Shortcuts

Gca Lawyers Trustees (15) Limited

Type: NZ Limited Company (Ltd)
9429041741702
NZBN
5695911
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 1, Duncan Cotterill Plaza
148 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 May 2021

Gca Lawyers Trustees (15) Limited was launched on 07 May 2015 and issued an NZ business identifier of 9429041741702. This registered LTD company has been run by 4 directors: Grant Ashley Cameron - an active director whose contract started on 07 May 2015,
Richard Jeremy Lynn - an active director whose contract started on 01 Apr 2023,
Maurice John Walker - an inactive director whose contract started on 07 May 2015 and was terminated on 30 Mar 2019,
Shaun Thomas Cottrell - an inactive director whose contract started on 07 May 2015 and was terminated on 19 Apr 2018.
According to BizDb's data (updated on 27 Apr 2024), this company filed 1 address: Level 1, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Up until 14 May 2021, Gca Lawyers Trustees (15) Limited had been using Ground Floor, 22 Moorhouse Avenue, Christchurch as their registered address.
A total of 120 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 60 shares are held by 2 entities, namely:
Lynn, Richard Jeremy (an individual) located at Halswell, Christchurch postcode 8025,
Cameron, Grant Ashley (a director) located at Mount Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Cameron, Grant Ashley - located at Mount Pleasant, Christchurch. Gca Lawyers Trustees (15) Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Previous address

Address: Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 07 May 2015 to 14 May 2021

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Lynn, Richard Jeremy Halswell
Christchurch
8025
New Zealand
Director Cameron, Grant Ashley Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Cameron, Grant Ashley Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Maurice John Fendalton
Christchurch
8052
New Zealand
Individual Cottrell, Shaun Thomas St Albans
Christchurch
8014
New Zealand
Directors

Grant Ashley Cameron - Director

Appointment date: 07 May 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 07 May 2015


Richard Jeremy Lynn - Director

Appointment date: 01 Apr 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2023


Maurice John Walker - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 30 Mar 2019

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 07 May 2015


Shaun Thomas Cottrell - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 19 Apr 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 07 May 2015

Nearby companies
Similar companies

Alcolico Holdings Limited
1/99 Mandeville Street

Breckell Family Holdings Limited
Office 24, 22 Riccarton Road

Cabbage Flat Trustees Limited
15b Leslie Hills Drive

Ded Limited
35c Riccarton Road

Kiwi Gold Nz Limited
68 Mandeville Street

Nzervio Limited
62 Riccarton Road