General information

Gaynor Charitable Nominees Limited

Type: NZ Limited Company (Ltd)
9429040955155
New Zealand Business Number
7639
Company Number
Registered
Company Status

Gaynor Charitable Nominees Limited (New Zealand Business Number 9429040955155) was started on 28 Mar 1952. 4 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt 5010 (type: other, records). Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt had been their registered address, until 01 Oct 2008. Gaynor Charitable Nominees Limited used other aliases, namely: Gaynor Transport Limited from 28 Mar 1952 to 13 Nov 2006. 27000 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group contains 4 entities and holds 27000 shares (100% of shares), namely:
Clegg, Brendan Patrick (a director) located at Paremata, Porirua postcode 5024,
Young, James Anthony (an individual) located at Oriental Bay, Wellington 6011,
Sheehan, Patrick Gerard Thomas (an individual) located at Woburn, Lower Hutt 5010. Our data was updated on 29 Mar 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Physical & registered & service 01 Oct 2008
69 Rutherford Street, Lower Hutt 5010 Other (Address for Records) & records (Address for Records) 25 Sep 2009
Directors
Name and Address Role Period
James Anthony Young
260 Oriental Parade, Oriental Bay, Wellington, 6011
Address used since 25 Sep 2009
Director 08 Oct 2007 - current
Don Frank Lockyer
Springvale, Whanganui, 4501
Address used since 25 May 2021
Fairfield, Lower Hutt, 5011
Address used since 20 Oct 2014
Director 11 Jun 2014 - current
Brendan Patrick Clegg
Paremata, Porirua, 5024
Address used since 13 Sep 2019
Khandallah, Wellington, 6035
Address used since 04 Aug 2017
Director 04 Aug 2017 - current
Patrick James Clegg
Woburn, Lower Hutt, 5010
Address used since 27 Jul 2015
Director 24 Sep 1987 - 07 Aug 2017
John Kempthorne Watson
Khandallah, Wellington,
Address used since 24 Sep 1987
Director 24 Sep 1987 - 11 Aug 2007
Addresses
Previous address Type Period
Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt Registered 05 Oct 2001 - 01 Oct 2008
Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt Physical 17 Sep 1998 - 17 Sep 1998
3d Floor, Apex House, Cnr Queens Dr And Laings Rd, Lower Hutt Registered 17 Sep 1998 - 05 Oct 2001
3d Floor, Apex House, Cnr Queens Dr And Laings Rd, Lower Hutt Physical 17 Sep 1998 - 17 Sep 1998
C/- The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt Physical 17 Sep 1998 - 01 Oct 2008
1st Floor, Nimmo's Building, 65-69 High Street, Lower Hutt Registered 25 Nov 1995 - 17 Sep 1998
Financial Data
Financial info
27000
Total number of Shares
September
Annual return filing month
19 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 27000
Shareholder Name Address Period
Clegg, Brendan Patrick
Director
Paremata
Porirua
5024
20 Sep 2018 - current
Young, James Anthony
Individual
Oriental Bay
Wellington 6011
14 Feb 2008 - current
Sheehan, Patrick Gerard Thomas
Individual
Woburn
Lower Hutt 5010
14 Feb 2008 - current
Lockyer, Don Frank
Individual
Springvale
Whanganui
4501
14 Feb 2008 - current

Historic shareholders

Shareholder Name Address Period
Clegg, Patrick James
Individual
Lower Hutt 5010
28 Mar 1952 - 20 Sep 2018
Donovan, John Gaynor
Individual
Lower Hutt 5010
28 Mar 1952 - 25 May 2021
Donovan, John Gaynor
Individual
Lower Hutt 5010
28 Mar 1952 - 25 May 2021
Watson, John Kempthorne
Individual
Wellington
28 Mar 1952 - 28 Sep 2007
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street