G & T Trustee Limited was launched on 27 Jan 2016 and issued a business number of 9429042159018. The registered LTD company has been managed by 3 directors: Gregory Douglas Flannery - an active director whose contract started on 27 Jan 2016,
Michael John Turner - an active director whose contract started on 27 Jan 2016,
Tineke Anne Powell - an active director whose contract started on 27 Jan 2016.
According to BizDb's information (last updated on 10 Dec 2020), the company filed 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Tineke Powell (a director) located at Pleasant Point, Pleasant Point postcode 7903,
Gregory Flannery (a director) located at Rd 15O, Oamaru postcode 9495. G & T Trustee Limited is classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Tineke Anne Powell |
Pleasant Point Pleasant Point 7903 New Zealand |
27 Jan 2016 - |
Director | Gregory Douglas Flannery |
Rd 15o Oamaru 9495 New Zealand |
27 Jan 2016 - |
Gregory Douglas Flannery - Director
Appointment date: 27 Jan 2016
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 27 Jan 2016
Address: Rd 15o, Oamaru, 9495 New Zealand
Address used since 08 Jul 2019
Michael John Turner - Director
Appointment date: 27 Jan 2016
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 27 Jan 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 12 Mar 2018
Tineke Anne Powell - Director
Appointment date: 27 Jan 2016
Address: Pleasant Point, Pleasant Point, 7903 New Zealand
Address used since 27 Jan 2016
Address: Rd 15o, Oamaru, 9495 New Zealand
Address used since 08 Jul 2019
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
C M Mills Trustee Limited
139 Moray Place
Chapman's Terrace Trustees (2014) Limited
237 Stuart Street
Chapman's Terrace Trustees 2012 Limited
237 Stuart Street
Chapman's Terrace Trustees 2015 Limited
237 Stuart Street
Chapman's Terrace Trustees 2016 Limited
237 Stuart Street
Rfh Trustees Limited
258 Stuart Street