Gq Trustees 2017 Limited, a registered company, was launched on 24 Mar 2017. 9429046029775 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been run by 9 directors: Alice Marie Tocher - an active director whose contract began on 24 Mar 2017,
Paul Robert Franklin - an active director whose contract began on 24 Mar 2017,
Catherine Teresa Grogan - an active director whose contract began on 30 Nov 2021,
Richard Simon Williams - an active director whose contract began on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract began on 24 Mar 2017 and was terminated on 15 Jun 2023.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (types include: physical, registered).
Gq Trustees 2017 Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their physical address up to 04 Sep 2019.
One entity controls all company shares (exactly 100 shares) - Gq Trustee Holdings Limited - located at 4310, New Plymouth, New Plymouth.
Previous address
Address: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 24 Mar 2017 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
24 Mar 2017 - |
Alice Marie Tocher - Director
Appointment date: 24 Mar 2017
Address: Inglewood, Inglewood, 4387 New Zealand
Address used since 24 Mar 2017
Paul Robert Franklin - Director
Appointment date: 24 Mar 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 24 Mar 2017
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 06 Mar 2023
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2021
Richard Simon Williams - Director
Appointment date: 15 Jun 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 15 Jun 2023
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 15 Jun 2023
Address: Inglewood, Inglewood, 4386 New Zealand
Address used since 24 Mar 2017
Paul Warwick Shearer - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 30 Nov 2021
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Jun 2020
Paul Francis Anderson - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 29 May 2020
Address: New Plymouth, 4310 New Zealand
Address used since 24 Mar 2017
William Royce Downey - Director (Inactive)
Appointment date: 12 Sep 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 Sep 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 06 Oct 2017
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 24 Mar 2017
Cape Farms Limited
1 Dawson Street
Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers
Itaranaki Trust
C/o Govett Quilliam
Links Homeowners Society Incorporated
C/o Govett Quilliam
Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam
Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam
Awarua Trustee Company (2014) Limited
10 Young Street
Chapman Curtis Trustee Limited
1 Dawson Street
D & K Muir Family Trustee Limited
1 Dawson Street
Eagles Ouepoto Trustee Limited
1 Dawson Street
Gq Trustees 2013 Limited
1 Dawson Street
Julian Haszard Trustee Company Limited
1 Dawson Street