Shortcuts

Gilbert Swan Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429035907749
NZBN
1338960
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Postal & office & delivery address used since 16 Oct 2019
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 24 Oct 2019

Gilbert Swan Trustee Services Limited, a registered company, was started on 26 Jun 2003. 9429035907749 is the number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been run by 14 directors: Peter Declan Barrett - an active director whose contract began on 03 Sep 2009,
Natalie Louisa Smith - an active director whose contract began on 01 Dec 2014,
Matthew Peter Whimp - an active director whose contract began on 03 Aug 2023,
Andrew James Stewart - an active director whose contract began on 03 Aug 2023,
Richard William Perry - an inactive director whose contract began on 04 Jul 2008 and was terminated on 01 Apr 2017.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical).
Gilbert Swan Trustee Services Limited had been using Level 11, 157 Lambton Quay, Wellington as their physical address up to 24 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Johnston Lawrence Limited - located at 6011, Wellington Central, Wellington.

Addresses

Principal place of activity

Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 11, 157 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 May 2017 to 24 Oct 2019

Address #2: Level 5, Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 23 Jul 2008 to 08 May 2017

Address #3: Level 12, 49 Boulcott Street, Wellington

Registered & physical address used from 26 Jun 2003 to 23 Jul 2008

Contact info
64 4 4720020
16 Oct 2019 Phone
peter.barrett@morrisonkent.com
16 Oct 2019 Email
https://nz.linkedin.com/in/peter-barrett-a9794b74
16 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Johnston Lawrence Limited
Shareholder NZBN: 9429032334708
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Biss, Simon Charles Martinborough
Individual Peacock, Susan Jane Thorndon
Wellington
Entity Johnston Lawrence Trustee Services Limited
Shareholder NZBN: 9429032417289
Company Number: 2204115
Individual Gilbert, Oliver Richard Wadestown
Wellington
Individual Swan, John George Kelburn
Wellington
Entity Johnston Lawrence Trustee Services Limited
Shareholder NZBN: 9429032417289
Company Number: 2204115
Directors

Peter Declan Barrett - Director

Appointment date: 03 Sep 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 24 Oct 2012


Natalie Louisa Smith - Director

Appointment date: 01 Dec 2014

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 03 Oct 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Aug 2017

Address: Khandallah, Wellington, 6012 New Zealand

Address used since 01 Nov 2017


Matthew Peter Whimp - Director

Appointment date: 03 Aug 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 03 Aug 2023


Andrew James Stewart - Director

Appointment date: 03 Aug 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Aug 2023


Richard William Perry - Director (Inactive)

Appointment date: 04 Jul 2008

Termination date: 01 Apr 2017

Address: Lower Hutt, 5010 New Zealand

Address used since 06 Oct 2015


Nicholas Burley - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 01 Apr 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 May 2012


Philip John Shannon - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 02 Apr 2015

Address: Wilton, Wellington, 6012 New Zealand

Address used since 01 May 2012


Susan Jane Peacock - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 15 Aug 2012

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 16 Sep 2009


John Garry Stevens - Director (Inactive)

Appointment date: 04 Jul 2008

Termination date: 31 Aug 2011

Address: Old Karori Road, Karori, Wellington 6012,

Address used since 22 Dec 2009


Roger Chapman - Director (Inactive)

Appointment date: 04 Jul 2008

Termination date: 31 May 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 04 Jul 2008


Ian William Lawrence - Director (Inactive)

Appointment date: 04 Jul 2008

Termination date: 31 May 2011

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 16 Nov 2010


Oliver Richard Gilbert - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 31 Dec 2010

Address: Roseneath, Wellington,

Address used since 16 Jul 2008


Simon Charles Biss - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 31 Dec 2008

Address: Martinborough,

Address used since 26 Jun 2003


John George Swan - Director (Inactive)

Appointment date: 26 Jun 2003

Termination date: 22 Apr 2005

Address: Kelburn, Wellington,

Address used since 26 Jun 2003

Nearby companies