General information

Gca Lawyers Trustees (16) Limited

Type: NZ Limited Company (Ltd)
9429042527695
New Zealand Business Number
6089907
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Gca Lawyers Trustees (16) Limited (issued a business number of 9429042527695) was registered on 26 Aug 2016. 2 addresses are currently in use by the company: Level 1, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 (type: physical, service). Ground Floor, 22 Moorhouse Avenue, Christchurch had been their physical address, until 14 May 2021. 120 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 60 shares (50% 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. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 60 shares); it includes
Cameron, Grant Ashley (a director) - located at Mount Pleasant, Christchurch. "Legal service" (business classification M693130) is the classification the ABS issued to Gca Lawyers Trustees (16) Limited. Our database was updated on 28 Apr 2024.

Current address Type Used since
Level 1, Duncan Cotterill Plaza, 148 Victoria Street, Christchurch, 8013 Physical & service & registered 14 May 2021
Directors
Name and Address Role Period
Grant Ashley Cameron
Mount Pleasant, Christchurch, 8081
Address used since 26 Aug 2016
Director 26 Aug 2016 - 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 26 Aug 2016
Director 26 Aug 2016 - 30 Mar 2019
Shaun Thomas Cottrell
St Albans, Christchurch, 8014
Address used since 26 Aug 2016
Director 26 Aug 2016 - 19 Apr 2018
Addresses
Previous address Type Period
Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 Physical & registered 26 Aug 2016 - 14 May 2021
Financial Data
Financial info
120
Total number of Shares
July
Annual return filing month
21 Aug 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
26 Aug 2016 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Cameron, Grant Ashley
Director
Mount Pleasant
Christchurch
8081
26 Aug 2016 - current

Historic shareholders

Shareholder Name Address Period
Walker, Maurice John
Individual
Fendalton
Christchurch
8052
26 Aug 2016 - 30 Mar 2019
Cottrell, Shaun Thomas
Individual
St Albans
Christchurch
8014
26 Aug 2016 - 09 May 2018
Location
Companies nearby
Similar companies
Goldstein Ryder Limited
6e Pope Street
Eri Group Limited
480 Selwyn Street
Untangle Limited
96 Merivale Lane
Usufruct Limited
15 Garreg Road
Gcl Trustees No 21 Limited
6 Peterborough Lane
Cambridge Trustees No.2 Limited
131 Victoria Street