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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Individual | O'connor, Stephen John |
Rosedale Invercargill 9810 New Zealand |
15 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Janice Margaret |
Wanaka |
25 Sep 2008 - 27 Jun 2010 |
Individual | Elder, Norman James |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Individual | Wilson, Philip George |
Queenstown |
25 Sep 2008 - 27 Jun 2010 |
Individual | Mckenzie, Fraser Charles |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Individual | Harper, Alan Bertram |
Frankton Queenstown |
25 Sep 2008 - 27 Jun 2010 |
Individual | Henderson, Anne Elizabeth |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Individual | Green, Toni Maree |
Otatara |
25 Sep 2008 - 27 Jun 2010 |
Individual | Hitchcock, Andrew David Gilbertson |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Individual | Dell, Kevin Edward |
Invercargill |
25 Sep 2008 - 08 Sep 2011 |
Individual | Pine, Damien James |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Individual | Peddie, Christopher John |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Individual | Drake, Aaron David |
Otatara |
25 Sep 2008 - 27 Jun 2010 |
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
Invercargill Environment Centre, Te Whenua Awhi Charitable Trust Incorporated
Invercargill Environment Centre
Southern Crafters Club Incorporated
C/o Mckenzie Gray Solicitors
Young Limited
66 Esk Street
Cue Entertainment Limited
33 Don Street
Cargilltea Limited
10 Kelvin Street
Southland Art Society Incorporated
28 Don Street