Shortcuts

Bell Gully Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429036487400
NZBN
1212034
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 06 May 2013
1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Bell Gully Trustee Company Limited, a registered company, was incorporated on 05 Jul 2002. 9429036487400 is the number it was issued. This company has been supervised by 37 directors: Amon Keith Nunns - an active director whose contract began on 28 Apr 2020,
Andrew Cyril Petersen - an active director whose contract began on 27 Jan 2021,
Sophie Virginia Addison East - an active director whose contract began on 27 Jan 2021,
Torrin Roy Crowther - an active director whose contract began on 27 Jan 2021,
Alexander David John Coull - an active director whose contract began on 08 Dec 2023.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 1 Queen Street, Auckland, 1010 (registered address),
1 Queen Street, Auckland, 1010 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Bell Gully Trustee Company Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up until 03 May 2024.
A single entity owns all company shares (exactly 1000 shares) - Bell Gully Services Limited - located at 1010, Level 22, Vero Centre, 48 Shortland Street, Auckland.

Addresses

Previous addresses

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & service address used from 06 May 2013 to 03 May 2024

Address #2: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 07 May 2009 to 06 May 2013

Address #3: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (acwh)

Registered & physical address used from 16 Aug 2003 to 07 May 2009

Address #4: Level 22, Royal & Sunalliance Centre, 48 Shortland Str, Auckland ( Att: Acwh)

Registered & physical address used from 05 Jul 2002 to 16 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Bell Gully Services Limited
Shareholder NZBN: 9429040632445
Level 22, Vero Centre
48 Shortland Street, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Bell Gully Services Limited
Name
Ltd
Type
71954
Ultimate Holding Company Number
NZ
Country of origin
Directors

Amon Keith Nunns - Director

Appointment date: 28 Apr 2020

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Apr 2020


Andrew Cyril Petersen - Director

Appointment date: 27 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2021


Sophie Virginia Addison East - Director

Appointment date: 27 Jan 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Jan 2021


Torrin Roy Crowther - Director

Appointment date: 27 Jan 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 27 Jan 2021


Alexander David John Coull - Director

Appointment date: 08 Dec 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 Dec 2023


Elizabeth Joy Coats - Director

Appointment date: 01 Jan 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jan 2024


Haydn Stuart Wong - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 31 Dec 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Jan 2015


Jennifer Helen Stevens - Director (Inactive)

Appointment date: 27 Jan 2021

Termination date: 30 Nov 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 27 Jan 2021


Anna Elizabeth Buchly - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 21 Jan 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jan 2015


Hugh Charles Kettle - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 21 Jan 2021

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Jan 2017


Mathew Mckay - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 21 Jan 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Mar 2017


Simon John Peter Ladd - Director (Inactive)

Appointment date: 28 Apr 2018

Termination date: 21 Jan 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Apr 2018


Simon Lewis Watt - Director (Inactive)

Appointment date: 28 Apr 2018

Termination date: 28 Apr 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 28 Apr 2018


Ian Munro Gault - Director (Inactive)

Appointment date: 04 Mar 2014

Termination date: 28 May 2018

Address: and held by, the Registrar, 9999 New Zealand

Address: Address Withheld By Registrar, Auckland, 9999 New Zealand

Address used since 04 Mar 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Mar 2014


Christopher John Gordon - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 23 May 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 23 Apr 2016


David John Cooper - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 03 Mar 2017

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Jan 2015


Simon Lewis Watt - Director (Inactive)

Appointment date: 04 Mar 2014

Termination date: 01 Jan 2017

Address: Greytown, 5712 New Zealand

Address used since 04 Mar 2014


Gavin John Macdonald - Director (Inactive)

Appointment date: 04 Feb 2008

Termination date: 01 Feb 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Apr 2010


Roger John Charles Partridge - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 01 Jan 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Apr 2010


Jane Holland - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 01 Jan 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Feb 2009


Michael Gary Colson - Director (Inactive)

Appointment date: 20 Feb 2009

Termination date: 04 Mar 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Feb 2009


James Martin Gibson - Director (Inactive)

Appointment date: 09 Feb 2012

Termination date: 04 Mar 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 09 Feb 2012


Mark Thomas Todd - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 31 Dec 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Apr 2010


David Mark Flacks - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 31 Dec 2009

Address: St Mary's Bay, Auckland,

Address used since 01 Jan 2007


Mark David O'brien - Director (Inactive)

Appointment date: 01 Jan 2003

Termination date: 20 Feb 2009

Address: Roseneath, Wellington,

Address used since 01 Jan 2003


David Stuart Mcpherson - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 20 Feb 2009

Address: Westmere, Auckland,

Address used since 15 Dec 2005


David Keith Simcock - Director (Inactive)

Appointment date: 11 Apr 2005

Termination date: 04 Feb 2008

Address: Herne Bay, Auckland,

Address used since 11 Apr 2005


Garry Maurice Downs - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 01 Jan 2007

Address: Mt Eden, Auckland,

Address used since 01 Jan 2004


Mark William Freeman - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 15 Dec 2005

Address: Thorndon, Wellington,

Address used since 03 Oct 2002


Joanne Elizabeth Hodge - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 15 Dec 2005

Address: Hobsonville, Auckland,

Address used since 01 Jan 2004


Alan Leslie Ringwood - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 15 Dec 2005

Address: Remuera, Auckland,

Address used since 01 Jan 2005


Matthew Gary Cockram - Director (Inactive)

Appointment date: 03 Oct 2002

Termination date: 11 Apr 2005

Address: Glendowie, Auckland,

Address used since 03 Oct 2002


Ralph George Simpson - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 31 Dec 2004

Address: Epsom, Auckland,

Address used since 05 Jul 2002


Richard Mcrae Hanna - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 31 Dec 2003

Address: Parnell, Auckland,

Address used since 05 Jul 2002


Gavin John Macdonald - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 31 Dec 2003

Address: Remuera, Auckland,

Address used since 05 Jul 2002


Graeme Albert Smaill - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 31 Dec 2002

Address: Wellington,

Address used since 05 Jul 2002


Rodger Bruce Douglas Drummond - Director (Inactive)

Appointment date: 05 Jul 2002

Termination date: 31 Dec 2002

Address: Eastbourne, Wellington,

Address used since 05 Jul 2002

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre