Shortcuts

Harts Gauld Trustees Limited

Type: NZ Limited Company (Ltd)
9429037193331
NZBN
1050096
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 06 Jan 2003

Harts Gauld Trustees Limited, a registered company, was registered on 19 Jul 2000. 9429037193331 is the NZ business identifier it was issued. The company has been run by 10 directors: Alistair James Gauld - an active director whose contract began on 06 Mar 2014,
Brian James Gauld - an active director whose contract began on 06 Mar 2014,
Erina Lynette Webber - an active director whose contract began on 18 Jan 2016,
Lisa Maree Kelly - an inactive director whose contract began on 01 Jan 2001 and was terminated on 06 Jun 2023,
Alistair James Gauld - an inactive director whose contract began on 17 Mar 2010 and was terminated on 28 Feb 2014.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Harts Gauld Trustees Limited had been using C/-Harts, Chartered Accountants, 1St Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland as their physical address up to 06 Jan 2003.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 34 shares (34%). Lastly the third share allotment (33 shares 33%) made up of 1 entity.

Addresses

Previous address

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical & registered address used from 19 Jul 2000 to 06 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Webber, Erina Lynette Sunnyhills
Auckland
2010
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Gauld, Brian James Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Gauld, Alistair James Clevedon
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kelly, Lisa Maree Bucklands Beach
Auckland

New Zealand
Directors

Alistair James Gauld - Director

Appointment date: 06 Mar 2014

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 06 Mar 2014


Brian James Gauld - Director

Appointment date: 06 Mar 2014

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 06 Mar 2014


Erina Lynette Webber - Director

Appointment date: 18 Jan 2016

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 18 Jan 2016


Lisa Maree Kelly - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 06 Jun 2023

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 20 Jun 2016


Alistair James Gauld - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 28 Feb 2014

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 03 Jun 2010


Brian James Gauld - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 28 Feb 2014

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 20 Oct 2011


Alistair James Gauld - Director (Inactive)

Appointment date: 19 Jul 2000

Termination date: 17 Mar 2010

Address: Clevedon, Auckland,

Address used since 31 May 2007


Brian James Gauld - Director (Inactive)

Appointment date: 19 Jul 2000

Termination date: 17 Mar 2010

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 19 Jul 2000


Ronald Yee - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 31 Mar 2007

Address: Howick, Auckland,

Address used since 29 Sep 2004


Cynthia Maude Murray - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 14 Oct 2004

Address: Farm Cove, Pakuranga, Auckland,

Address used since 29 Sep 2004

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive