Gisborne Towing Services Limited, a registered company, was started on 30 Aug 2001. 9429036793105 is the NZ business identifier it was issued. "Towing service - motor vehicle" (business classification I461060) is how the company was categorised. The company has been run by 4 directors: Wendy Marjorie Hunt - an active director whose contract began on 30 Aug 2001,
Katherine Lesa Hunt - an active director whose contract began on 10 Jan 2025,
Wendy Marjorie Forrester - an inactive director whose contract began on 30 Aug 2001 and was terminated on 01 Jan 2025,
Terrence Cedric Hunt - an inactive director whose contract began on 30 Aug 2001 and was terminated on 08 Mar 2018.
Last updated on 04 Jun 2025, BizDb's database contains detailed information about 1 address: 277 Awapuni Road, Awapuni, Gisborne, 4010 (types include: registered, service).
Gisborne Towing Services Limited had been using 271 Grey Street, Gisborne as their physical address up to 03 Jan 2014.
One entity controls all company shares (exactly 1000 shares) - Hunt, Katherine Lesa - located at 4010, Mangapapa, Gisborne.
Other active addresses
Address #4: 277 Awapuni Road, Awapuni, Gisborne, 4010 New Zealand
Registered & service address used from 20 Jan 2025
Principal place of activity
71 Awapuni Road, Awapuni, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 271 Grey Street, Gisborne New Zealand
Physical & registered address used from 04 Feb 2010 to 03 Jan 2014
Address #2: 2a Anzac Street, Gisborne
Physical & registered address used from 30 Aug 2001 to 04 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Hunt, Katherine Lesa |
Mangapapa Gisborne 4010 New Zealand |
20 Jul 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hunt, Matthew Anthony James |
Mangapapa Gisborne 4010 New Zealand |
20 Jul 2020 - 13 Jan 2023 |
| Individual | Forrester, Wendy Marjorie |
Mangapapa Gisborne 4010 New Zealand |
21 Nov 2018 - 13 Jan 2023 |
| Director | Forrester, Wendy Marjorie |
Mangapapa Gisborne 4010 New Zealand |
21 Nov 2018 - 13 Jan 2023 |
| Individual | Hunt, Wendy Marjorie |
Mangapapa Gisborne 4010 New Zealand |
30 Aug 2001 - 21 Nov 2018 |
| Individual | Hunt, Wendy Marjorie |
Awapuni Gisborne 4010 New Zealand |
30 Aug 2001 - 21 Nov 2018 |
| Individual | Hunt, Terrence Cedric |
Awapuni Gisborne 4010 New Zealand |
30 Aug 2001 - 20 Jul 2020 |
| Individual | Hunt, Terrence Cedric |
Awapuni Gisborne 4010 New Zealand |
30 Aug 2001 - 20 Jul 2020 |
| Director | Forrester, Wendy Marjorie |
Mangapapa Gisborne 4010 New Zealand |
21 Nov 2018 - 13 Jan 2023 |
| Director | Forrester, Wendy Marjorie |
Mangapapa Gisborne 4010 New Zealand |
21 Nov 2018 - 13 Jan 2023 |
| Individual | Hunt, Matthew Anthony James |
Mangapapa Gisborne 4010 New Zealand |
20 Jul 2020 - 13 Jan 2023 |
| Individual | Hunt, Terrence Cedric |
Awapuni Gisborne 4010 New Zealand |
30 Aug 2001 - 20 Jul 2020 |
| Individual | Hunt, Steven Raymond |
Awapuni Gisborne 4010 New Zealand |
20 Jul 2020 - 15 Feb 2022 |
| Individual | Latu, Nicola Ann |
Gisborne Gisborne 4010 New Zealand |
20 Jul 2020 - 15 Feb 2022 |
| Individual | Hunt, Wendy Marjorie |
Awapuni Gisborne 4010 New Zealand |
30 Aug 2001 - 21 Nov 2018 |
| Individual | Stevenson, Todd Andrew |
Gisborne |
30 Aug 2001 - 06 Dec 2006 |
Wendy Marjorie Hunt - Director
Appointment date: 30 Aug 2001
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 11 Jan 2014
Katherine Lesa Hunt - Director
Appointment date: 10 Jan 2025
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 10 Jan 2025
Wendy Marjorie Forrester - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 01 Jan 2025
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 12 Apr 2018
Terrence Cedric Hunt - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 08 Mar 2018
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 17 Dec 2013
Worbla New Zealand Limited
79 Awapuni Road
Sandra Ellmers Family Trustee Limited
83 Awapuni Road
Ellmers Developments Limited
83 Awapuni Road
Manik Consultants Limited
5 Roberts Road
Studio 5 Limited
5 Roberts Road
Crest Gisborne Limited
59 Awapuni Road
24/7 Whakatane Towing & Salvage Limited
5 Richardson Street
Ace Towing Company 1996 Limited
13 Louvain Street
Eastern Bay Towing Limited
10 Waiewe Street
Nicks Tow (taihape) Limited
Shakespeare Road
Shaft Motorcycles Limited
117 Awaiti North Road
Taihape Towing Limited
Shakespeare Road