Shortcuts

Gtnz Independent Trustees Limited

Type: NZ Limited Company (Ltd)
9429035185017
NZBN
1555989
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Unit 2 Cambridge Oaks Village, 14 Terry Came Drive
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 04 Jul 2022


Gtnz Independent Trustees Limited was started on 10 Sep 2004 and issued an NZ business identifier of 9429035185017. The registered LTD company has been supervised by 3 directors: Tonka Watson - an active director whose contract began on 10 Sep 2004,
Gary Watson - an active director whose contract began on 10 Oct 2004,
Gary Watson - an inactive director whose contract began on 10 Sep 2004 and was terminated on 01 Jul 2023.
According to our data (last updated on 19 Apr 2024), the company uses 1 address: Unit 2 Cambridge Oaks Village, 14 Terry Came Drive, Cambridge, Cambridge, 3434 (type: physical, registered).
Up until 04 Jul 2022, Gtnz Independent Trustees Limited had been using 20 Kahika Grove, Huapai, Kumeu as their physical address.
BizDb identified previous names for the company: from 10 Sep 2004 to 21 Sep 2004 they were named Gtnz Independant Trustees Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Watson, Tonka (an individual) located at Cambridge, Cambridge postcode 3434.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Watson, Gary - located at Cambridge, Cambridge.

Addresses

Principal place of activity

20 Kahika Grove, Huapai, Kumeu, 0810 New Zealand


Previous addresses

Address: 20 Kahika Grove, Huapai, Kumeu, 0810 New Zealand

Physical address used from 05 Oct 2016 to 04 Jul 2022

Address: 20 Kahika Grove, Huapai, Kumeu, 0810 New Zealand

Registered address used from 04 Oct 2016 to 04 Jul 2022

Address: 139 The Avenue, Lucas Heights, Auckland, 0632 New Zealand

Registered address used from 21 Mar 2014 to 04 Oct 2016

Address: 139 The Avenue, Lucas Heights, Auckland, 0632 New Zealand

Physical address used from 21 Mar 2014 to 05 Oct 2016

Address: G Watson, 51 Greenhithe Road, Greenhithe, Auckland, 0632 New Zealand

Physical address used from 27 Sep 2013 to 21 Mar 2014

Address: G Watson, 32 Manly Esplanade, Browns Bay, Auckland, 0632 New Zealand

Physical address used from 05 Oct 2012 to 27 Sep 2013

Address: G Watson, 124 Stapleford Cres, Browns Bay, Auckland, 0632 New Zealand

Physical address used from 27 Oct 2011 to 05 Oct 2012

Address: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Registered address used from 10 Sep 2004 to 21 Mar 2014

Address: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Physical address used from 10 Sep 2004 to 27 Oct 2011

Contact info
64 21 792555
Phone
gary@gtnz.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Watson, Tonka Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Watson, Gary Cambridge
Cambridge
3434
New Zealand
Directors

Tonka Watson - Director

Appointment date: 10 Sep 2004

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 24 Jun 2022

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 26 Sep 2016


Gary Watson - Director

Appointment date: 10 Oct 2004

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 10 Oct 2004


Gary Watson - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 01 Jul 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 24 Jun 2022

Address: Huapai, Kumeu, 0810 New Zealand

Address used since 26 Sep 2016

Nearby companies

Albion Press Limited
16 Rheingold Place

Ir Imports Limited
47 Matua Road

Arason Ventures Limited
59 Merlot Heights

Advanced Property Management 2015 Limited
16 Malbec Place

Abacus Works Limited
18 Malbec Place

Castle Panelbeating Limited
57 Merlot Heights