason Walker - Director (Inactive)

Appointment date: 05 Oct 2015

Termination date: 28 Feb 2017

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 05 Oct 2015


Leah Veronica Peacock - Director (Inactive)

Appointment date: 03 Nov 2009

Termination date: 05 Oct 2015

Address: Kamo, Kamo, 0112 New Zealand

Address used since 09 May 2013

Nearby companies

Hapai Trust Limited
20 Commerce Street

Hydrohealthy Limited
20 Commerce Street

Wells Northland Limited
20 Commerce Street

Northern Civil Consulting Engineers Limited
20a Commerce Street

Black 13 Limited
Unit 1, 16b Commerce Street

Just Carpets & Vinyls Limited
26 Commerce Street