General information

Gibson Sheat Trustees Holdings Limited

Type: NZ Limited Company (Ltd)
9429037692384
New Zealand Business Number
939516
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Gibson Sheat Trustees Holdings Limited (New Zealand Business Number 9429037692384) was launched on 18 Dec 1998. 5 addresess are in use by the company: Po Box 2966, Wellington, 6140 (type: postal, office). Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt had been their registered address, up to 19 Sep 2022. Gibson Sheat Trustees Holdings Limited used more names, namely: Gibson Forestors Limited from 18 Dec 1998 to 08 Aug 2001. 136 shares are issued to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 17 shares (12.5 per cent of shares), namely:
Herring, Anthony Robert (a director) located at Woburn, Lower Hutt postcode 5010. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (exactly 17 shares); it includes
Millar, Julie Lyn (a director) - located at Lansdowne, Masterton. Moving on to the 3rd group of shareholders, share allocation (17 shares, 12.5%) belongs to 1 entity, namely:
Byrne, Claire Philomena, located at Khandallah, Wellington (a director). "Trustee service" (business classification K641965) is the classification the ABS issued Gibson Sheat Trustees Holdings Limited. The Businesscheck information was updated on 21 Mar 2024.

Current address Type Used since
1 Margaret Street, Lower Hutt, 5010 Physical & service & registered 19 Sep 2022
Po Box 2966, Wellington, 6140 Postal 03 May 2023
1 Margaret Street, Lower Hutt, 5010 Office & delivery 03 May 2023
Contact info
64 4 5694873
Phone
Directors
Name and Address Role Period
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 26 Apr 2010
Director 28 Jun 2002 - current
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 09 May 2014
Director 28 Jun 2002 - current
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 12 Sep 2005
Director 12 Sep 2005 - current
James Cameron Wilkinson
Waterloo, Lower Hutt, 5011
Address used since 02 Oct 2019
Director 02 Oct 2019 - current
Julie Lyn Millar
Carterton, Wairarapa, 5713
Address used since 14 Dec 2023
Lansdowne, Masterton, 5810
Address used since 02 Oct 2019
Director 02 Oct 2019 - current
Aimee Rebecca Mcgowan
Lansdowne, Masterton, 5810
Address used since 04 Aug 2021
Director 04 Aug 2021 - current
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 01 May 2023
Director 01 May 2023 - current
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 06 Nov 2023
Director 06 Nov 2023 - current
Michael Eric Gould
Heretaunga, Upper Hutt, 5018
Address used since 28 Jun 2002
Director 28 Jun 2002 - 06 Nov 2023
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 26 Apr 2010
Director 18 Dec 1998 - 01 May 2023
Brett Gould
Rd 6, Masterton, 5886
Address used since 02 Oct 2019
Director 02 Oct 2019 - 04 Aug 2021
Edward Michael Somers Cox
Petone, Lower Hutt, 5012
Address used since 05 May 2009
Director 28 Jun 2002 - 02 Oct 2019
Finn Brian Quentin Collins
Petone, Lower Hutt, 5012
Address used since 01 Oct 2013
Director 01 Oct 2013 - 02 Oct 2019
Ian Gerrard Mclauchlan
Boulcott, Lower Hutt, 5010
Address used since 28 Jun 2002
Director 28 Jun 2002 - 31 Dec 2018
David Keith Sarginson
Eastbourne, Lower Hutt, 5013
Address used since 26 Apr 2010
Director 28 Jun 2002 - 31 Dec 2018
David William Wallace
Carterton, Carterton, 5713
Address used since 26 Apr 2016
Director 01 Nov 2006 - 30 Jun 2018
Timothy John Anderson
Tawa, 5028
Address used since 01 Jan 2009
Director 01 Jan 2009 - 02 Nov 2012
Anthony Thompson Southall
Wellington,
Address used since 05 May 2009
Director 28 Jun 2002 - 29 Jun 2012
Peter Alan Hall Hobbs
Karori, Wellington, 6012
Address used since 12 Sep 2005
Director 12 Sep 2005 - 09 Feb 2011
Martin John Montague
Lower Hutt, 5010
Address used since 28 Jun 2002
Director 28 Jun 2002 - 29 Nov 2009
Paul Robert Waring Chisnall
Khandallah, Wellington,
Address used since 01 Jun 2004
Director 28 Jun 2002 - 01 Apr 2009
Addresses
Previous address Type Period
Level 3, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 Registered & physical 23 May 2022 - 19 Sep 2022
3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt, 5010 Registered & physical 20 May 2022 - 23 May 2022
3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt Registered 13 Apr 2000 - 20 May 2022
C/- Gibson Sheat, Solicitors, 3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt Registered 12 Apr 2000 - 13 Apr 2000
3rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt Physical 22 Dec 1998 - 20 May 2022
Financial Data
Financial info
136
Total number of Shares
April
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 17
Shareholder Name Address Period
Herring, Anthony Robert
Director
Woburn
Lower Hutt
5010
11 Sep 2023 - current
Shares Allocation #2 Number of Shares: 17
Shareholder Name Address Period
Millar, Julie Lyn
Director
Lansdowne
Masterton
5810
24 Nov 2020 - current
Shares Allocation #3 Number of Shares: 17
Shareholder Name Address Period
Byrne, Claire Philomena
Director
Khandallah
Wellington
6035
09 May 2014 - current
Shares Allocation #4 Number of Shares: 17
Shareholder Name Address Period
Mcgowan, Aimee Rebecca
Director
Lansdowne
Masterton
5810
30 Aug 2021 - current
Shares Allocation #5 Number of Shares: 17
Shareholder Name Address Period
Wilkinson, James Cameron
Director
Waterloo
Lower Hutt
5011
24 Nov 2020 - current
Shares Allocation #6 Number of Shares: 17
Shareholder Name Address Period
Gould, Michael Eric
Individual
Heretaunga
Upper Hutt
18 Dec 1998 - current
Shares Allocation #7 Number of Shares: 17
Shareholder Name Address Period
Robinson, David Bernard
Individual
Haywards Hill
Lower Hutt
18 Dec 1998 - current
Shares Allocation #8 Number of Shares: 17
Shareholder Name Address Period
Stirling, Ian Nigel
Individual
Kelburn
Wellington
18 Dec 1998 - current

Historic shareholders

Shareholder Name Address Period
Moody, Nigel Munro
Individual
Oriental Bay
Wellington
18 Dec 1998 - 11 Sep 2023
Moody, Nigel Munro
Individual
Oriental Bay
Wellington
18 Dec 1998 - 11 Sep 2023
Moody, Nigel Munro
Individual
Oriental Bay
Wellington
18 Dec 1998 - 11 Sep 2023
Gould, Brett
Individual
Rd 6
Masterton
5886
18 Oct 2018 - 30 Aug 2021
Cox, Edward Michael Somers
Individual
Petone
Lower Hutt
26 Apr 2010 - 24 Nov 2020
Sarginson, David Keith
Individual
Eastbourne
18 Dec 1998 - 10 Apr 2019
Wallace, David William
Individual
Carterton
Carterton
5713
26 Apr 2010 - 18 Oct 2018
Southall, Anthony Thomson
Individual
Wellington
26 Apr 2010 - 09 May 2014
Gould, Brett
Individual
Rd 6
Masterton
5886
18 Oct 2018 - 30 Aug 2021
Gould, Brett
Individual
Rd 6
Masterton
5886
18 Oct 2018 - 30 Aug 2021
Collins, Finn Brian Quentin
Individual
Petone
Lower Hutt
5012
09 May 2014 - 24 Nov 2020
Chisnall, Paul Robert Waring
Individual
Wellington
18 Dec 1998 - 17 Nov 2009
Montague, Martin John
Individual
Lower Hutt
18 Dec 1998 - 17 Nov 2009
Mclaughlan, Ian Gerard
Individual
Lower Hutt
18 Dec 1998 - 10 Apr 2019
Location
Companies nearby
Independent Trust Company (2009) Limited
3rd Floor, Gibson Sheat Centre
Gs Independent Trustee Services (2008) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2007) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2006) Limited
3rd Floor, Gibson Sheat Centre
Three Penneth Limited
Gibson Sheat
Gibsons Tp Limited
Level 3
Similar companies
Independent Trust Company (2009) Limited
3rd Floor, Gibson Sheat Centre
Gs Independent Trustee Services (2008) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2007) Limited
3rd Floor, Gibson Sheat Centre
Independent Trust Company (2006) Limited
3rd Floor, Gibson Sheat Centre
Gibsons Tp Limited
Level 3
Gibson Sheat Trustees Limited
Gibson Sheat Centre