General information

Gd Symonds Trustee Limited

Type: NZ Limited Company (Ltd)
9429041967270
New Zealand Business Number
5799389
Company Number
Registered
Company Status

Gd Symonds Trustee Limited (issued a New Zealand Business Number of 9429041967270) was launched on 15 Sep 2015. 2 addresses are currently in use by the company: 206 Queen Street, Hastings, Hastings, 4122 (type: registered, physical). 9 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 1 share (11.11% of shares), namely:
Drysdale, James Stewart Cameron (a director) located at Havelock North, Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 11.11% of all shares (exactly 1 share); it includes
Taylor, Iain Andrew (a director) - located at Rd 2, Hastings. The next group of shareholders, share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Squire, Ingrid Pamela, located at 1 Emerson Street, Napier (a director). The Businesscheck information was updated on 19 Apr 2024.

Current address Type Used since
206 Queen Street, Hastings, Hastings, 4122 Registered & physical & service 15 Sep 2015
Directors
Name and Address Role Period
Neil William Dent
Mahora, Hastings, 4120
Address used since 15 Sep 2015
Director 15 Sep 2015 - current
Iain Andrew Taylor
Rd 2, Hastings, 4172
Address used since 15 Sep 2015
Director 15 Sep 2015 - current
Andrew John Harris
Rd 2, Otane, 4277
Address used since 02 Sep 2016
Director 15 Sep 2015 - current
Ingrid Pamela Squire
1 Emerson Street, Napier, 4110
Address used since 15 Sep 2015
Director 15 Sep 2015 - current
Heidi Marja Oliver
Rd 9, Hastings, 4179
Address used since 27 Jul 2020
Rd 9, Hastings, 4179
Address used since 01 Jun 2018
Director 01 Jun 2018 - current
Angela Ihipera Davis
Awatoto, Napier, 4110
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Louise Mary Laugesen
1972 Pakowhai Road, Rd 3, Napier, 4181
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
James Stewart Cameron Drysdale
Havelock North, Havelock North, 4130
Address used since 20 May 2021
Director 20 May 2021 - current
Rachel Margaret Vokes
Hospital Hill, Napier, 4110
Address used since 01 Jun 2018
Director 01 Jun 2018 - 01 Feb 2024
Jacqueline Antoinette Christina Gray
Havelock North, Havelock North, 4130
Address used since 15 Sep 2015
Director 15 Sep 2015 - 31 Mar 2021
Gavin James Cracroft Ferguson
Havelock North, Havelock North, 4130
Address used since 15 Sep 2015
Director 15 Sep 2015 - 01 Jun 2018
Financial Data
Financial info
9
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Drysdale, James Stewart Cameron
Director
Havelock North
Havelock North
4130
03 Aug 2021 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Taylor, Iain Andrew
Director
Rd 2
Hastings
4172
15 Sep 2015 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Squire, Ingrid Pamela
Director
1 Emerson Street
Napier
4110
15 Sep 2015 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Harris, Andrew John
Director
Rd 2
Otane
4277
15 Sep 2015 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Dent, Neil William
Director
Mahora
Hastings
4120
15 Sep 2015 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Oliver, Heidi Marja
Director
Rd 9
Hastings
4179
08 Jun 2018 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Laugesen, Louise Mary
Individual
1972 Pakowhai Road
Rd 3, Napier
4181
19 Dec 2018 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Davis, Angela Ihipera
Individual
Awatoto
Napier
4110
19 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Vokes, Rachel Margaret
Individual
Hospital Hill
Napier
4110
08 Jun 2018 - 05 Feb 2024
Ferguson, Gavin James Cracroft
Individual
Havelock North
Havelock North
4130
15 Sep 2015 - 08 Jun 2018
Gray, Jacqueline Antoinette Christina
Individual
Havelock North
Havelock North
4130
15 Sep 2015 - 03 Aug 2021
Location
Companies nearby