Shortcuts

Gosling Chapman Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429039939715
NZBN
243602
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Gosling Chapman Trustee Company Limited, a registered company, was incorporated on 30 Jul 1984. 9429039939715 is the number it was issued. This company has been run by 17 directors: Martin Victor Richardson - an active director whose contract started on 30 May 1995,
Kurt Sherlock - an active director whose contract started on 01 Apr 2002,
Michelle Malcolm - an active director whose contract started on 17 Jan 2014,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Gosling Chapman Trustee Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up to 26 Apr 2019.
One entity owns all company shares (exactly 105 shares) - Mulvey, Philip James - located at 1010, Kelvin Heights, Queenstown.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jul 2014 to 26 Apr 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Feb 2014 to 15 Jul 2014

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 30 Mar 2011 to 26 Feb 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 06 Jan 2010 to 30 Mar 2011

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 20 Feb 2009 to 06 Jan 2010

Address #6: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Physical & registered address used from 06 Sep 2006 to 20 Feb 2009

Address #7: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 23 Feb 2006 to 06 Sep 2006

Address #8: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 03 Sep 2003 to 23 Feb 2006

Address #9: 8th Floor, 63 Albert Street, Auckland

Registered address used from 01 Jul 1997 to 03 Sep 2003

Address #10: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address #11: Same As Registered Office

Physical address used from 19 Feb 1992 to 03 Sep 2003

Address #12: Same As Above

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 105

Annual return filing month: February

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 105
Director Mulvey, Philip James Kelvin Heights
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whk Services (ni) Limited
Shareholder NZBN: 9429034901533
Company Number: 1609171
Auckland Central
Auckland
1010
New Zealand
Entity Field Lane Holdings Limited
Shareholder NZBN: 9429036398362
Company Number: 1227999
Entity Field Lane Holdings Limited
Shareholder NZBN: 9429036398362
Company Number: 1227999
Entity Whk Services (ni) Limited
Shareholder NZBN: 9429034901533
Company Number: 1609171
Auckland Central
Auckland
1010
New Zealand
Directors

Martin Victor Richardson - Director

Appointment date: 30 May 1995

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 May 1995


Kurt Sherlock - Director

Appointment date: 01 Apr 2002

Address: Alfriston, Auckland, 2576 New Zealand

Address used since 01 Apr 2002


Michelle Malcolm - Director

Appointment date: 17 Jan 2014

Address: Rd 4, Te Puna, Tauranga, 3174 New Zealand

Address used since 17 Jan 2014


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 25 Feb 1992


Glen David Gernhoefer - Director (Inactive)

Appointment date: 02 Nov 2006

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012

Address: Kohimarama, Auckland,

Address used since 02 Nov 2006


Amanda Anne Watt - Director (Inactive)

Appointment date: 30 Jul 2012

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 30 Jul 2012


Timothy Joseph Goldfinch - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 22 Mar 2010

Address: Mt Eden, Auckland,

Address used since 30 May 1995


Amanda-jane Atkins - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 12 Mar 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Feb 2010


Rowan John Chapman - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 24 Sep 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Feb 1992


Dianne Maree Ludwig - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 20 Dec 2007

Address: Freemans Bay, Auckland,

Address used since 01 Apr 2002


Shaun Roger Nixon - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 09 Mar 2004

Address: Greennithe, Auckland,

Address used since 01 Apr 1997


Gratn Sai Cheung Kwok Sidnam - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 26 May 2000

Address: Epsom, Auckland,

Address used since 01 Apr 1999


Peter William Russel - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 01 Apr 1997

Address: Takapuna, Auckland,

Address used since 25 Feb 1992


Karen Elizabeth Hindmarsh - Director (Inactive)

Appointment date: 01 Jan 1992

Termination date: 31 Mar 1992

Address: Mt Eden, Auckland,

Address used since 01 Jan 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street