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 20 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,
Kaajal Kumar - an active director whose contract started on 21 Mar 2024,
Leicester Jac Forbes Gouwland - an active director whose contract started on 21 Mar 2024.
Updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: Level 17, 88 Shortland 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.
All company shares (105 shares exactly) are under control of a single group consisting of 5 entities, namely:
Sharrock, Amy Elizabeth (a director) located at Mount Maunganui, Mount Maunganui postcode 3116,
Richardson, Martin Victor (a director) located at Greenhithe, Auckland postcode 0632,
Malcolm, Michelle (a director) located at Rd 4, Te Puna, Tauranga postcode 3174.
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
Basic Financial info
Total number of Shares: 105
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 105 | |||
| Director | Sharrock, Amy Elizabeth |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Jul 2024 - |
| Director | Richardson, Martin Victor |
Greenhithe Auckland 0632 New Zealand |
01 Jul 2024 - |
| Director | Malcolm, Michelle |
Rd 4, Te Puna Tauranga 3174 New Zealand |
01 Jul 2024 - |
| Director | Kumar, Kaajal |
Hillsborough Auckland 1042 New Zealand |
01 Jul 2024 - |
| Director | Gouwland, Leicester Jac Forbes |
Remuera Auckland 1050 New Zealand |
01 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
Auckland Central Auckland 1010 New Zealand |
24 Dec 2008 - 24 Jan 2019 |
| Individual | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
24 Jan 2019 - 01 Jul 2024 |
| Entity | Field Lane Holdings Limited Shareholder NZBN: 9429036398362 Company Number: 1227999 |
30 Jul 1984 - 24 Dec 2008 | |
| Entity | Field Lane Holdings Limited Shareholder NZBN: 9429036398362 Company Number: 1227999 |
30 Jul 1984 - 24 Dec 2008 | |
| Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
Auckland Central Auckland 1010 New Zealand |
24 Dec 2008 - 24 Jan 2019 |
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
Kaajal Kumar - Director
Appointment date: 21 Mar 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Mar 2024
Leicester Jac Forbes Gouwland - Director
Appointment date: 21 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2024
Amy Elizabeth Sharrock - Director
Appointment date: 21 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Mar 2024
Grant Watson Mccurrach - Director (Inactive)
Appointment date: 15 Nov 2017
Termination date: 18 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Philip James Mulvey - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 21 Mar 2024
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
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
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