Gyw Trustees C and R Limited, a registered company, was incorporated on 17 Dec 2004. 9429035021148 is the NZBN it was issued. This company has been supervised by 11 directors: Michael David Hofmann-Body - an active director whose contract began on 13 Apr 2010,
Samuel Robert Walker - an active director whose contract began on 21 Apr 2016,
Wendy Ann Dewes - an active director whose contract began on 01 Jan 2017,
Joanne Pamela Davies - an active director whose contract began on 01 Jan 2017,
Lesley Anne Grant - an inactive director whose contract began on 01 Jun 2011 and was terminated on 07 Apr 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 17 Dec 2004 to 13 Apr 2010 they were called Gyw Trustees No. 3 Limited.
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt 5010 Null New Zealand |
17 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
20 Apr 2010 - 17 Jun 2011 |
Individual | Hofmann-body, Michael David |
Island Bay Wellington 6023 New Zealand |
20 Apr 2010 - 17 Jun 2011 |
Individual | Kelly, Gregory Francis |
Upper Hutt |
17 Dec 2004 - 27 Jun 2010 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 |
20 Apr 2010 - 17 Jun 2011 |
Individual | Butler, David William |
Days Bay Lower Hutt 5013 New Zealand |
14 May 2009 - 17 Jun 2011 |
Individual | Gillespie, Roderick Neill |
Lower Hutt 5010 New Zealand |
17 Dec 2004 - 17 Jun 2011 |
Michael David Hofmann-body - Director
Appointment date: 13 Apr 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 24 May 2011
Samuel Robert Walker - Director
Appointment date: 21 Apr 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Jul 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2017
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 May 2019
Wendy Ann Dewes - Director
Appointment date: 01 Jan 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 05 Mar 2020
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Joanne Pamela Davies - Director
Appointment date: 01 Jan 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Lesley Anne Grant - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 07 Apr 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
David William Butler - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 31 Dec 2019
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 05 Oct 2015
William Duncan Macdonald - Director (Inactive)
Appointment date: 13 Apr 2010
Termination date: 21 Apr 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 05 Oct 2015
Jeremy Leigh Hucker - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 20 May 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
James Anthony Young - Director (Inactive)
Appointment date: 13 Apr 2010
Termination date: 16 Jan 2013
Address: Oriental Bay, Wellington 6011,
Address used since 13 Apr 2010
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 01 Jan 2013
Address: Lower Hutt, 5010 New Zealand
Address used since 17 Dec 2004
Gregory Francis Kelly - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 01 Apr 2009
Address: Upper Hutt,
Address used since 17 Dec 2004
Gyw Trustees No. 16 Limited
Gillespie Young Watson
Gyw Trustees 2010 Limited
Level 5
Jalor Holdings Limited
Gillespie Young Watson
Gyw Master Trust Limited
Gillespie Young Watson
Gyw Trustees 2009 Limited
Gillespie Young Watson
Gyw Trustees 2008 Limited
Gillespie Young Watson