Shortcuts

Gaze Burt Trustees Limited

Type: NZ Limited Company (Ltd)
9429037985110
NZBN
878352
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 5, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Sep 2016
Po Box 301 251
Albany
Auckland 0752
New Zealand
Postal address used since 09 Feb 2023

Gaze Burt Trustees Limited, a registered company, was launched on 23 Oct 1997. 9429037985110 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been supervised by 16 directors: Michael John Hockly - an active director whose contract started on 18 May 2000,
Leslie Ross Allen - an active director whose contract started on 08 Sep 2004,
Michael James Bright - an active director whose contract started on 12 Feb 2015,
Kimberly Knox - an active director whose contract started on 27 Jan 2021,
Rachael Marie Jhinku - an active director whose contract started on 05 Mar 2022.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Po Box 301 251, Albany, Auckland, 0752 (category: postal, physical).
Gaze Burt Trustees Limited had been using One Nelson Street, Auckland as their registered address until 28 Sep 2016.
Previous aliases used by this company, as we established at BizDb, included: from 23 Oct 1997 to 24 Jan 2000 they were named Consensus Results Limited.
A single entity owns all company shares (exactly 120 shares) - Gaze Burt Limited - located at 0752, Albany, Auckland.

Addresses

Previous addresses

Address #1: One Nelson Street, Auckland New Zealand

Registered address used from 16 Apr 1999 to 28 Sep 2016

Address #2: 7th Floor, Reserve Bank Building, 67 Customs Street, Auckland

Registered address used from 16 Apr 1999 to 16 Apr 1999

Address #3: 1 Nelson Street, Auckland City New Zealand

Physical address used from 24 Oct 1997 to 28 Sep 2016

Address #4: 7th Floor, Reserve Bank Building, 67 Customs Street, Auckland

Physical address used from 24 Oct 1997 to 24 Oct 1997

Contact info
64 9 4149800
04 Feb 2019 Phone
michael.hockly@gazeburt.co.nz
04 Feb 2019 Email
www.gazeburt.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Gaze Burt Limited
Shareholder NZBN: 9429041666869
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hockly, Michael John Northcote
Auckland
0627
New Zealand
Director Jhinku, Rachael Marie Greenhithe
Auckland
0632
New Zealand
Individual Hockly, Michael John Northcote
Auckland
0627
New Zealand
Director Bright, Michael James Greenhithe
Auckland
0632
New Zealand
Individual Gaze, Stuart Goodwin Campbells Bay
Individual Allen, Leslie Ross Blockhouse Bay
Auckland
0600
New Zealand
Directors

Michael John Hockly - Director

Appointment date: 18 May 2000

Address: Northcote, Auckland, 0627 New Zealand

Address used since 18 May 2000


Leslie Ross Allen - Director

Appointment date: 08 Sep 2004

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 04 Feb 2019

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 15 Feb 2010


Michael James Bright - Director

Appointment date: 12 Feb 2015

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 12 Feb 2015


Kimberly Knox - Director

Appointment date: 27 Jan 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 27 Jan 2021


Rachael Marie Jhinku - Director

Appointment date: 05 Mar 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Mar 2022


Vaughn Summerton - Director

Appointment date: 20 Feb 2023

Address: Orewa, Orewa, 0931 New Zealand

Address used since 20 Feb 2023


Shelley Elizabeth Eden - Director (Inactive)

Appointment date: 05 Mar 2022

Termination date: 27 Jan 2023

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 05 Mar 2022


Daniel Alexander Smith - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 01 Apr 2020

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 23 Jun 2017


David Stanley Munn - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 10 Nov 2016

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 12 Feb 2015


Andrew Neill Simpson - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 31 Oct 2015

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 12 Feb 2015


David John Asbury - Director (Inactive)

Appointment date: 12 Feb 2015

Termination date: 29 Apr 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 12 Feb 2015


Stuart Goodwin Gaze - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 31 Oct 2004

Address: Campbells Bay, Auckland,

Address used since 23 Oct 1997


Ross Martin Dillon - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 31 Oct 2001

Address: Hillcrest, Auckland,

Address used since 23 Oct 1997


David Stanley Munn - Director (Inactive)

Appointment date: 18 May 2000

Termination date: 31 Oct 2001

Address: Birkenhead, Auckland,

Address used since 18 May 2000


Leslie Ross Allen - Director (Inactive)

Appointment date: 18 May 2000

Termination date: 31 Oct 2001

Address: Mt Roskill, Auckland,

Address used since 18 May 2000


Clayton Lloyd Kimpton - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 26 Jul 2001

Address: Forrest Hill, Auckland,

Address used since 23 Oct 1997

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Acumen Trustee Limited
Level 5, 57 Symonds Street

Burwood Trustee Company Limited
Level 5, 64 Khyber Pass Rd

Hannan Trustee Company Limited
Level 2, 71 Symonds St

Keay Trustee Company Limited
Level 2, 71 Symonds St

Nannini Trustee Company Limited
Level 5, 64 Khyber Pass Rd

Schut Family Trustees Limited
Level 5, 64 Khyber Pass Rd