Shortcuts

G A King Trustee Limited

Type: NZ Limited Company (Ltd)
9429032574319
NZBN
2169976
Company Number
Registered
Company Status
Current address
Level 1
35 Dee Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 20 Dec 2019
Po Box 145
Invercargill 9840
New Zealand
Postal address used since 05 Aug 2020
Level 1
35 Dee Street
Invercargill 9810
New Zealand
Office & delivery address used since 05 Aug 2020

G A King Trustee Limited was launched on 25 Sep 2008 and issued a business number of 9429032574319. This registered LTD company has been supervised by 13 directors: Stephen John O'connor - an active director whose contract started on 15 Dec 2009,
Kevin Edward Dell - an inactive director whose contract started on 25 Sep 2008 and was terminated on 08 Sep 2011,
Toni Maree Green - an inactive director whose contract started on 25 Sep 2008 and was terminated on 15 Dec 2009,
Janice Margaret Hughes - an inactive director whose contract started on 25 Sep 2008 and was terminated on 15 Dec 2009,
Anne Elizabeth Henderson - an inactive director whose contract started on 25 Sep 2008 and was terminated on 15 Dec 2009.
According to BizDb's information (updated on 28 Mar 2024), this company uses 1 address: Po Box 145, Invercargill, 9840 (category: postal, office).
Up until 20 Dec 2019, G A King Trustee Limited had been using 55 Esk Street, Invercargill as their physical address.
BizDb found other names for this company: from 25 Sep 2008 to 15 Dec 2009 they were named Aws Trustees No 9 Limited.
A total of 12 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 12 shares are held by 1 entity, namely:
O'connor, Stephen John (an individual) located at Rosedale, Invercargill postcode 9810.

Addresses

Principal place of activity

Level 1, 35 Dee Street, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 55 Esk Street, Invercargill, 9810 New Zealand

Physical & registered address used from 05 Sep 2012 to 20 Dec 2019

Address #2: Level 2, Cue On Don, 33 Don Street, Invercargill, 9810 New Zealand

Physical & registered address used from 16 Sep 2011 to 05 Sep 2012

Address #3: 151 Spey Street, Invercargill New Zealand

Physical & registered address used from 25 Sep 2008 to 16 Sep 2011

Contact info
64 27 4303038
18 Aug 2018 Phone
stephen@mwm.net.nz
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
stephen@mwm.net.nz
18 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12
Individual O'connor, Stephen John Rosedale
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Janice Margaret Wanaka
Individual Elder, Norman James Invercargill
Individual Wilson, Philip George Queenstown
Individual Mckenzie, Fraser Charles Invercargill
Individual Harper, Alan Bertram Frankton
Queenstown
Individual Henderson, Anne Elizabeth Invercargill
Individual Green, Toni Maree Otatara
Individual Hitchcock, Andrew David Gilbertson Invercargill
Individual Dell, Kevin Edward Invercargill
Individual Pine, Damien James Invercargill
Individual Peddie, Christopher John Invercargill
Individual Drake, Aaron David Otatara
Directors

Stephen John O'connor - Director

Appointment date: 15 Dec 2009

Address: Invercargill, 9810 New Zealand

Address used since 04 Aug 2015

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 28 Aug 2017


Kevin Edward Dell - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 08 Sep 2011

Address: Invercargill, 9810 New Zealand

Address used since 25 Sep 2008


Toni Maree Green - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Otatara,

Address used since 25 Sep 2008


Janice Margaret Hughes - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Wanaka, 9305 New Zealand

Address used since 25 Sep 2008


Anne Elizabeth Henderson - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Invercargill,

Address used since 25 Sep 2008


Alan Bertram Harper - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 25 Sep 2008


Andrew David Bertram Hitchcock - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Invercargill,

Address used since 25 Sep 2008


Fraser Charles Mckenzie - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Invercargill,

Address used since 25 Sep 2008


Norman James Elder - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Invercargill,

Address used since 25 Sep 2008


Christopher John Peddie - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Invercargill, 9810 New Zealand

Address used since 25 Sep 2008


Aaron David Drake - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Otatara,

Address used since 25 Sep 2008


Damien James Pine - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Invercargill, 9810 New Zealand

Address used since 25 Sep 2008


Philip George Wilson - Director (Inactive)

Appointment date: 25 Sep 2008

Termination date: 15 Dec 2009

Address: Queenstown, 9300 New Zealand

Address used since 25 Sep 2008

Nearby companies