Gibson Sheat Nominees Limited, a registered company, was started on 23 May 1969. 9429040886404 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been managed by 15 directors: David Bernard Robinson - an active director whose contract began on 23 May 1969,
Ian Nigel Stirling - an active director whose contract began on 06 Jan 1989,
Anthony Robert Herring - an active director whose contract began on 08 Aug 2023,
Malcolm Stuart Mcleod Galloway - an active director whose contract began on 06 Nov 2023,
Michael Eric Gould - an inactive director whose contract began on 23 May 1969 and was terminated on 06 Nov 2023.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 2966, Wellington, 6140 (types include: postal, office).
Gibson Sheat Nominees Limited had been using 1 Margaret Street, Lower Hutt as their physical address up until 20 May 2022.
Previous names for the company, as we identified at BizDb, included: from 23 May 1969 to 01 Jun 1983 they were called Gibson Sheat Elliott Nominees Limited.
A total of 9 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1 share (11.11 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (11.11 per cent). Finally there is the 3rd share allocation (3 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 1 Margaret Street, Lower Hutt New Zealand
Physical address used from 30 Jun 1997 to 20 May 2022
Address #2: Estv House, Cnr Margaret Street & Queens Drive, Lower Hutt
Registered address used from 13 May 1996 to 13 May 1996
Address #3: Gibson Sheat Centre, 1 Margaret Street, Lower Hutt New Zealand
Registered address used from 13 May 1996 to 20 May 2022
Basic Financial info
Total number of Shares: 9
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Herring, Anthony Robert |
Woburn Lower Hutt 5010 New Zealand |
11 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gould, Michael Eric |
Upper Hutt |
23 May 1969 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Stirling, Ian Nigel |
Wellington |
23 May 1969 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Robinson, David Bernard |
Lower Hutt |
23 May 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moody, Nigel Munro |
Oriental Bay Wellington, And |
23 May 1969 - 11 Sep 2023 |
Individual | Sarginson, David Keith |
Eastbourne |
23 May 1969 - 10 Apr 2019 |
Individual | Montague, Martin John |
Lower Hutt |
23 May 1969 - 17 Nov 2009 |
Individual | Mclauchlan, Ian Gerrard |
Lower Hutt |
23 May 1969 - 10 Apr 2019 |
Individual | Chisnall, Paul |
Northland Wellington |
23 May 1969 - 17 Nov 2009 |
David Bernard Robinson - Director
Appointment date: 23 May 1969
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 14 Mar 2016
Ian Nigel Stirling - Director
Appointment date: 06 Jan 1989
Address: Wellington, Wellington, 6012 New Zealand
Address used since 14 Mar 2016
Anthony Robert Herring - Director
Appointment date: 08 Aug 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 08 Aug 2023
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 06 Nov 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 06 Nov 2023
Michael Eric Gould - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 06 Nov 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 25 Feb 2022
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 14 Mar 2016
Nigel Munro Moody - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 08 Aug 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 Feb 2010
David Keith Sarginson - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 31 Dec 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 24 Feb 2010
Ian Gerrard Mclauchlan - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 31 Dec 2018
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 14 Mar 2016
William Newton Sheat - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 14 Mar 2016
Address: Lower Hutt, 5010 New Zealand
Address used since 23 May 1969
Martin John Montague - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 29 Nov 2009
Address: Lower Hutt, 5010 New Zealand
Address used since 23 May 1969
Brian Kevin Boyer - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 31 Mar 1999
Address: Eastbourne,
Address used since 23 May 1969
Gregory James Thomas - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 30 Mar 1996
Address: Lowry Bay,
Address used since 23 May 1969
David Gerard Dewar - Director (Inactive)
Appointment date: 23 May 1969
Termination date: 30 Mar 1996
Address: Whitemans Valley,
Address used since 23 May 1969
Louise Mary Sziranyi - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 30 Mar 1996
Address: Wellington,
Address used since 10 Sep 1991
Timothy Hindmarsh Druce - Director (Inactive)
Appointment date: 10 Sep 1991
Termination date: 30 Mar 1996
Address: Wilton, Wellington,
Address used since 10 Sep 1991
Millentech Limited
Gibson Sheat Centre
Grand First Attempt Limited
3rd Floor
Card Testing International Limited
3rd Floor, Gibson Sheat Centre
The Paul Borrie Travel Company Limited
Gibson Sheat Centre
Kknz Holding Limited
Level 3, Gibson Sheat Centre
Baby City Retail Investments Limited
1 Margaret Street
Baby City Retail Investments Limited
1 Margaret Street
Independent Trust Company (2010) Limited
Level 3, Gibson Sheat Centre
Independent Trust Company (2011) Limited
1 Margaret Street
Independent Trust Company (2012) Limited
1 Margaret Street, Lower Hutt
Independent Trust Company (2013) Limited
1 Margaret Street, Lower Hutt
Independent Trust Company (2014) Limited
1 Margaret Street, Lower Hutt