Gault Mitchell Trustee Services Limited, a registered company, was registered on 26 Oct 2004. 9429035111399 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Constandinos Matsis - an active director whose contract began on 26 Oct 2004,
John Clayton Meo - an active director whose contract began on 26 Oct 2004,
Richard Norman Martin - an active director whose contract began on 26 Oct 2004,
Allan Ross Marshall - an active director whose contract began on 26 Oct 2004,
Lisa Mary Fraser - an active director whose contract began on 01 Apr 2014.
Updated on 26 Feb 2024, our data contains detailed information about 1 address: Level 4, 22 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical).
Gault Mitchell Trustee Services Limited had been using Level 2, 318 Lambton Quay, Wellington Central, Wellington as their registered address until 14 Apr 2022.
A total of 120 shares are allocated to 6 shareholders (6 groups). The first group consists of 20 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (16.67 per cent). Lastly the third share allocation (20 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 318 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 03 Dec 2020 to 14 Apr 2022
Address: Level 4, 22 The Terrace, Wellington New Zealand
Registered & physical address used from 26 Oct 2004 to 03 Dec 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Temm, Jessica Bonny Mckellar |
Kilbirnie Wellington 6022 New Zealand |
14 Feb 2024 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Matsis, Constandinos |
Lyall Bay Wellington |
26 Oct 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Martin, Richard Norman |
Roseneath Wellington |
26 Oct 2004 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Pigou, Simon John |
Wadestown Wellington 6012 New Zealand |
02 May 2018 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Fraser, Lisa Mary |
Thorndon Wellington 6011 New Zealand |
01 Apr 2014 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Meo, John Clayton |
Karori Wellington |
26 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Allan Ross |
Karori Wellington |
26 Oct 2004 - 14 Feb 2024 |
Individual | Marshall, Allan Ross |
Karori Wellington |
26 Oct 2004 - 14 Feb 2024 |
Individual | Henderson, Andrew Kinley Ormond |
Pauatahanui |
26 Oct 2004 - 04 Feb 2014 |
Constandinos Matsis - Director
Appointment date: 26 Oct 2004
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 21 Apr 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 04 Apr 2017
John Clayton Meo - Director
Appointment date: 26 Oct 2004
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 Oct 2004
Richard Norman Martin - Director
Appointment date: 26 Oct 2004
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Apr 2012
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 12 Aug 2019
Allan Ross Marshall - Director
Appointment date: 26 Oct 2004
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 Oct 2004
Lisa Mary Fraser - Director
Appointment date: 01 Apr 2014
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 01 Apr 2014
Simon John Pigou - Director
Appointment date: 01 Apr 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Apr 2018
Jessica Bonny Mckellar Temm - Director
Appointment date: 01 Feb 2024
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Feb 2024
Andrew Kinley Ormond Henderson - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 31 Jan 2014
Address: Paremata, Porirua, 5024 New Zealand
Address used since 01 Apr 2012
Chabana Enterprises Limited
22 The Terrace
Loki 184 Limited
Level 4
Gault Mitchell Trustee Limited
Level 4
Robin M Hapi Limited
Level 4
Vonu Investments Limited
Level 4