Shortcuts

Gaynor Charitable Nominees Limited

Type: NZ Limited Company (Ltd)
9429040955155
NZBN
7639
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 01 Oct 2008
69 Rutherford Street
Lower Hutt 5010
Other (Address for Records) & records address (Address for Records) used since 25 Sep 2009

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 27000
Director Clegg, Brendan Patrick Paremata
Porirua
5024
New Zealand
Individual Young, James Anthony Oriental Bay
Wellington 6011

New Zealand
Individual Sheehan, Patrick Gerard Thomas Woburn
Lower Hutt 5010

New Zealand
Individual Lockyer, Don Frank Springvale
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clegg, Patrick James Lower Hutt 5010

New Zealand
Individual Donovan, John Gaynor Lower Hutt 5010

New Zealand
Individual Donovan, John Gaynor Lower Hutt 5010

New Zealand
Individual Watson, John Kempthorne Wellington
Directors

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

Nearby companies

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