Gaznsans Trustees Limited was launched on 23 Nov 2004 and issued a New Zealand Business Number of 9429035067467. The registered LTD company has been run by 3 directors: Sandra Helen Neale - an active director whose contract began on 14 May 2014,
John Walter Appleby - an inactive director whose contract began on 23 Nov 2004 and was terminated on 22 Sep 2014,
Bernard Claude Samuels - an inactive director whose contract began on 22 Jan 2009 and was terminated on 29 Apr 2011.
According to our data (last updated on 27 Apr 2024), this company uses 4 addresses: 1885 Diggers Valley Road, Rd 1, Kaitaia, 0481 (physical address),
1885 Diggers Valley Road, Rd 1, Kaitaia, 0481 (service address),
1885 Diggers Valley Road, Rd 1, Kaitaia, 0481 (registered address),
1885 Diggers Valley Road, Rd 1, Kaitaia, 0481 (other address) among others.
Up until 08 Dec 2017, Gaznsans Trustees Limited had been using 4 Turvey Road, Mangonui, Mangonui as their registered address.
BizDb found previous aliases used by this company: from 23 Nov 2004 to 10 May 2011 they were named Ladbrooks Legals Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Neale, Gary Michael (an individual) located at Rd 1, Kaitaia postcode 0481.
Other active addresses
Address #4: 1885 Diggers Valley Road, Rd 1, Kaitaia, 0481 New Zealand
Physical & service address used from 19 Dec 2018
Previous addresses
Address #1: 4 Turvey Road, Mangonui, Mangonui, 0420 New Zealand
Registered address used from 18 Dec 2014 to 08 Dec 2017
Address #2: 4 Turvey Road, Mangonui, Mangonui, 0420 New Zealand
Physical address used from 18 Dec 2014 to 19 Dec 2018
Address #3: 27b Kindergarten Drive, Conifer Grove, Takanini, 2112 New Zealand
Registered & physical address used from 22 May 2014 to 18 Dec 2014
Address #4: Ladbrook Law Limited, 1/2 Rangitira Avenue, Takapuna, Auckland 0622 New Zealand
Physical & registered address used from 16 Nov 2009 to 22 May 2014
Address #5: C/o Wadsworth Ray Solicitors, 95 Manukau Road, Epsom, Auckland
Registered address used from 30 Jan 2009 to 16 Nov 2009
Address #6: C/o Wadsworth Ray, 95 Manukau Road, Epson, Auckland
Physical address used from 30 Jan 2009 to 16 Nov 2009
Address #7: Level 2, 1 The Strand, Parnell, Auckland
Physical & registered address used from 08 Nov 2005 to 30 Jan 2009
Address #8: 11b Augustus Terrace, Parnell, Auckland
Physical & registered address used from 23 Nov 2004 to 08 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Neale, Gary Michael |
Rd 1 Kaitaia 0481 New Zealand |
14 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Appleby, John Walter |
Takapuna Auckland 0622 New Zealand |
23 Nov 2004 - 14 May 2014 |
Sandra Helen Neale - Director
Appointment date: 14 May 2014
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 30 Nov 2017
Address: Mangonui, Mangonui, 0420 New Zealand
Address used since 10 Dec 2014
John Walter Appleby - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 22 Sep 2014
Address: 1 Rangitira Avenue, Takapuna, North Shore City, 0622 New Zealand
Address used since 09 Nov 2009
Bernard Claude Samuels - Director (Inactive)
Appointment date: 22 Jan 2009
Termination date: 29 Apr 2011
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 22 Jan 2009
Te Mana Oranga Trust
Karamea Road
Far North Pistol Club Incorporated
46 Colonel Mould Drive
Gm Family Trustee Limited
20 Richmond Road
Moa & Spittles Equity Group Limited
22 Karamea Rd
Mangonui Maritime Community Trust
9 Mary Hasset Road
Kenana - Te Ranginui Marae Trust
10 Grey Street East