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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Director | Walker, Samuel Robert |
Island Bay Wellington 6023 New Zealand |
12 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Hofmann-body, Michael David |
Island Bay Wellington |
26 Apr 2012 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Director | Dewes, Wendy Ann |
Boulcott Lower Hutt 5010 New Zealand |
07 Apr 2017 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Director | Davies, Joanne Pamela |
Woburn Lower Hutt 5010 New Zealand |
07 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Butler, David William |
Days Bay Wellington 5013 New Zealand |
26 Apr 2012 - 16 Mar 2020 |
| Individual | Grant, Lesley Anne |
Maungaraki Lower Hutt 5010 New Zealand |
26 Apr 2012 - 08 Apr 2022 |
| Individual | Macdonald, William Duncan |
Silverstream 5019 New Zealand |
26 Apr 2012 - 12 Apr 2016 |
| Director | William Duncan Macdonald |
Silverstream 5019 New Zealand |
26 Apr 2012 - 12 Apr 2016 |
| Individual | Gillespie, Roderick Neill |
Lower Hutt |
08 Mar 1979 - 26 Apr 2012 |
| Director | Jeremy Leigh Hucker |
Woburn Lower Hutt 5010 New Zealand |
26 Apr 2012 - 21 May 2013 |
| Individual | Young, James Anthony |
Oriental Bay Wellington New Zealand |
08 Mar 1979 - 26 Apr 2012 |
| Individual | Hucker, Jeremy Leigh |
Woburn Lower Hutt 5010 New Zealand |
26 Apr 2012 - 21 May 2013 |
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
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