Shortcuts

Gibson Sheat Trustees Holdings Limited

Type: NZ Limited Company (Ltd)
9429037692384
NZBN
939516
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
1 Margaret Street
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 19 Sep 2022
Po Box 2966
Wellington 6140
New Zealand
Postal address used since 03 May 2023
1 Margaret Street
Lower Hutt 5010
New Zealand
Office & delivery address used since 03 May 2023

Gibson Sheat Trustees Holdings Limited, a registered company, was incorporated on 18 Dec 1998. 9429037692384 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been managed by 21 directors: David Bernard Robinson - an active director whose contract started on 28 Jun 2002,
Ian Nigel Stirling - an active director whose contract started on 28 Jun 2002,
Claire Philomena Byrne - an active director whose contract started on 12 Sep 2005,
James Cameron Wilkinson - an active director whose contract started on 02 Oct 2019,
Julie Lyn Millar - an active director whose contract started on 02 Oct 2019.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 2966, Wellington, 6140 (type: postal, office).
Gibson Sheat Trustees Holdings Limited had been using Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt as their registered address up until 19 Sep 2022.
Old names used by the company, as we managed to find at BizDb, included: from 18 Dec 1998 to 08 Aug 2001 they were named Gibson Forestors Limited.
A total of 136 shares are allotted to 8 shareholders (8 groups). The first group consists of 17 shares (12.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 17 shares (12.5 per cent). Finally there is the 3rd share allocation (17 shares 12.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 23 May 2022 to 19 Sep 2022

Address #2: 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 20 May 2022 to 23 May 2022

Address #3: 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt New Zealand

Registered address used from 13 Apr 2000 to 20 May 2022

Address #4: C/- Gibson Sheat, Solicitors, 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt New Zealand

Physical address used from 22 Dec 1998 to 20 May 2022

Contact info
64 4 5694873
03 May 2023
Financial Data

Basic Financial info

Total number of Shares: 136

Annual return filing month: April

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Director Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 17
Director Millar, Julie Lyn Lansdowne
Masterton
5810
New Zealand
Shares Allocation #3 Number of Shares: 17
Director Byrne, Claire Philomena Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 17
Director Mcgowan, Aimee Rebecca Lansdowne
Masterton
5810
New Zealand
Shares Allocation #5 Number of Shares: 17
Director Wilkinson, James Cameron Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 17
Individual Gould, Michael Eric Heretaunga
Upper Hutt
Shares Allocation #7 Number of Shares: 17
Individual Robinson, David Bernard Haywards Hill
Lower Hutt
Shares Allocation #8 Number of Shares: 17
Individual Stirling, Ian Nigel Kelburn
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moody, Nigel Munro Oriental Bay
Wellington
Individual Moody, Nigel Munro Oriental Bay
Wellington
Individual Moody, Nigel Munro Oriental Bay
Wellington
Individual Gould, Brett Rd 6
Masterton
5886
New Zealand
Individual Cox, Edward Michael Somers Petone
Lower Hutt

New Zealand
Individual Sarginson, David Keith Eastbourne
Individual Wallace, David William Carterton
Carterton
5713
New Zealand
Individual Southall, Anthony Thomson Wellington

New Zealand
Individual Gould, Brett Rd 6
Masterton
5886
New Zealand
Individual Gould, Brett Rd 6
Masterton
5886
New Zealand
Individual Collins, Finn Brian Quentin Petone
Lower Hutt
5012
New Zealand
Individual Chisnall, Paul Robert Waring Wellington
Individual Montague, Martin John Lower Hutt
Individual Mclaughlan, Ian Gerard Lower Hutt
Directors

David Bernard Robinson - Director

Appointment date: 28 Jun 2002

Address: Haywards, Lower Hutt, 5018 New Zealand

Address used since 26 Apr 2010


Ian Nigel Stirling - Director

Appointment date: 28 Jun 2002

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 09 May 2014


Claire Philomena Byrne - Director

Appointment date: 12 Sep 2005

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Sep 2005


James Cameron Wilkinson - Director

Appointment date: 02 Oct 2019

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 02 Oct 2019


Julie Lyn Millar - Director

Appointment date: 02 Oct 2019

Address: Carterton, Wairarapa, 5713 New Zealand

Address used since 14 Dec 2023

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 02 Oct 2019


Aimee Rebecca Mcgowan - Director

Appointment date: 04 Aug 2021

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 04 Aug 2021


Anthony Robert Herring - Director

Appointment date: 01 May 2023

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 May 2023


Malcolm Stuart Mcleod Galloway - Director

Appointment date: 06 Nov 2023

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Nov 2023


Michael Eric Gould - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 06 Nov 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 28 Jun 2002


Nigel Munro Moody - Director (Inactive)

Appointment date: 18 Dec 1998

Termination date: 01 May 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 26 Apr 2010


Brett Gould - Director (Inactive)

Appointment date: 02 Oct 2019

Termination date: 04 Aug 2021

Address: Rd 6, Masterton, 5886 New Zealand

Address used since 02 Oct 2019


Edward Michael Somers Cox - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 02 Oct 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 05 May 2009


Finn Brian Quentin Collins - Director (Inactive)

Appointment date: 01 Oct 2013

Termination date: 02 Oct 2019

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Oct 2013


Ian Gerrard Mclauchlan - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 31 Dec 2018

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 28 Jun 2002


David Keith Sarginson - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 31 Dec 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 26 Apr 2010


David William Wallace - Director (Inactive)

Appointment date: 01 Nov 2006

Termination date: 30 Jun 2018

Address: Carterton, Carterton, 5713 New Zealand

Address used since 26 Apr 2016


Timothy John Anderson - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 02 Nov 2012

Address: Tawa, 5028 New Zealand

Address used since 01 Jan 2009


Anthony Thompson Southall - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 29 Jun 2012

Address: Wellington,

Address used since 05 May 2009


Peter Alan Hall Hobbs - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 09 Feb 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 12 Sep 2005


Martin John Montague - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 29 Nov 2009

Address: Lower Hutt, 5010 New Zealand

Address used since 28 Jun 2002


Paul Robert Waring Chisnall - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 01 Apr 2009

Address: Khandallah, Wellington,

Address used since 01 Jun 2004

Nearby companies

Independent Trust Company (2009) Limited
3rd Floor, Gibson Sheat Centre

Gs Independent Trustee Services (2008) Limited
3rd Floor, Gibson Sheat Centre

Independent Trust Company (2007) Limited
3rd Floor, Gibson Sheat Centre

Independent Trust Company (2006) Limited
3rd Floor, Gibson Sheat Centre

Three Penneth Limited
Gibson Sheat

Gibsons Tp Limited
Level 3

Similar companies

Gibson Sheat Lawyers Limited
Gibson Sheat Lawyers

Gibson Sheat Limited
Gibson Sheat Lawyers

Gs Independent Trustee Services (2008) Limited
3rd Floor, Gibson Sheat Centre

Independent Trust Company (2006) Limited
3rd Floor, Gibson Sheat Centre

Independent Trust Company (2007) Limited
3rd Floor, Gibson Sheat Centre

Independent Trust Company (2009) Limited
3rd Floor, Gibson Sheat Centre