Cave Evans Trustee Limited (issued an NZ business identifier of 9429041765531) was registered on 20 May 2015. 2 addresses are in use by the company: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). 1 Dawson Street, New Plymouth, New Plymouth had been their registered address, up to 04 Sep 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Gq Trustee Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310. Businesscheck's information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
25 Dawson Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 04 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Alice Marie Tocher
Inglewood, 4387
Address used since 24 May 2017
Rd 8, Inglewood, 4388
Address used since 20 May 2015 |
Director | 20 May 2015 - current |
Paul Robert Franklin
New Plymouth, New Plymouth, 4310
Address used since 24 May 2017
New Plymouth, New Plymouth, 4310
Address used since 20 May 2015 |
Director | 20 May 2015 - current |
Catherine Teresa Grogan
Westown, New Plymouth, 4310
Address used since 03 May 2023
Welbourn, New Plymouth, 4310
Address used since 30 Nov 2021 |
Director | 30 Nov 2021 - current |
Richard Simon Williams
Brooklands, New Plymouth, 4310
Address used since 15 Jun 2023 |
Director | 15 Jun 2023 - current |
Geoffrey Keenan Shearer
Rd 6, Inglewood, 4386
Address used since 20 May 2015 |
Director | 20 May 2015 - 15 Jun 2023 |
Paul Warwick Shearer
Rd 2, New Plymouth, 4372
Address used since 09 Jun 2020 |
Director | 09 Jun 2020 - 30 Nov 2021 |
Paul Francis Anderson
New Plymouth, New Plymouth, 4310
Address used since 12 May 2016 |
Director | 20 May 2015 - 29 May 2020 |
William Royce Downey
New Plymouth, New Plymouth, 4310
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 01 May 2019 |
Norton Ross Fanthorpe
Oakura, 4374
Address used since 20 May 2015 |
Director | 20 May 2015 - 06 Oct 2017 |
John Heywood Ross Eagles
Welbourn, New Plymouth, 4312
Address used since 20 May 2015 |
Director | 20 May 2015 - 23 Dec 2016 |
Previous address | Type | Period |
---|---|---|
1 Dawson Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 20 May 2015 - 04 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
20 May 2015 - current |
Effective Date | 21 Jul 1991 |
Name | Gq Trustee Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2363036 |
Country of origin | NZ |
Address |
1 Dawson Street New Plymouth |
Cape Farms Limited 1 Dawson Street |
|
Taranaki Cultural Trust C/o Govett Quilliam, The Lawyers |
|
Itaranaki Trust C/o Govett Quilliam |
|
Links Homeowners Society Incorporated C/o Govett Quilliam |
|
Taranaki Families/whanau Centre Trust Board C/o Govett Quilliam |
|
Taranaki Charity Cycle Riders Trust C/o Govett Quilliam |