Bwmd Trustee Company 78 Limited was registered on 06 Mar 2012 and issued an NZ business identifier of 9429030762725. This registered LTD company has been managed by 6 directors: Clayton Glen Webb - an active director whose contract started on 31 Aug 2016,
Gary Miller - an active director whose contract started on 31 Mar 2024,
Peta Jill Walker - an inactive director whose contract started on 31 Aug 2016 and was terminated on 31 Mar 2024,
John William Little - an inactive director whose contract started on 31 Aug 2016 and was terminated on 23 Dec 2020,
Lance Thomas Burgess - an inactive director whose contract started on 31 Aug 2016 and was terminated on 14 Jun 2019.
As stated in BizDb's data (updated on 27 Apr 2024), the company filed 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: physical, registered).
Until 03 Feb 2020, Bwmd Trustee Company 78 Limited had been using Level 5, 203 Willis Street, Te Aro, Wellington as their registered address.
BizDb found other names used by the company: from 06 Mar 2012 to 31 Aug 2016 they were named Kyc Trustees 2012 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Miller, Gary (an individual) located at Tawa, Wellington postcode 5028.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Webb, Clayton Glen - located at Tawa, Wellington. Bwmd Trustee Company 78 Limited is classified as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address: Level 5, 203 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Jul 2016 to 03 Feb 2020
Address: Level 5, 203 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 19 Sep 2014 to 15 Jul 2016
Address: Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 25 Jul 2013 to 19 Sep 2014
Address: Level 4, 191 Thorndon Quay, Thorndon, Wellington, 6144 New Zealand
Registered & physical address used from 06 Mar 2012 to 25 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Miller, Gary |
Tawa Wellington 5028 New Zealand |
05 Apr 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Webb, Clayton Glen |
Tawa Wellington 5028 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Peta Jill |
Rd 2 Wellington 6972 New Zealand |
01 Sep 2016 - 05 Apr 2024 |
Individual | Little, John William |
Miramar Wellington 6022 New Zealand |
01 Sep 2016 - 27 Apr 2021 |
Entity | Kyc Nominees Limited Shareholder NZBN: 9429035028925 Company Number: 1587700 |
06 Mar 2012 - 01 Sep 2016 | |
Individual | Burgess, Lance Thomas |
Maymorn Upper Hutt 5018 New Zealand |
01 Sep 2016 - 14 Jun 2019 |
Entity | Kyc Nominees Limited Shareholder NZBN: 9429035028925 Company Number: 1587700 |
06 Mar 2012 - 01 Sep 2016 |
Clayton Glen Webb - Director
Appointment date: 31 Aug 2016
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Aug 2016
Gary Miller - Director
Appointment date: 31 Mar 2024
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Mar 2024
Peta Jill Walker - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 31 Mar 2024
Address: Rd 2, Karori, 6972 New Zealand
Address used since 31 Aug 2016
John William Little - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 23 Dec 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 31 Aug 2016
Lance Thomas Burgess - Director (Inactive)
Appointment date: 31 Aug 2016
Termination date: 14 Jun 2019
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 31 Aug 2016
Matthew James Underwood - Director (Inactive)
Appointment date: 06 Mar 2012
Termination date: 01 Sep 2016
Address: 1 Grant Road, Thorndon, 6011 New Zealand
Address used since 06 Mar 2012
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Cannock Investments Limited
Level 1, 100 Tory Street
Employees Only Limited
Suite 12 Level 1 37 Courtenay Place
Guardsman Trustees (auckland) Limited
Level 1, 100 Tory Street
Jeaneus Limited
Level 3, 82 Willis Street
Md Trustee Company 38 Limited
Level 5, 203-209 Willis Street
Thankyou Payroll Limited
Level 1, 27 Dixon Street