Shortcuts

Gillespie Young Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040803524
NZBN
35274
Company Number
Registered
Company Status
Current address
Level 5
Westfield Tower
45 Knights Road, Lower Hutt New Zealand
Registered & physical & service address used since 10 Apr 2001

Gillespie Young Solicitors Nominee Company Limited, a registered company, was registered on 08 Mar 1979. 9429040803524 is the number it was issued. This company has been supervised by 12 directors: Michael David Hofmann-Body - an active director whose contract started on 01 Apr 2006,
Samuel Robert Walker - an active director whose contract started on 05 Apr 2016,
Wendy Ann Dewes - an active director whose contract started on 01 Jan 2017,
Joanne Pamela Davies - an active director whose contract started on 01 Jan 2017,
Lesley Anne Grant - an inactive director whose contract started on 17 Apr 2012 and was terminated on 07 Apr 2022.
Last updated on 18 May 2025, BizDb's data contains detailed information about 1 address: Level 5, Westfield Tower, 45 Knights Road, Lower Hutt (category: registered, physical).
Gillespie Young Solicitors Nominee Company Limited had been using 5Th Floor, Energy Direct Building, 45 Knights Road, Lower Hutt as their registered address until 10 Apr 2001.
A total of 150 shares are issued to 4 shareholders (4 groups). The first group includes 60 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (20%). Lastly we have the next share allotment (30 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 5th Floor, Energy Direct Building, 45 Knights Road, Lower Hutt

Registered address used from 10 Apr 2001 to 10 Apr 2001

Address: 5th Floor, Transalta Building, 45 Knights Road, Lower Hutt

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: 2nd Floor, Government Bldg, Corner Daly, & Margaret Streets, Lower Hutt

Registered address used from 26 Jan 1994 to 10 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: April

Annual return last filed: 29 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Walker, Samuel Robert Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 30
Director Hofmann-body, Michael David Island Bay
Wellington
Shares Allocation #3 Number of Shares: 30
Director Dewes, Wendy Ann Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Davies, Joanne Pamela Woburn
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butler, David William Days Bay
Wellington
5013
New Zealand
Individual Grant, Lesley Anne Maungaraki
Lower Hutt
5010
New Zealand
Individual Macdonald, William Duncan Silverstream
5019
New Zealand
Director William Duncan Macdonald Silverstream
5019
New Zealand
Individual Gillespie, Roderick Neill Lower Hutt
Director Jeremy Leigh Hucker Woburn
Lower Hutt
5010
New Zealand
Individual Young, James Anthony Oriental Bay
Wellington

New Zealand
Individual Hucker, Jeremy Leigh Woburn
Lower Hutt
5010
New Zealand
Directors

Michael David Hofmann-body - Director

Appointment date: 01 Apr 2006

Address: Southgate, Wellington, 6023 New Zealand

Address used since 10 Sep 2024

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Jul 2016


Samuel Robert Walker - Director

Appointment date: 05 Apr 2016

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2017

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 01 May 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 22 Jul 2019


Wendy Ann Dewes - Director

Appointment date: 01 Jan 2017

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 05 Mar 2020

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Joanne Pamela Davies - Director

Appointment date: 01 Jan 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2017


Lesley Anne Grant - Director (Inactive)

Appointment date: 17 Apr 2012

Termination date: 07 Apr 2022

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 17 Apr 2012


David William Butler - Director (Inactive)

Appointment date: 08 Mar 1979

Termination date: 31 Dec 2019

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 08 Mar 1979


William Duncan Macdonald - Director (Inactive)

Appointment date: 20 Jun 1986

Termination date: 12 Apr 2016

Address: Silverstream, 5019 New Zealand

Address used since 20 Jun 1986


Jeremy Leigh Hucker - Director (Inactive)

Appointment date: 17 Apr 2012

Termination date: 21 May 2013

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 17 Apr 2012


James Anthony Young - Director (Inactive)

Appointment date: 08 Mar 1979

Termination date: 16 Jan 2013

Address: Oriental Bay, Wellington,

Address used since 19 Apr 2006


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 08 Mar 1979

Termination date: 01 Jan 2013

Address: Lower Hutt, 5010 New Zealand

Address used since 08 Mar 1979


Gregory Francis Kelly - Director (Inactive)

Appointment date: 11 Jul 1988

Termination date: 01 Apr 2009

Address: Upper Hutt,

Address used since 11 Jul 1988


John Kempthorne Watson - Director (Inactive)

Appointment date: 20 Jun 1986

Termination date: 09 Jun 2006

Address: Khandallah, Wellington,

Address used since 20 Jun 1986

Nearby companies

Gyw Trustees No. 16 Limited
Gillespie Young Watson

Gyw Trustees 2010 Limited
Level 5

Jalor Holdings Limited
Gillespie Young Watson

Gyw Master Trust Limited
Gillespie Young Watson

Gyw Trustees 2009 Limited
Gillespie Young Watson

Gyw Trustees 2008 Limited
Gillespie Young Watson