General information

Gawith Trustees 2017 Limited

Type: NZ Limited Company (Ltd)
9429030819122
New Zealand Business Number
3708719
Company Number
Registered
Company Status

Gawith Trustees 2017 Limited (issued an NZ business identifier of 9429030819122) was started on 31 Jan 2012. 2 addresses are in use by the company: 4 Church Street, Masterton, 5810 (type: physical, service). Gawith Burridge Building, Cnr Queen Street & Lincoln Road, Masterton had been their registered address, up until 20 Feb 2015. 35 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 35 shares (100% of shares), namely:
Williams, Michelle Jane (a director) located at Martinborough, Martinborough postcode 5711,
Van Zyl, Deborah (a director) located at Rd 11, Masterton postcode 5871,
Parker, Adam Graeme (a director) located at Lansdowne, Masterton postcode 5810. The Businesscheck data was last updated on 25 Apr 2024.

Current address Type Used since
4 Church Street, Masterton, 5810 Physical & service & registered 20 Feb 2015
Contact info
64 6 3700000
Phone (Phone)
legal@gawith.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Adam Graeme Parker
Lansdowne, Masterton, 5810
Address used since 10 Apr 2016
Director 31 Jan 2012 - current
Deborah Van Zyl
Rd 11, Masterton, 5871
Address used since 01 Sep 2015
Director 31 Jan 2012 - current
Kylie Anne Moore
Lansdowne, Masterton, 5810
Address used since 01 Nov 2020
Director 01 Nov 2020 - current
Michelle Jane Williams
Martinborough, Martinborough, 5711
Address used since 01 Nov 2020
Director 01 Nov 2020 - current
Dean Terence O'leary
Masterton, Masterton, 5810
Address used since 01 Nov 2023
Director 01 Nov 2023 - current
Shannon Randolph Norling
Masterton, Masterton, 5810
Address used since 01 Nov 2017
Director 01 Nov 2017 - 14 Feb 2020
Helen Rosemary Radersma
Rd 12, Masterton, 5872
Address used since 01 Nov 2019
Director 01 Nov 2019 - 14 Feb 2020
Bruce Thomas Wagg
Lansdowne, Masterton, 5810
Address used since 31 Jan 2012
Director 31 Jan 2012 - 31 Oct 2019
John William Kershaw
Rd 11, Masterton, 5871
Address used since 20 Aug 2014
Director 31 Jan 2012 - 01 Nov 2015
Addresses
Previous address Type Period
Gawith Burridge Building, Cnr Queen Street & Lincoln Road, Masterton, 5810 Registered & physical 31 Jan 2012 - 20 Feb 2015
Financial Data
Financial info
35
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 35
Shareholder Name Address Period
Williams, Michelle Jane
Director
Martinborough
Martinborough
5711
28 Sep 2023 - current
Van Zyl, Deborah
Director
Rd 11
Masterton
5871
31 Jan 2012 - current
Parker, Adam Graeme
Director
Lansdowne
Masterton
5810
31 Jan 2012 - current

Historic shareholders

Shareholder Name Address Period
Wagg, Bruce Thomas
Individual
Lansdowne
Masterton
5810
31 Jan 2012 - 01 Nov 2019
John William Kershaw
Director
Rd 11
Masterton
5871
31 Jan 2012 - 26 Nov 2015
Kershaw, John William
Individual
Rd 11
Masterton
5871
31 Jan 2012 - 26 Nov 2015
Location
Companies nearby