G&H Wallace Family Trustee Limited (NZBN 9429036016181) was registered on 07 May 2003. 2 addresses are in use by the company: 50B Cowley Drive, Leamington, Cambridge, 3432 (type: registered, service). 35 Cashmere Place, Flagstaff, Hamilton had been their registered address, up until 08 Mar 2024. G&H Wallace Family Trustee Limited used other aliases, namely: Flash Concepts Limited from 07 May 2003 to 08 Nov 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Wallace, Gordon Hugh (an individual) located at Leamington, Cambridge postcode 3432. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Wallace, Helen Catherine (an individual) - located at Leamington, Cambridge. Our information was updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 35 Cashmere Place, Flagstaff, Hamilton, 3210 | Physical | 12 Jun 2009 |
| 50b Cowley Drive, Leamington, Cambridge, 3432 | Registered & service | 08 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Gordon Hugh Wallace
Leamington, Cambridge, 3432
Address used since 19 May 2024
Flagstaff, Hamilton, 3210
Address used since 05 Jun 2012 |
Director | 07 May 2003 - current |
|
Helen Catherine Wallace
Leamington, Cambridge, 3432
Address used since 19 May 2024
Flagstaff, Hamilton, 3210
Address used since 21 Nov 2018 |
Director | 21 Nov 2018 - current |
| Previous address | Type | Period |
|---|---|---|
| 35 Cashmere Place, Flagstaff, Hamilton, 3210 | Registered & service | 12 Jun 2009 - 08 Mar 2024 |
| 12 Bentley Rise, Flagstaff, Hamilton 3210 | Registered | 23 Jan 2009 - 23 Jan 2009 |
| 12 Bentley Rise, Woodridge Estate, Hamilton 3210 | Physical | 23 Jan 2009 - 23 Jan 2009 |
| 51 Cullimore Street, Pukete, Hamilton | Registered & physical | 07 May 2003 - 23 Jan 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Gordon Hugh Individual |
Leamington Cambridge 3432 |
07 May 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Helen Catherine Individual |
Leamington Cambridge 3432 |
24 May 2005 - current |
![]() |
Waikato Phone Systems Limited 22 Cashmere Place |
![]() |
About Best Practice Limited 37 Cashmere Place |
![]() |
Planzero Limited 13 Achilles Rise |
![]() |
Climsystems Limited 13 Achilles Rise |
![]() |
International Global Change Institute Incorporated 13 Achilles Rise |
![]() |
Newscene Video Limited 30 Cashmere Place |