Gyw Master Trust Limited (issued an NZBN of 9429032087574) was launched on 24 Jul 2009. 4 addresses are in use by the company: Gillespie Young Watson, Level 5, Westfield Tower, 45 Knights Road, Lower Hutt 5010 (type: other, registered). Gyw Master Trust Limited used other names, namely: Gyw Trustees (Ms) Limited from 24 Jul 2009 to 21 Mar 2011. 4 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (25% of shares), namely:
Walker, Samuel Robert (a director) located at Island Bay, Wellington postcode 6023. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 1 share); it includes
Davies, Joanne Pamela (a director) - located at Woburn, Lower Hutt. Moving on to the 3rd group of shareholders, share allotment (1 share, 25%) belongs to 1 entity, namely:
Hofmann-Body, Michael David, located at Island Bay, Wellington (an individual). The Businesscheck data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Gillespie Young Watson, Level 5, Westfield Tower, 45 Knights Road, Lower Hutt 5010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 Jul 2009 |
| Gillespie Young Watson, Level 5, Westfield Tower, 45 Knights Road, Lower Hutt 5010 | Registered & physical & service | 24 Jul 2009 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael David Hofmann-body
Southgate, Wellington, 6023
Address used since 16 Jul 2024
Island Bay, Wellington, 6023
Address used since 05 Apr 2016 |
Director | 24 Jul 2009 - current |
|
Samuel Robert Walker
Island Bay, Wellington, 6023
Address used since 22 Jul 2019
Fairfield, Lower Hutt, 5011
Address used since 01 Jan 2017
Hutt Central, Lower Hutt, 5010
Address used since 01 May 2019 |
Director | 22 Mar 2016 - current |
|
Wendy Ann Dewes
Boulcott, Lower Hutt, 5010
Address used since 05 Mar 2020
Kelson, Lower Hutt, 5010
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
|
Joanne Pamela Davies
Woburn, Lower Hutt, 5010
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - current |
|
Lesley Anne Grant
Maungaraki, Lower Hutt, 5010
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - 07 Apr 2022 |
|
David William Butler
Days Bay, Lower Hutt, 5013
Address used since 24 Jul 2009 |
Director | 24 Jul 2009 - 31 Dec 2019 |
|
William Duncan Macdonald
Silverstream, Upper Hutt, 5019
Address used since 21 Mar 2011 |
Director | 21 Mar 2011 - 22 Mar 2016 |
|
Jeremy Leigh Hucker
Woburn, Lower Hutt, 5010
Address used since 01 Jun 2011 |
Director | 01 Jun 2011 - 03 Apr 2013 |
|
James Anthony Young
Oriental Parade, Wellington 6011,
Address used since 24 Jul 2009 |
Director | 24 Jul 2009 - 16 Jan 2013 |
|
Roderick Neill Gillespie
Lower Hutt, 5010
Address used since 24 Jul 2009 |
Director | 24 Jul 2009 - 01 Jan 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Samuel Robert Director |
Island Bay Wellington 6023 |
05 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davies, Joanne Pamela Director |
Woburn Lower Hutt 5010 |
06 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hofmann-body, Michael David Individual |
Island Bay Wellington 6023 |
24 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dewes, Wendy Ann Director |
Boulcott Lower Hutt 5010 |
06 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, William Duncan Individual |
Silverstream Upper Hutt 5019 |
21 Mar 2011 - 05 Apr 2016 |
|
Hucker, Jeremy Leigh Individual |
Woburn Lower Hutt 5010 |
03 Jun 2011 - 03 Apr 2013 |
|
Gillespie, Roderick Neill Individual |
Lower Hutt 5010 |
24 Jul 2009 - 03 Apr 2013 |
|
Butler, David William Individual |
Days Bay Lower Hutt 5013 |
24 Jul 2009 - 16 Mar 2020 |
|
Grant, Lesley Anne Individual |
Maungaraki Lower Hutt 5010 |
03 Jun 2011 - 08 Apr 2022 |
|
Young, James Anthony Individual |
Oriental Parade Wellington 6011 |
24 Jul 2009 - 03 Apr 2013 |
![]() |
Gyw Trustees No. 16 Limited Gillespie Young Watson |
![]() |
Gyw Trustees 2010 Limited Level 5 |
![]() |
Jalor Holdings Limited Gillespie Young Watson |
![]() |
Gyw Trustees 2009 Limited Gillespie Young Watson |
![]() |
Gyw Trustees 2008 Limited Gillespie Young Watson |
![]() |
Gyw Trustees C And R Limited Gillespie Young Watson |