Gibson Trustee Limited, a registered company, was started on 29 Nov 2006. 9429033725789 is the NZ business number it was issued. The company has been run by 3 directors: Paul Christopher Gibson - an active director whose contract began on 29 Nov 2006,
Jane Marie Gibson - an active director whose contract began on 29 Nov 2006,
David Grant Iggulden - an inactive director whose contract began on 29 Nov 2006 and was terminated on 18 Aug 2015.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Collier Place, Saint Johns Hill, Whanganui, 4501 (types include: physical, registered).
Gibson Trustee Limited had been using 224 Victoria Avenue, Wanganui as their registered address up to 20 Dec 2018.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address: 224 Victoria Avenue, Wanganui, 4500 New Zealand
Registered & physical address used from 01 Dec 2010 to 20 Dec 2018
Address: C/o Welsh Mccarthy, 46 High Street, Hawera New Zealand
Registered & physical address used from 29 Nov 2006 to 01 Dec 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gibson, Paul Christopher |
Wanganui |
29 Nov 2006 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Gibson, Jane Marie |
Wanganui |
29 Nov 2006 - |
Paul Christopher Gibson - Director
Appointment date: 29 Nov 2006
Address: St Johns Hill, Wanganui, 4501 New Zealand
Address used since 26 Aug 2015
Jane Marie Gibson - Director
Appointment date: 29 Nov 2006
Address: St Johns Hill, Wanganui, 4501 New Zealand
Address used since 26 Aug 2015
David Grant Iggulden - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 18 Aug 2015
Address: Hawera, 4610 New Zealand
Address used since 13 Nov 2013
Survivall Limited
212 Victoria Avenue
Ice Age Limited
Suite 3b 212 Victoria Ave
Worsleys Limited
Unit 4, 212 Victoria Avenue
K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave
Chand Food Limited
Unit 3, 212 Victoria Avenue
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue