Shortcuts

Te Awamutu Trustees No3 Limited

Type: NZ Limited Company (Ltd)
9429032336894
NZBN
2222420
Company Number
Registered
Company Status
Current address
380 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service & registered address used since 04 May 2016

Te Awamutu Trustees No3 Limited, a registered company, was started on 30 Mar 2009. 9429032336894 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Kirsty Anne Mcdonald - an active director whose contract started on 01 Apr 2010,
Bryce Owen Bluett - an active director whose contract started on 15 Sep 2021,
Shelley Elizabeth Greer - an active director whose contract started on 22 Mar 2022,
Alexander Hugh Mcivor - an active director whose contract started on 01 Oct 2022,
Susan Jane Garmonsway - an inactive director whose contract started on 01 Dec 2018 and was terminated on 01 Apr 2024.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (types include: physical, service).
Te Awamutu Trustees No3 Limited had been using 53 Mutu Street, Te Awamutu as their registered address until 04 May 2016.
A single entity controls all company shares (exactly 100 shares) - Gallie Miles Trustees Limited - located at 3800, Te Awamutu, Te Awamutu.

Addresses

Previous address

Address: 53 Mutu Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 30 Mar 2009 to 04 May 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gallie Miles Trustees Limited
Shareholder NZBN: 9429049000290
Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Bluett, Bryce Owen Forest Lake
Hamilton
3200
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Miles, Linda-maree Te Awamutu
Te Awamutu
3800
New Zealand
Individual Miles, Linda-maree Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Gallie, John Russell
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Mackay, Valerie Jane Leamington
Cambridge
3495
New Zealand
Directors

Kirsty Anne Mcdonald - Director

Appointment date: 01 Apr 2010

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 16 Oct 2015


Bryce Owen Bluett - Director

Appointment date: 15 Sep 2021

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 15 Sep 2021


Shelley Elizabeth Greer - Director

Appointment date: 22 Mar 2022

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 11 Apr 2024

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 15 Mar 2023

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 22 Mar 2022


Alexander Hugh Mcivor - Director

Appointment date: 01 Oct 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Oct 2022


Susan Jane Garmonsway - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 01 Apr 2024

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 15 Mar 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Dec 2018


Linda-maree Miles - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 01 Dec 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 26 Apr 2016


Valerie Jane Mackay - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 01 Jun 2019

Address: Leamington, Cambridge, 3495 New Zealand

Address used since 01 Jan 2016


John Gallie - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 01 Apr 2010

Address: Russell, New Zealand

Address used since 30 Mar 2009

Nearby companies