Gd Waitio Trustees Limited (New Zealand Business Number 9429042374190) was registered on 30 May 2016. 2 addresses are currently in use by the company: 206 Queen Street East, Hastings, Hastings, 4122 (type: physical, registered). 9 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 1 share (11.11% of shares), namely:
Scott, John Phillip Macintosh (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 (1 share); it includes
Drysdale, James Stewart Cameron (an individual) - located at Havelock North, Havelock North. The next group of shareholders, share allocation (1 share, 11.11%) belongs to 1 entity, namely:
Taylor, Iain Andrew, located at Rd 2, Hastings (a director). "Trustee service" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued to Gd Waitio Trustees Limited. The Businesscheck data was last updated on 06 Apr 2025.
Current address | Type | Used since |
---|---|---|
206 Queen Street East, Hastings, Hastings, 4122 | Physical & registered & service | 30 May 2016 |
Name and Address | Role | Period |
---|---|---|
Neil William Dent
Mahora, Hastings, 4120
Address used since 30 May 2016 |
Director | 30 May 2016 - current |
Ingrid Pamela Squire
Napier, 4140
Address used since 30 May 2016 |
Director | 30 May 2016 - current |
Andrew John Harris
Rd 2, Otane, 4277
Address used since 30 May 2016 |
Director | 30 May 2016 - current |
Iain Andrew Taylor
Rd 2, Hastings, 4172
Address used since 30 May 2016 |
Director | 30 May 2016 - 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 01 May 2021 |
Director | 01 May 2021 - current |
John Phillip Macintosh Scott
Havelock North, Havelock North, 4130
Address used since 17 Jun 2024 |
Director | 17 Jun 2024 - 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 30 May 2016 |
Director | 30 May 2016 - 31 Mar 2021 |
Gavin James Cracroft Ferguson
Havelock North, Havelock North, 4130
Address used since 30 May 2016 |
Director | 30 May 2016 - 01 Jun 2018 |
Shareholder Name | Address | Period |
---|---|---|
Scott, John Phillip Macintosh Director |
Havelock North Havelock North 4130 |
02 Jul 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Drysdale, James Stewart Cameron Individual |
Havelock North Havelock North 4130 |
18 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Iain Andrew Director |
Rd 2 Hastings 4172 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Squire, Ingrid Pamela Director |
Napier 4140 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dent, Neil William Director |
Mahora Hastings 4120 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Harris, Andrew John Director |
Rd 2 Otane 4277 |
30 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Oliver, Heidi Marja Director |
Rd 9 Hastings 4179 |
08 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Laugesen, Louise Mary Director |
1972 Pakowhai Road, Rd 3 Napier 4181 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Davis, Angela Ihipera Director |
Awatoto Napier 4110 |
05 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Vokes, Rachel Margaret Individual |
Hospital Hill Napier 4110 |
08 Jun 2018 - 05 Feb 2024 |
Gray, Jacqueline Antoinette Christina Individual |
Havelock North Havelock North 4130 |
30 May 2016 - 18 May 2021 |
Ferguson, Gavin James Cracroft Individual |
Havelock North Havelock North 4130 |
30 May 2016 - 08 Jun 2018 |
![]() |
Sleeping Giant Trustees Limited 206 Queen Street East |
![]() |
Hastings Commercials (2011) Limited Gifford Devine |
![]() |
Gd Trustees (no.1) Limited Gifford Devine, 206 Queen Street East |
![]() |
H B Trustees (no.4) Limited 206 Queen Street East |
![]() |
Gd Trustees Limited Gifford Devine |
![]() |
Beke Holdings Limited 206 Queen Street East |
Sleeping Giant Trustees Limited 206 Queen Street East |
Gd Trustees (no.1) Limited Gifford Devine, 206 Queen Street East |
H B Trustees (no.4) Limited 206 Queen Street East |
Gd Trustees (no.2) Limited 206 Queen Street East |
H B Trustees Graney Limited 206 Queen Street East |
Sleeping Giant Trustees (no. 6) Limited 206 Queen Street East |