Gd Symonds Trustee Limited (issued a New Zealand Business Number of 9429041967270) was launched on 15 Sep 2015. 4 addresses are currently in use by the company: 206 Queen Street, Hastings, Hastings, 4122 (type: registered, service). 9 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 1 share (11.11% of shares), namely:
Scott, John Phillip Macintosh (a director) located at Havelock North, Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 11.11% of all shares (exactly 1 share); it includes
Drysdale, James Stewart Cameron (a director) - located at Havelock North, Havelock North. The next group of shareholders, share allotment (1 share, 11.11%) belongs to 1 entity, namely:
Taylor, Iain Andrew, located at Rd 2, Hastings (a director). The Businesscheck information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 206 Queen Street, Hastings, Hastings, 4122 | Registered & physical & service | 15 Sep 2015 |
| 206 Queen Street, Hastings, Hastings, 4122 | Registered & service | 14 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Neil William Dent
Mahora, Hastings, 4120
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - current |
|
Andrew John Harris
Rd 2, Otane, 4277
Address used since 02 Sep 2016 |
Director | 15 Sep 2015 - current |
|
Ingrid Pamela Squire
1 Emerson Street, Napier, 4110
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - current |
|
Iain Andrew Taylor
Rd 2, Hastings, 4172
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - current |
|
Heidi Marja Oliver
Rd 9, Hastings, 4179
Address used since 27 Jul 2020
Rd 9, Hastings, 4179
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
|
Louise Mary Laugesen
1972 Pakowhai Road, Rd 3, Napier, 4181
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
|
Angela Ihipera Davis
Awatoto, Napier, 4110
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
|
James Stewart Cameron Drysdale
Havelock North, Havelock North, 4130
Address used since 20 May 2021 |
Director | 20 May 2021 - current |
|
John Phillip Macintosh Scott
Havelock North, Havelock North, 4130
Address used since 17 Jun 2024 |
Director | 17 Jun 2024 - current |
|
Rachel Margaret Vokes
Hospital Hill, Napier, 4110
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 01 Feb 2024 |
|
Jacqueline Antoinette Christina Gray
Havelock North, Havelock North, 4130
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - 31 Mar 2021 |
|
Gavin James Cracroft Ferguson
Havelock North, Havelock North, 4130
Address used since 15 Sep 2015 |
Director | 15 Sep 2015 - 01 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scott, John Phillip Macintosh Director |
Havelock North Havelock North 4130 |
02 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drysdale, James Stewart Cameron Director |
Havelock North Havelock North 4130 |
03 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Iain Andrew Director |
Rd 2 Hastings 4172 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Squire, Ingrid Pamela Director |
1 Emerson Street Napier 4110 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Andrew John Director |
Rd 2 Otane 4277 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dent, Neil William Director |
Mahora Hastings 4120 |
15 Sep 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oliver, Heidi Marja Director |
Rd 9 Hastings 4179 |
08 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laugesen, Louise Mary Individual |
1972 Pakowhai Road Rd 3, Napier 4181 |
19 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davis, Angela Ihipera Individual |
Awatoto Napier 4110 |
19 Dec 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vokes, Rachel Margaret Individual |
Hospital Hill Napier 4110 |
08 Jun 2018 - 05 Feb 2024 |
|
Ferguson, Gavin James Cracroft Individual |
Havelock North Havelock North 4130 |
15 Sep 2015 - 08 Jun 2018 |
|
Gray, Jacqueline Antoinette Christina Individual |
Havelock North Havelock North 4130 |
15 Sep 2015 - 03 Aug 2021 |
![]() |
Sleeping Giant Trustees (no.1) Limited 206 Queen Street |
![]() |
Sleeping Giant Trustees (no.2) Limited 206 Queen Street |
![]() |
Alison Family Trustees Limited 206 Queen Street |
![]() |
Sleeping Giant Trustees (no.4) Limited 206 Queen Street |
![]() |
Golf Hb & Pbw Incorporated C/o Gifford Devine Lawyers |
![]() |
The Church In Hastings Trust Board C/o Gifford Devine |