General information

Gca Lawyers Trustees (15) Limited

Type: NZ Limited Company (Ltd)
9429041741702
New Zealand Business Number
5695911
Company Number
Registered
Company Status
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Gca Lawyers Trustees (15) Limited (issued an NZ business identifier of 9429041741702) was launched on 07 May 2015. 2 addresses are currently in use by the company: Level 1, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (type: registered, physical). Ground Floor, 22 Moorhouse Avenue, Christchurch had been their registered address, up to 14 May 2021. 120 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 60 shares (50 per cent of shares), namely:
Lynn, Richard Jeremy (an individual) located at Halswell, Christchurch postcode 8025,
Cameron, Grant Ashley (a director) located at Mount Pleasant, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 50 per cent of all shares (60 shares); it includes
Cameron, Grant Ashley (a director) - located at Mount Pleasant, Christchurch. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Gca Lawyers Trustees (15) Limited. Businesscheck's information was last updated on 27 Apr 2024.

Current address Type Used since
Level 1, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 Registered & physical & service 14 May 2021
Directors
Name and Address Role Period
Grant Ashley Cameron
Mount Pleasant, Christchurch, 8081
Address used since 07 May 2015
Director 07 May 2015 - current
Richard Jeremy Lynn
Halswell, Christchurch, 8025
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Maurice John Walker
Fendalton, Christchurch, 8052
Address used since 07 May 2015
Director 07 May 2015 - 30 Mar 2019
Shaun Thomas Cottrell
St Albans, Christchurch, 8014
Address used since 07 May 2015
Director 07 May 2015 - 19 Apr 2018
Addresses
Previous address Type Period
Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 Registered & physical 07 May 2015 - 14 May 2021
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Lynn, Richard Jeremy
Individual
Halswell
Christchurch
8025
13 Sep 2023 - current
Cameron, Grant Ashley
Director
Mount Pleasant
Christchurch
8081
07 May 2015 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Cameron, Grant Ashley
Director
Mount Pleasant
Christchurch
8081
07 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Walker, Maurice John
Individual
Fendalton
Christchurch
8052
07 May 2015 - 30 Mar 2019
Cottrell, Shaun Thomas
Individual
St Albans
Christchurch
8014
07 May 2015 - 09 May 2018
Location
Companies nearby
Similar companies
Kiwi Gold NZ Limited
68 Mandeville Street
Cloud Piercer Limited
21 Leslie Hills Drive
Portus Holdings Limited
3 Kereru Lane
Withlaro Holdings Limited
6 Wood Lane
Charlbury Holdings Limited
6e Pope Street
Adelaide Street Trustees Limited
6e Pope Street