General information

Gabites Trustees Limited

Type: NZ Limited Company (Ltd)
9429036760213
New Zealand Business Number
1164130
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
5000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1250
Shareholder Name Address Period
Batty, Matthew James
Individual
Ashburton
7700
14 Sep 2020 - current
Shares Allocation #2 Number of Shares: 1250
Shareholder Name Address Period
Wallis, Simon James Roger
Director
Rd 7
Ashburton
7777
14 Sep 2020 - current
Shares Allocation #3 Number of Shares: 1250
Shareholder Name Address Period
Gibson, Ross Sefton
Individual
Ashburton
22 Oct 2003 - current
Shares Allocation #4 Number of Shares: 1250
Shareholder Name Address Period
Edmond, Aaron Dean
Director
Rd 4
Ashburton
7774
21 Jan 2011 - current

Historic shareholders

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
Location
Companies nearby