Gaze Burt Trustees Limited (issued a business number of 9429037985110) was launched on 23 Oct 1997. 3 addresses are in use by the company: Po Box 301 251, Albany, Auckland, 0752 (type: postal, physical). One Nelson Street, Auckland had been their registered address, up until 28 Sep 2016. Gaze Burt Trustees Limited used other names, namely: Consensus Results Limited from 23 Oct 1997 to 24 Jan 2000. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 120 shares (100 per cent of shares), namely:
Gaze Burt Limited (an entity) located at Albany, Auckland postcode 0632. "Trustee service" (business classification K641965) is the classification the ABS issued Gaze Burt Trustees Limited. The Businesscheck database was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical & service | 28 Sep 2016 |
Po Box 301 251, Albany, Auckland, 0752 | Postal | 09 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Michael John Hockly
Northcote, Auckland, 0627
Address used since 18 May 2000 |
Director | 18 May 2000 - current |
Leslie Ross Allen
Blockhouse Bay, Auckland, 0600
Address used since 04 Feb 2019
Lynfield, Auckland, 1042
Address used since 15 Feb 2010 |
Director | 08 Sep 2004 - current |
Michael James Bright
Greenhithe, Auckland, 0632
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
Kimberly Knox
Birkenhead, Auckland, 0626
Address used since 27 Jan 2021 |
Director | 27 Jan 2021 - current |
Rachael Marie Jhinku
Greenhithe, Auckland, 0632
Address used since 05 Mar 2022 |
Director | 05 Mar 2022 - current |
Vaughn Summerton
Orewa, Orewa, 0931
Address used since 20 Feb 2023 |
Director | 20 Feb 2023 - current |
Shelley Elizabeth Eden
Wai O Taiki Bay, Auckland, 1072
Address used since 05 Mar 2022 |
Director | 05 Mar 2022 - 27 Jan 2023 |
Daniel Alexander Smith
Rothesay Bay, Auckland, 0630
Address used since 23 Jun 2017 |
Director | 15 Oct 2014 - 01 Apr 2020 |
David Stanley Munn
Beach Haven, Auckland, 0626
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 10 Nov 2016 |
Andrew Neill Simpson
Lynfield, Auckland, 1042
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 31 Oct 2015 |
David John Asbury
Mount Albert, Auckland, 1025
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 29 Apr 2015 |
Stuart Goodwin Gaze
Campbells Bay, Auckland,
Address used since 23 Oct 1997 |
Director | 23 Oct 1997 - 31 Oct 2004 |
Ross Martin Dillon
Hillcrest, Auckland,
Address used since 23 Oct 1997 |
Director | 23 Oct 1997 - 31 Oct 2001 |
David Stanley Munn
Birkenhead, Auckland,
Address used since 18 May 2000 |
Director | 18 May 2000 - 31 Oct 2001 |
Leslie Ross Allen
Mt Roskill, Auckland,
Address used since 18 May 2000 |
Director | 18 May 2000 - 31 Oct 2001 |
Clayton Lloyd Kimpton
Forrest Hill, Auckland,
Address used since 23 Oct 1997 |
Director | 23 Oct 1997 - 26 Jul 2001 |
Previous address | Type | Period |
---|---|---|
One Nelson Street, Auckland | Registered | 16 Apr 1999 - 28 Sep 2016 |
7th Floor, Reserve Bank Building, 67 Customs Street, Auckland | Registered | 16 Apr 1999 - 16 Apr 1999 |
1 Nelson Street, Auckland City | Physical | 24 Oct 1997 - 28 Sep 2016 |
7th Floor, Reserve Bank Building, 67 Customs Street, Auckland | Physical | 24 Oct 1997 - 24 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
Gaze Burt Limited Shareholder NZBN: 9429041666869 Entity (NZ Limited Company) |
Albany Auckland 0632 |
13 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hockly, Michael John Individual |
Northcote Auckland 0627 |
23 Oct 1997 - 13 Mar 2023 |
Jhinku, Rachael Marie Director |
Greenhithe Auckland 0632 |
22 Mar 2022 - 13 Mar 2023 |
Hockly, Michael John Individual |
Northcote Auckland 0627 |
23 Oct 1997 - 13 Mar 2023 |
Bright, Michael James Director |
Greenhithe Auckland 0632 |
22 Mar 2022 - 13 Mar 2023 |
Gaze, Stuart Goodwin Individual |
Campbells Bay |
23 Oct 1997 - 27 Jun 2010 |
Allen, Leslie Ross Individual |
Blockhouse Bay Auckland 0600 |
16 Feb 2005 - 22 Mar 2022 |
J A Davey Limited Level 5, 64 Khyber Pass Road |
|
Aquaknight Industries Limited Level 7, 57 Symonds Street |
|
Mr White Limited Level 2, 60 Grafton Road |
|
Mjic Limited Level 2, 60 Grafton Road |
|
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
|
Country Treasures Limited Level 2, 3 Arawa Street |
Keay Trustee Company Limited Level 2, 71 Symonds St |
Hannan Trustee Company Limited Level 2, 71 Symonds St |
Gaze Burt Trustees 13 Limited Level 5, 57 Symonds Street |
Hastie Trustee Company Limited Level 2, 71 Symonds St |
Trustee Corporation (hen170) Limited Level 7, 57 Symonds Street |
Trustee Corporation (no. 4) Limited Level 7, 57 Symonds Street |