General information

Gq Trustee Holdings Limited

Type: NZ Limited Company (Ltd)
9429031764056
New Zealand Business Number
2363036
Company Number
Registered
Company Status

Gq Trustee Holdings Limited (issued a New Zealand Business Number of 9429031764056) was launched on 02 Dec 2009. 2 addresses are in use by the company: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (type: physical, service). 1 Dawson Street, New Plymouth had been their physical address, up until 04 Sep 2019. 100 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Hart, Cameron Anthony Ivon (an individual) located at Lower Vogeltown, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Williams, Richard Simon (an individual) - located at Brooklands, New Plymouth. Moving on to the 3rd group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Lyttelton, Richard Stephen Palairet, located at Westown, New Plymouth (an individual). Our information was updated on 09 Jun 2025.

Current address Type Used since
25 Dawson Street, New Plymouth, New Plymouth, 4310 Physical & service & registered 04 Sep 2019
Directors
Name and Address Role Period
Alice Marie Tocher
Inglewood, 4387
Address used since 02 Jun 2017
Director 30 Jan 2015 - current
Catherine Teresa Grogan
Westown, New Plymouth, 4310
Address used since 13 Jun 2022
Welbourn, New Plymouth, 4310
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Richard Simon Williams
Brooklands, New Plymouth, 4310
Address used since 15 Jun 2023
Director 15 Jun 2023 - current
Richard Stephen Palairet Lyttelton
Westown, New Plymouth, 4310
Address used since 20 Nov 2024
Director 20 Nov 2024 - current
Cameron Anthony Ivon Hart
Lower Vogeltown, New Plymouth, 4310
Address used since 04 Apr 2025
Director 04 Apr 2025 - current
Paul Robert Franklin
New Plymouth, New Plymouth, 4310
Address used since 09 Jun 2016
Director 02 Dec 2009 - 20 Nov 2024
Geoffrey Keenan Shearer
Rd 6, Inglewood, 4386
Address used since 03 Jun 2010
Director 02 Dec 2009 - 15 Jun 2023
Paul Warwick Shearer
Rd 2, New Plymouth, 4372
Address used since 09 Jun 2020
Director 09 Jun 2020 - 30 Nov 2021
Paul Francis Anderson
New Plymouth, New Plymouth, 4310
Address used since 12 May 2016
Director 02 Dec 2009 - 29 May 2020
William Royce Downey
New Plymouth, New Plymouth, 4310
Address used since 14 Sep 2018
Director 14 Sep 2018 - 01 May 2019
Norton Ross Fanthorpe
Oakura, New Plymouth, 4310
Address used since 09 Jun 2016
Director 02 Dec 2009 - 06 Oct 2017
John Heywood Ross Eagles
New Plymouth, 4312
Address used since 08 Oct 2013
Director 02 Dec 2009 - 23 Dec 2016
Addresses
Previous address Type Period
1 Dawson Street, New Plymouth Physical & registered 02 Dec 2009 - 04 Sep 2019
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
08 Jun 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Hart, Cameron Anthony Ivon
Individual
Lower Vogeltown
New Plymouth
4310
04 Apr 2025 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Williams, Richard Simon
Individual
Brooklands
New Plymouth
4310
15 Jun 2023 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Lyttelton, Richard Stephen Palairet
Individual
Westown
New Plymouth
4310
20 Nov 2024 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Grogan, Catherine Teresa
Individual
Westown
New Plymouth
4310
01 Dec 2021 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Tocher, Alice Marie
Director
Inglewood
4387
18 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Franklin, Paul Robert
Individual
New Plymouth
New Plymouth
4310
02 Dec 2009 - 20 Nov 2024
Franklin, Paul Robert
Individual
New Plymouth
New Plymouth
4310
02 Dec 2009 - 20 Nov 2024
Franklin, Paul Robert
Individual
New Plymouth
New Plymouth
4310
02 Dec 2009 - 20 Nov 2024
Anderson, Paul Francis
Individual
New Plymouth
4310
02 Dec 2009 - 23 Jun 2020
Shearer, Geoffrey Keenan
Individual
Inglewood
02 Dec 2009 - 03 Feb 2023
Shearer, Geoffrey Keenan
Individual
Inglewood
02 Dec 2009 - 03 Feb 2023
Shearer, Paul Warwick
Individual
Rd 2
New Plymouth
4372
23 Jun 2020 - 01 Dec 2021
Fanthorpe, Norton Ross
Individual
Oakura
02 Dec 2009 - 18 Dec 2017
Anderson, Paul Francis
Individual
New Plymouth
4310
02 Dec 2009 - 23 Jun 2020
Downey, William Royce
Individual
New Plymouth
New Plymouth
4310
14 Sep 2018 - 15 May 2019
Eagles, John Heywood Ross
Individual
New Plymouth
4312
02 Dec 2009 - 18 Dec 2017
Location
Companies nearby
Cape Farms Limited
1 Dawson Street
Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers
Itaranaki Trust
C/o Govett Quilliam
Links Homeowners Society Incorporated
C/o Govett Quilliam
Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam
Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam