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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Gaze Burt Limited Shareholder NZBN: 9429041666869 |
Albany Auckland 0632 New Zealand |
13 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hockly, Michael John |
Northcote Auckland 0627 New Zealand |
23 Oct 1997 - 13 Mar 2023 |
Director | Jhinku, Rachael Marie |
Greenhithe Auckland 0632 New Zealand |
22 Mar 2022 - 13 Mar 2023 |
Individual | Hockly, Michael John |
Northcote Auckland 0627 New Zealand |
23 Oct 1997 - 13 Mar 2023 |
Director | Bright, Michael James |
Greenhithe Auckland 0632 New Zealand |
22 Mar 2022 - 13 Mar 2023 |
Individual | Gaze, Stuart Goodwin |
Campbells Bay |
23 Oct 1997 - 27 Jun 2010 |
Individual | Allen, Leslie Ross |
Blockhouse Bay Auckland 0600 New Zealand |
16 Feb 2005 - 22 Mar 2022 |
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
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
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