Gascoigne Wicks Limited (New Zealand Business Number 9429035882459) was started on 12 Aug 2003. 2 addresses are currently in use by the company: 79 High Street, Blenheim, 7201 (type: physical, registered). Gascoigne Wicks, 79 High Street, Blenheim had been their registered address, up to 19 May 2010. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Davies, Quentin Alexander Muir (an individual) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Gibson, Paul (an individual) - located at Springlands, Blenheim. "Legal service" (business classification M693130) is the category the ABS issued Gascoigne Wicks Limited. Our database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
79 High Street, Blenheim, 7201 | Physical & registered & service | 19 May 2010 |
Name and Address | Role | Period |
---|---|---|
Paul Gibson
Springlands, Blenheim, 7201
Address used since 09 Jun 2023
Blenheim, 7201
Address used since 28 Jun 2016 |
Director | 12 Aug 2003 - current |
Quentin Alexander Muir Davies
Blenheim, Blenheim, 7201
Address used since 09 Jun 2023
Blenheim, 7201
Address used since 05 Jun 2015 |
Director | 30 Sep 2007 - current |
Brian Anderson Fletcher
Rd2, Blenheim, 7272
Address used since 03 Jun 2016 |
Director | 12 Aug 2003 - 01 Apr 2021 |
Scott Benton Wight
Springlands, Blenheim, 7201
Address used since 02 Apr 2018 |
Director | 02 Apr 2018 - 06 Jun 2018 |
Alison Margaret Weaver
Springlands, Blenheim, 7201
Address used since 01 Apr 2013 |
Director | 09 Mar 2009 - 02 Apr 2018 |
Bernard Geoffrey Rowe
Spring Creek, Spring Creek, 7202
Address used since 12 May 2010 |
Director | 12 Aug 2003 - 31 Mar 2013 |
Gary Edward Sawyer
Blenheim, 7201
Address used since 30 Sep 2007 |
Director | 12 Aug 2003 - 31 Mar 2011 |
Murray James Hunt
Blenheim,
Address used since 12 Aug 2003 |
Director | 12 Aug 2003 - 30 Sep 2007 |
Richard Norman Wilkes
Blenheim,
Address used since 12 Aug 2003 |
Director | 12 Aug 2003 - 31 Mar 2005 |
79 High Street , Blenheim , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
Gascoigne Wicks, 79 High Street, Blenheim | Registered & physical | 12 Aug 2003 - 19 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Davies, Quentin Alexander Muir Individual |
Blenheim Blenheim 7201 |
26 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Paul Individual |
Springlands Blenheim 7201 |
12 Aug 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher, Brian Anderson Individual |
Rd 2 Blenheim 7272 |
12 Aug 2003 - 01 Jul 2021 |
Fletcher, Brian Anderson Individual |
Rd 2 Blenheim 7272 |
12 Aug 2003 - 01 Jul 2021 |
Hunt, Murray James Individual |
Blenheim |
12 Aug 2003 - 07 Jul 2005 |
Sawyer, Gary Edward Individual |
Blenheim 7201 |
12 Aug 2003 - 29 Jun 2011 |
Weaver, Alison Margaret Individual |
Springlands Blenheim 7201 |
20 Mar 2009 - 06 Jun 2018 |
Wilkes, Richard Norman Individual |
Blenheim |
12 Aug 2003 - 07 Jul 2005 |
Rowe, Bernard Geoffrey Individual |
Spring Creek 7202 |
12 Aug 2003 - 10 Jun 2013 |
NgĀti Apa Ki Te RĀ TŌ Custodian Trustee Limited 79 High Street |
|
Halford House Limited 79 High Street |
|
Pigmy Ben Limited 79 High Street |
|
Kelly Drummond Family Trustee Limited 79 High Street |
|
C P Croft Trustee Limited 79 High Street |
|
Russell And Phyllis Fairhall Scholarship Trust Gascoigne Wicks |
Marlborough Trustees Limited 76 High Street |
Prain Trustees Limited 76 High Street |
Wain & Naysmith Trustees No 11 Limited 125 High Street |
Wain & Naysmith Trustees No 10 Limited 125 High Street |
Wain & Naysmith Trustees No9 Limited 125 High Street |
Wain & Naysmith Limited Shelf Company Limited 125 High Street |