Shortcuts

Wwl Trustees Services 118 Limited

Type: NZ Limited Company (Ltd)
9429030295919
NZBN
4370459
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Postal & office & delivery address used since 12 Sep 2019
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Sep 2022
533 Halswell Junction Road
Hornby South
Christchurch 8042
New Zealand
Postal address used since 11 Sep 2023

Wwl Trustees Services 118 Limited, a registered company, was launched on 22 Mar 2013. 9429030295919 is the NZ business number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been supervised by 5 directors: Alister Trevor Mclaughlin - an active director whose contract began on 25 Mar 2013,
Hamish Cook Matheson - an active director whose contract began on 04 Dec 2023,
Cyril Warren Mckenzie - an inactive director whose contract began on 17 Jun 2014 and was terminated on 04 Dec 2023,
David James Houston - an inactive director whose contract began on 22 Mar 2013 and was terminated on 23 Apr 2013,
James Deans - an inactive director whose contract began on 22 Mar 2013 and was terminated on 23 Apr 2013.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: Unit 1, 1 Papanui Road, Merivale, Christchurch, 8014 (category: registered, service).
Wwl Trustees Services 118 Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 13 Sep 2022.
All shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Matheson, Hamish Cook (an individual) located at Merivale, Christchurch postcode 8014,
Mclaughlin, Alister Trevor (a director) located at St Albans, Christchurch postcode 8014.

Addresses

Other active addresses

Address #4: Unit 1, 1 Papanui Road, Merivale, Christchurch, 8014 New Zealand

Registered & service address used from 10 Jan 2024

Principal place of activity

533 Halswell Junction Road, Hornby South, Christchurch, 8042 New Zealand


Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Feb 2016 to 13 Sep 2022

Address #2: 1st Floor, 10 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 22 Mar 2013 to 29 Feb 2016

Contact info
64 03 3444886
12 Sep 2019 Phone
mark.titheridge@tdxltd.co.nz
11 Sep 2023 nzbn-reserved-invoice-email-address-purpose
mark.titheridge@transdiesel.co.nz
12 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Matheson, Hamish Cook Merivale
Christchurch
8014
New Zealand
Director Mclaughlin, Alister Trevor St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Cyril Warren Merivale
Christchurch
8014
New Zealand
Individual Houston, David James Riccarton
Christchurch
8011
New Zealand
Director James Deans Riccarton
Christchurch
8011
New Zealand
Director David James Houston Riccarton
Christchurch
8011
New Zealand
Individual Deans, James Riccarton
Christchurch
8011
New Zealand
Directors

Alister Trevor Mclaughlin - Director

Appointment date: 25 Mar 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 19 Feb 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 19 Jun 2019


Hamish Cook Matheson - Director

Appointment date: 04 Dec 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 04 Dec 2023


Cyril Warren Mckenzie - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 04 Dec 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 Feb 2016


David James Houston - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 23 Apr 2013

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 22 Mar 2013


James Deans - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 23 Apr 2013

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 22 Mar 2013

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Brightline Trustees Limited
Level 1, 100 Moorhouse Avenue

Carey Trustee Services Limited
Level 3, 2 Hazeldean Road

Oakway Trustee Services (2015) Limited
Level 1, 22 Foster Street

Octagon Trustees Limited
Level 1, 100 Moorhouse Avenue

Taoco Nz Limited
Level 3, 2 Hazeldean Road

Wrh Trustees Limited
C/- Westpac Hub, 55 Jack Hinton Drive