Gaze Burt Trustees 14 Limited (issued a New Zealand Business Number of 9429041157992) was started on 26 Mar 2014. 5 addresess are in use by the company: Po Box 91345, Victoria Street West, Auckland, 1142 (type: postal, office). One Nelson Street, Auckland City had been their physical address, until 28 Sep 2016. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Gaze Burt Limited (an entity) located at Albany, Auckland postcode 0632. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Gaze Burt Trustees 14 Limited. Our database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 57 Symonds Street, Grafton, Auckland, 1010 | Physical & service & registered | 28 Sep 2016 |
Po Box 91345, Victoria Street West, Auckland, 1142 | Postal | 03 Sep 2019 |
Level 5, 57 Symonds Street, Grafton, Auckland, 1010 | Office & delivery | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Michael John Hockly
Northcote, Auckland, 0627
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - current |
Leslie Ross Allen
Blockhouse Bay, Auckland, 0600
Address used since 06 Sep 2018
Lynfield, Auckland, 1042
Address used since 26 Mar 2014 |
Director | 26 Mar 2014 - current |
Michael James Bright
Greenhithe, Auckland, 0632
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - current |
Kimberly Knox
Birkenhead, Auckland, 0626
Address used since 27 Jan 2021 |
Director | 27 Jan 2021 - current |
Rachael Marie Jhinku
Greenhithe, Auckland, 0632
Address used since 05 Mar 2022 |
Director | 05 Mar 2022 - current |
Vaughn Summerton
Orewa, Orewa, 0931
Address used since 20 Feb 2023 |
Director | 20 Feb 2023 - current |
Shelley Elizabeth Eden
Wai O Taiki Bay, Auckland, 1072
Address used since 05 Mar 2022 |
Director | 05 Mar 2022 - 27 Jan 2023 |
Daniel Alexander Smith
Browns Bay, Auckland, 0632
Address used since 06 Sep 2018
Albany, Auckland, 0632
Address used since 16 Nov 2015 |
Director | 10 Feb 2015 - 01 Apr 2020 |
David Stanley Munn
Beach Haven, Auckland, 0626
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 10 Nov 2016 |
Andrew Neill Simpson
Lynfield, Auckland, 1042
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 31 Oct 2015 |
David John Asbury
Mount Albert, Auckland, 1025
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 29 Apr 2015 |
Level 5, 57 Symonds Street , Grafton , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
One Nelson Street, Auckland City, 1110 | Physical & registered | 26 Mar 2014 - 28 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Gaze Burt Limited Shareholder NZBN: 9429041666869 Entity (NZ Limited Company) |
Albany Auckland 0632 |
13 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Jhinku, Rachael Marie Director |
Greenhithe Auckland 0632 |
22 Mar 2022 - 13 Mar 2023 |
Hockly, Michael John Director |
Northcote Auckland 0627 |
26 Mar 2014 - 13 Mar 2023 |
Hockly, Michael John Director |
Northcote Auckland 0627 |
26 Mar 2014 - 13 Mar 2023 |
Bright, Michael James Director |
Greenhithe Auckland 0632 |
22 Mar 2022 - 13 Mar 2023 |
Allen, Leslie Ross Director |
Blockhouse Bay Auckland 0600 |
26 Mar 2014 - 22 Mar 2022 |
J A Davey Limited Level 5, 64 Khyber Pass Road |
|
Aquaknight Industries Limited Level 7, 57 Symonds Street |
|
Mr White Limited Level 2, 60 Grafton Road |
|
Mjic Limited Level 2, 60 Grafton Road |
|
Cj Cafe Limited Level 5, 64 Khyber Pass Rd |
|
Country Treasures Limited Level 2, 3 Arawa Street |
Keay Trustee Company Limited Level 2, 71 Symonds St |
Hannan Trustee Company Limited Level 2, 71 Symonds St |
Gaze Burt Trustees 13 Limited Level 5, 57 Symonds Street |
Hastie Trustee Company Limited Level 2, 71 Symonds St |
Trustee Corporation (hen170) Limited Level 7, 57 Symonds Street |
Trustee Corporation (no. 4) Limited Level 7, 57 Symonds Street |