Gabites Trustees Limited (New Zealand Business Number 9429036760213) was launched on 24 Sep 2001. 2 addresses are in use by the company: 54 Cass Street, Ashburton, 7700 (type: physical, registered). 100 Burnett Street, Ashburton had been their registered address, up to 20 Mar 2017. Gabites Trustees Limited used other aliases, namely: Gabites Sinclair Trustees Limited from 24 Sep 2001 to 04 Oct 2007. 5000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1250 shares (25 per cent of shares), namely:
Batty, Matthew James (an individual) located at Ashburton postcode 7700. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (1250 shares); it includes
Wallis, Simon James Roger (a director) - located at Rd 7, Ashburton. Moving on to the next group of shareholders, share allotment (1250 shares, 25%) belongs to 1 entity, namely:
Gibson, Ross Sefton, located at Ashburton (an individual). The Businesscheck database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
54 Cass Street, Ashburton, 7700 | Physical & registered & service | 20 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Ross Sefton Gibson
Allenton, Ashburton, 7700
Address used since 08 Oct 2009 |
Director | 24 Sep 2001 - current |
Aaron Dean Edmond
Rd 4, Ashburton, 7774
Address used since 01 Jan 2011 |
Director | 01 Jan 2011 - current |
Simon James Roger Wallis
Rd 7, Ashburton, 7777
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Matthew James Batty
Ashburton, 7700
Address used since 25 Aug 2020 |
Director | 25 Aug 2020 - current |
Eric Thomas Parr
Allenton, Ashburton, 7700
Address used since 25 Mar 2019
Ashburton, 7700
Address used since 23 Jul 2015 |
Director | 24 Sep 2001 - 01 Apr 2022 |
Philip Dallas Bean
Ashburton, 7700
Address used since 23 Jul 2015 |
Director | 01 Jan 2008 - 25 Aug 2020 |
Philip Stephen Quaid
Ashburton,
Address used since 01 Mar 2009 |
Director | 24 Sep 2001 - 31 Dec 2010 |
Alistair Joseph Rooney
Ashburton,
Address used since 13 Oct 2005 |
Director | 24 Sep 2001 - 31 Dec 2007 |
David Neil Sinclair
Ashburton,
Address used since 24 Sep 2001 |
Director | 24 Sep 2001 - 05 Jan 2004 |
Previous address | Type | Period |
---|---|---|
100 Burnett Street, Ashburton | Registered & physical | 23 Oct 2002 - 20 Mar 2017 |
Gabites Sinclair & Partners Ltd, Chartered Accountants, 100 Burnett Street, Ashburton | Registered & physical | 24 Sep 2001 - 23 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Batty, Matthew James Individual |
Ashburton 7700 |
14 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wallis, Simon James Roger Director |
Rd 7 Ashburton 7777 |
14 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Ross Sefton Individual |
Ashburton |
22 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Edmond, Aaron Dean Director |
Rd 4 Ashburton 7774 |
21 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Quaid, Philip Stephen Individual |
Ashburton |
24 Sep 2001 - 21 Jan 2011 |
Bean, Philip Dallas Individual |
Ashburton |
01 Feb 2008 - 14 Sep 2020 |
Parr, Eric Thomas Individual |
Ashburton |
24 Sep 2001 - 14 Sep 2020 |
Sinclair, David Neil Individual |
Ashburton |
24 Sep 2001 - 14 Jul 2004 |
Rooney, Alistair Joseph Individual |
Ashburton |
24 Sep 2001 - 13 Oct 2005 |
Ashburton Guardian Company Limited 54 Cass Street |
|
Kiwicorp Products Limited 54 Cass Street |
|
Chris Woods Contracting Limited 54 Cass Street |
|
A & J Lowe Limited 54 Cass Street |
|
Rudge Holdings Limited 54 Cass Street |
|
V P Farming Limited 54 Cass Street |