G A King Trustee Limited (NZBN 9429032574319) was registered on 25 Sep 2008. 5 addresess are currently in use by the company: Po Box 145, Invercargill, 9840 (type: postal, office). 55 Esk Street, Invercargill had been their physical address, until 20 Dec 2019. G A King Trustee Limited used other names, namely: Aws Trustees No 9 Limited from 25 Sep 2008 to 15 Dec 2009. 12 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 12 shares (100 per cent of shares), namely:
O'connor, Stephen John (an individual) located at Rosedale, Invercargill postcode 9810. Businesscheck's information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 35 Dee Street, Invercargill, 9810 | Registered & physical & service | 20 Dec 2019 |
Po Box 145, Invercargill, 9840 | Postal | 05 Aug 2020 |
Level 1, 35 Dee Street, Invercargill, 9810 | Office & delivery | 05 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Stephen John O'connor
Invercargill, 9810
Address used since 04 Aug 2015
Rosedale, Invercargill, 9810
Address used since 28 Aug 2017 |
Director | 15 Dec 2009 - current |
Kevin Edward Dell
Invercargill, 9810
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 08 Sep 2011 |
Toni Maree Green
Otatara,
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Janice Margaret Hughes
Wanaka, 9305
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Anne Elizabeth Henderson
Invercargill,
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Alan Bertram Harper
Frankton, Queenstown, 9300
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Andrew David Bertram Hitchcock
Invercargill,
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Fraser Charles Mckenzie
Invercargill,
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Norman James Elder
Invercargill,
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Christopher John Peddie
Invercargill, 9810
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Aaron David Drake
Otatara,
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Damien James Pine
Invercargill, 9810
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Philip George Wilson
Queenstown, 9300
Address used since 25 Sep 2008 |
Director | 25 Sep 2008 - 15 Dec 2009 |
Level 1 , 35 Dee Street , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
55 Esk Street, Invercargill, 9810 | Physical & registered | 05 Sep 2012 - 20 Dec 2019 |
Level 2, Cue On Don, 33 Don Street, Invercargill, 9810 | Physical & registered | 16 Sep 2011 - 05 Sep 2012 |
151 Spey Street, Invercargill | Physical & registered | 25 Sep 2008 - 16 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
O'connor, Stephen John Individual |
Rosedale Invercargill 9810 |
15 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Janice Margaret Individual |
Wanaka |
25 Sep 2008 - 27 Jun 2010 |
Elder, Norman James Individual |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Wilson, Philip George Individual |
Queenstown |
25 Sep 2008 - 27 Jun 2010 |
Mckenzie, Fraser Charles Individual |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Harper, Alan Bertram Individual |
Frankton Queenstown |
25 Sep 2008 - 27 Jun 2010 |
Henderson, Anne Elizabeth Individual |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Green, Toni Maree Individual |
Otatara |
25 Sep 2008 - 27 Jun 2010 |
Hitchcock, Andrew David Gilbertson Individual |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Dell, Kevin Edward Individual |
Invercargill |
25 Sep 2008 - 08 Sep 2011 |
Pine, Damien James Individual |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Peddie, Christopher John Individual |
Invercargill |
25 Sep 2008 - 27 Jun 2010 |
Drake, Aaron David Individual |
Otatara |
25 Sep 2008 - 27 Jun 2010 |
Invercargill Environment Centre, Te Whenua Awhi Charitable Trust Incorporated Invercargill Environment Centre |
|
Southern Crafters Club Incorporated C/o Mckenzie Gray Solicitors |
|
Young Limited 66 Esk Street |
|
Cue Entertainment Limited 33 Don Street |
|
Cargilltea Limited 10 Kelvin Street |
|
Southland Art Society Incorporated 28 Don Street |