Gaynor Charitable Nominees Limited (New Zealand Business Number 9429040955155) was started on 28 Mar 1952. 4 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt 5010 (type: other, records). Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt had been their registered address, until 01 Oct 2008. Gaynor Charitable Nominees Limited used other aliases, namely: Gaynor Transport Limited from 28 Mar 1952 to 13 Nov 2006. 27000 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group contains 4 entities and holds 27000 shares (100% of shares), namely:
Clegg, Brendan Patrick (a director) located at Paremata, Porirua postcode 5024,
Young, James Anthony (an individual) located at Oriental Bay, Wellington 6011,
Sheehan, Patrick Gerard Thomas (an individual) located at Woburn, Lower Hutt 5010. Our data was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
69 Rutherford Street, Lower Hutt, 5010 | Physical & registered & service | 01 Oct 2008 |
69 Rutherford Street, Lower Hutt 5010 | Other (Address for Records) & records (Address for Records) | 25 Sep 2009 |
Name and Address | Role | Period |
---|---|---|
James Anthony Young
260 Oriental Parade, Oriental Bay, Wellington, 6011
Address used since 25 Sep 2009 |
Director | 08 Oct 2007 - current |
Don Frank Lockyer
Springvale, Whanganui, 4501
Address used since 25 May 2021
Fairfield, Lower Hutt, 5011
Address used since 20 Oct 2014 |
Director | 11 Jun 2014 - current |
Brendan Patrick Clegg
Paremata, Porirua, 5024
Address used since 13 Sep 2019
Khandallah, Wellington, 6035
Address used since 04 Aug 2017 |
Director | 04 Aug 2017 - current |
Patrick James Clegg
Woburn, Lower Hutt, 5010
Address used since 27 Jul 2015 |
Director | 24 Sep 1987 - 07 Aug 2017 |
John Kempthorne Watson
Khandallah, Wellington,
Address used since 24 Sep 1987 |
Director | 24 Sep 1987 - 11 Aug 2007 |
Previous address | Type | Period |
---|---|---|
Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt | Registered | 05 Oct 2001 - 01 Oct 2008 |
Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt | Physical | 17 Sep 1998 - 17 Sep 1998 |
3d Floor, Apex House, Cnr Queens Dr And Laings Rd, Lower Hutt | Registered | 17 Sep 1998 - 05 Oct 2001 |
3d Floor, Apex House, Cnr Queens Dr And Laings Rd, Lower Hutt | Physical | 17 Sep 1998 - 17 Sep 1998 |
C/- The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt | Physical | 17 Sep 1998 - 01 Oct 2008 |
1st Floor, Nimmo's Building, 65-69 High Street, Lower Hutt | Registered | 25 Nov 1995 - 17 Sep 1998 |
Shareholder Name | Address | Period |
---|---|---|
Clegg, Brendan Patrick Director |
Paremata Porirua 5024 |
20 Sep 2018 - current |
Young, James Anthony Individual |
Oriental Bay Wellington 6011 |
14 Feb 2008 - current |
Sheehan, Patrick Gerard Thomas Individual |
Woburn Lower Hutt 5010 |
14 Feb 2008 - current |
Lockyer, Don Frank Individual |
Springvale Whanganui 4501 |
14 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Clegg, Patrick James Individual |
Lower Hutt 5010 |
28 Mar 1952 - 20 Sep 2018 |
Donovan, John Gaynor Individual |
Lower Hutt 5010 |
28 Mar 1952 - 25 May 2021 |
Donovan, John Gaynor Individual |
Lower Hutt 5010 |
28 Mar 1952 - 25 May 2021 |
Watson, John Kempthorne Individual |
Wellington |
28 Mar 1952 - 28 Sep 2007 |
W M Bamford & Co Limited 69 Rutherford Street |
|
Dovella Homes Limited 69 Rutherford Street |
|
Teachertalk Limited 69 Rutherford Street |
|
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
|
Evergreens Group Limited 69 Rutherford Street |
|
Gaffney Jones Trustees Limited 69 Rutherford Street |