Shortcuts

Te Awamutu Trustees Limited

Type: NZ Limited Company (Ltd)
9429036517251
NZBN
1206872
Company Number
Registered
Company Status
M693145
Industry classification code
Solicitor
Industry classification description
Current address
380 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 04 May 2016
380 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Postal & office & delivery address used since 17 Apr 2023

Te Awamutu Trustees Limited was launched on 26 Apr 2002 and issued a number of 9429036517251. The registered LTD company has been run by 10 directors: Kirsty Anne Mcdonald - an active director whose contract began on 01 Apr 2010,
Bryce Owen Bluett - an active director whose contract began on 14 Sep 2021,
Shelley Elizabeth Greer - an active director whose contract began on 22 Mar 2022,
Alexander Hugh Mcivor - an active director whose contract began on 01 Oct 2022,
Susan Jane Garmonsway - an inactive director whose contract began on 01 Dec 2018 and was terminated on 01 Apr 2024.
According to our database (last updated on 24 Apr 2024), this company uses 3 addresses: 53 Mutu Street, Te Awamutu, Te Awamutu, 3800 (office address),
380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (postal address),
380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (office address),
380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (delivery address) among others.
Up to 04 May 2016, Te Awamutu Trustees Limited had been using 53 Mutu Street, Te Awamutu as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gallie Miles Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. Te Awamutu Trustees Limited was classified as "Solicitor" (business classification M693145).

Addresses

Principal place of activity

53 Mutu Street, Te Awamutu, Te Awamutu, 3800 New Zealand


Previous addresses

Address #1: 53 Mutu Street, Te Awamutu New Zealand

Physical & registered address used from 21 Feb 2008 to 04 May 2016

Address #2: C/- Gallie Miles, 135 Roche Street, Te Awamutu

Registered & physical address used from 26 Apr 2002 to 21 Feb 2008

Contact info
64 7 8720560
11 Dec 2018 Phone
office@gallie.co.nz
11 Dec 2018 Email
www.galliemiles.co.nz
11 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gallie Miles Trustees Limited
Shareholder NZBN: 9429049000290
Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Bluett, Bryce Owen Forest Lake
Hamilton
3200
New Zealand
Individual Gallie, John Hamilton
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Miles, Linda-maree Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Individual Mcdonald, Kirsty Anne Rd 3
Hamilton
3283
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Director Garmonsway, Susan Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Miles, Linda-maree Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mackay, Valerie Jane Leamington
Cambridge
3495
New Zealand
Individual Wasey, Jan Frances Rd 3
Cambridge
Individual Gallie, John Hamilton
Directors

Kirsty Anne Mcdonald - Director

Appointment date: 01 Apr 2010

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 16 Oct 2015


Bryce Owen Bluett - Director

Appointment date: 14 Sep 2021

Address: Forest Lake, Hamilton, 3200 New Zealand

Address used since 14 Sep 2021


Shelley Elizabeth Greer - Director

Appointment date: 22 Mar 2022

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 11 Apr 2024

Address: Kihikihi, Te Awamutu, 3800 New Zealand

Address used since 15 Mar 2023

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 22 Mar 2022


Alexander Hugh Mcivor - Director

Appointment date: 01 Oct 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Oct 2022


Susan Jane Garmonsway - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 01 Apr 2024

Address: Pirongia, Pirongia, 3802 New Zealand

Address used since 15 Mar 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Dec 2018


Linda-maree Miles - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 01 Dec 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 26 Apr 2016


Valerie Jane Mackay - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 01 Jun 2019

Address: Leamington, Cambridge, 3495 New Zealand

Address used since 26 Apr 2016


John Gallie - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 01 Apr 2010

Address: Po Box 20, Russell,

Address used since 29 Jan 2003


Jan Frances Wasey - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 31 Dec 2006

Address: Rd 3, Cambridge,

Address used since 01 Oct 2003


John Harold Irving - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 29 Jan 2003

Address: Rd 5, Te Awamutu,

Address used since 26 Apr 2002

Nearby companies

Kihikihi & Districts Heritage Trust
C/o Gallie Miles

Redoubt Trustees Xii Limited
486 Alexandra Street

S G & M E Murchie Trustee Company Limited
486 Alexandra Street

Zoom (2010) Limited
486 Alexandra Street

Outdoor Shade Solutions Limited
486 Alexandra Street

Dlld Limited
486 Alexandra Street

Similar companies