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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gallie Miles Trustees Limited Shareholder NZBN: 9429049000290 |
Te Awamutu Te Awamutu 3800 New Zealand |
29 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 29 Mar 2022 |
Director | Bluett, Bryce Owen |
Forest Lake Hamilton 3200 New Zealand |
07 Dec 2021 - 29 Mar 2022 |
Individual | Gallie, John |
Hamilton |
25 Mar 2004 - 27 Jun 2010 |
Individual | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
01 Apr 2010 - 29 Mar 2022 |
Individual | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
01 Apr 2010 - 29 Mar 2022 |
Individual | Miles, Linda-maree |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Apr 2002 - 12 Dec 2019 |
Individual | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
01 Apr 2010 - 29 Mar 2022 |
Individual | Mcdonald, Kirsty Anne |
Rd 3 Hamilton 3283 New Zealand |
01 Apr 2010 - 29 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 29 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 29 Mar 2022 |
Director | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 29 Mar 2022 |
Individual | Miles, Linda-maree |
Te Awamutu Te Awamutu 3800 New Zealand |
26 Apr 2002 - 12 Dec 2019 |
Individual | Mackay, Valerie Jane |
Leamington Cambridge 3495 New Zealand |
26 Apr 2002 - 11 Jun 2019 |
Individual | Wasey, Jan Frances |
Rd 3 Cambridge |
25 Mar 2004 - 27 Jun 2010 |
Individual | Gallie, John |
Hamilton |
25 Mar 2004 - 27 Jun 2010 |
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
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
Alpha Mortgages Limited
22 Dick Street
Brent Kelly Law Limited
25 Market Street
Laidlaw Law And Consultancy Limited
407 Raikes Avenue
Redoubt Trustees Xii Limited
486 Alexandra Street
Tim Clarke Collaborative Solutions Limited
656 Maungatautari Road