Gaynor Charitable Nominees Limited was incorporated on 28 Mar 1952 and issued an NZBN of 9429040955155. This registered LTD company has been supervised by 5 directors: James Anthony Young - an active director whose contract began on 08 Oct 2007,
Don Frank Lockyer - an active director whose contract began on 11 Jun 2014,
Brendan Patrick Clegg - an active director whose contract began on 04 Aug 2017,
Patrick James Clegg - an inactive director whose contract began on 24 Sep 1987 and was terminated on 07 Aug 2017,
John Kempthorne Watson - an inactive director whose contract began on 24 Sep 1987 and was terminated on 11 Aug 2007.
According to our information (updated on 29 Mar 2024), this company registered 1 address: an address for records at 69 Rutherford Street, Lower Hutt 5010 (type: other, records).
Up until 01 Oct 2008, Gaynor Charitable Nominees Limited had been using Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt as their registered address.
BizDb identified more names for this company: from 28 Mar 1952 to 13 Nov 2006 they were called Gaynor Transport Limited.
A total of 27000 shares are allocated to 1 group (4 shareholders in total). In the first group, 27000 shares are held by 4 entities, namely:
Clegg, Brendan Patrick (a director) located at Paremata, Porirua postcode 5024,
Young, James Anthony (an individual) located at Oriental Bay, Wellington 6011,
Sheehan, Patrick Gerard Thomas (an individual) located at Woburn, Lower Hutt 5010.
Previous addresses
Address #1: Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Registered address used from 05 Oct 2001 to 01 Oct 2008
Address #2: Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 17 Sep 1998 to 17 Sep 1998
Address #3: 3d Floor, Apex House, Cnr Queens Dr And Laings Rd, Lower Hutt
Registered address used from 17 Sep 1998 to 05 Oct 2001
Address #4: 3d Floor, Apex House, Cnr Queens Dr And Laings Rd, Lower Hutt
Physical address used from 17 Sep 1998 to 17 Sep 1998
Address #5: C/- The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Physical address used from 17 Sep 1998 to 01 Oct 2008
Address #6: 1st Floor, Nimmo's Building, 65-69 High Street, Lower Hutt
Registered address used from 25 Nov 1995 to 17 Sep 1998
Basic Financial info
Total number of Shares: 27000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27000 | |||
Director | Clegg, Brendan Patrick |
Paremata Porirua 5024 New Zealand |
20 Sep 2018 - |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
14 Feb 2008 - |
Individual | Sheehan, Patrick Gerard Thomas |
Woburn Lower Hutt 5010 New Zealand |
14 Feb 2008 - |
Individual | Lockyer, Don Frank |
Springvale Whanganui 4501 New Zealand |
14 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clegg, Patrick James |
Lower Hutt 5010 New Zealand |
28 Mar 1952 - 20 Sep 2018 |
Individual | Donovan, John Gaynor |
Lower Hutt 5010 New Zealand |
28 Mar 1952 - 25 May 2021 |
Individual | Donovan, John Gaynor |
Lower Hutt 5010 New Zealand |
28 Mar 1952 - 25 May 2021 |
Individual | Watson, John Kempthorne |
Wellington |
28 Mar 1952 - 28 Sep 2007 |
James Anthony Young - Director
Appointment date: 08 Oct 2007
Address: 260 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 25 Sep 2009
Don Frank Lockyer - Director
Appointment date: 11 Jun 2014
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 25 May 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 20 Oct 2014
Brendan Patrick Clegg - Director
Appointment date: 04 Aug 2017
Address: Paremata, Porirua, 5024 New Zealand
Address used since 13 Sep 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Aug 2017
Patrick James Clegg - Director (Inactive)
Appointment date: 24 Sep 1987
Termination date: 07 Aug 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 27 Jul 2015
John Kempthorne Watson - Director (Inactive)
Appointment date: 24 Sep 1987
Termination date: 11 Aug 2007
Address: Khandallah, Wellington,
Address used since 24 Sep 1987
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street