G & T Trustee Limited (issued an NZ business identifier of 9429042159018) was registered on 27 Jan 2016. 1 address is in use by the company: 139 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, registered). 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Tineke Powell (a director) located at Pleasant Point, Pleasant Point postcode 7903,
Gregory Flannery (a director) located at Rd 15O, Oamaru postcode 9495. "Trustee service" (business classification K641965) is the classification the Australian Bureau of Statistics issued to G & T Trustee Limited. Our database was last updated on 10 Dec 2020.
Current address | Type | Used since |
---|---|---|
139 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & registered | 27 Jan 2016 |
Name and Address | Role | Period |
---|---|---|
Gregory Douglas Flannery
Pleasant Point, Pleasant Point, 7903
Address used since 27 Jan 2016
Rd 15o, Oamaru, 9495
Address used since 08 Jul 2019 |
Director | 27 Jan 2016 - current |
Michael John Turner
Rd 2, Mosgiel, 9092
Address used since 27 Jan 2016
Maori Hill, Dunedin, 9010
Address used since 12 Mar 2018 |
Director | 27 Jan 2016 - current |
Tineke Anne Powell
Pleasant Point, Pleasant Point, 7903
Address used since 27 Jan 2016
Rd 15o, Oamaru, 9495
Address used since 08 Jul 2019 |
Director | 27 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Tineke Anne Powell Director |
Pleasant Point Pleasant Point 7903 |
27 Jan 2016 - current |
Gregory Douglas Flannery Director |
Rd 15o Oamaru 9495 |
27 Jan 2016 - current |
Raumati Farm Limited 139 Moray Place |
|
Wasteco NZ Limited 139 Moray Place |
|
Kotiti Limited 139 Moray Place |
|
Morclarke Developments (2014) Limited 139 Moray Place |
|
Eden Downs Limited 139 Moray Place |
|
Jedburgh Station Limited 139 Moray Place |
C M Mills Trustee Limited 139 Moray Place |
Chapman's Terrace Trustees 2012 Limited 237 Stuart Street |
Chapman's Terrace Trustees (2014) Limited 237 Stuart Street |
Chapman's Terrace Trustees 2015 Limited 2 Clark Street |
Chapman's Terrace Trustees 2016 Limited 237 Stuart Street |
Rfh Trustees Limited 258 Stuart Street |