Wf Trustees Limited, a registered company, was incorporated on 12 Apr 2001. 9429036934621 is the NZ business number it was issued. The company has been managed by 12 directors: Hugh Clifford Matthews - an active director whose contract began on 12 Apr 2001,
James Ewan Leggat - an active director whose contract began on 12 Apr 2001,
Hugo James Mulligan - an active director whose contract began on 01 Dec 2002,
Glen James Ryan - an active director whose contract began on 18 Jan 2016,
Stuart Roy Stock - an active director whose contract began on 14 Feb 2018.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Moorhouse Avenue, Christchurch (category: physical, registered).
Wf Trustees Limited had been using Level 7, Langwood House, 90 Armagh Street, Christchurch as their registered address up until 20 Oct 2008.
A total of 150 shares are allocated to 3 shareholders (3 groups). The first group includes 56 shares (37.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 38 shares (25.33 per cent). Finally we have the next share allotment (56 shares 37.33 per cent) made up of 1 entity.
Previous address
Address: Level 7, Langwood House, 90 Armagh Street, Christchurch
Registered & physical address used from 12 Apr 2001 to 20 Oct 2008
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Mulligan, Hugo James |
Rd 6 Christchurch 7676 New Zealand |
01 Nov 2004 - |
Shares Allocation #2 Number of Shares: 38 | |||
Individual | Matthews, Hugh Clifford |
Strowan Christchurch 8052 New Zealand |
12 Apr 2001 - |
Shares Allocation #3 Number of Shares: 56 | |||
Individual | Leggat, James Ewan |
Sumner Christchurch |
12 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 09 Jul 2018 | |
Individual | Evatt, Thomas William |
Sumner Christchurch |
23 Jul 2008 - 27 Feb 2012 |
Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 09 Jul 2018 | |
Entity | Venlaw Estates Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
22 Moorhouse Avenue Christchurch New Zealand |
12 Apr 2018 - 09 Jul 2018 |
Individual | Nathan, Brian Michael |
Christchurch New Zealand |
01 Nov 2004 - 27 Feb 2012 |
Individual | Jones, Kenneth James |
Merivale Christchurch 8014 New Zealand |
19 Oct 2004 - 12 Apr 2018 |
Individual | Jones, Kenneth James |
Papanui Christchurch |
12 Apr 2001 - 19 Oct 2004 |
Individual | Lowe, Jacquelin |
Christchurch New Zealand |
12 Apr 2001 - 17 Dec 2010 |
Hugh Clifford Matthews - Director
Appointment date: 12 Apr 2001
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Aug 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Feb 2012
James Ewan Leggat - Director
Appointment date: 12 Apr 2001
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Aug 2015
Hugo James Mulligan - Director
Appointment date: 01 Dec 2002
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Aug 2014
Glen James Ryan - Director
Appointment date: 18 Jan 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 18 Jan 2016
Stuart Roy Stock - Director
Appointment date: 14 Feb 2018
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Feb 2018
Lauraine Beverley Frampton - Director
Appointment date: 06 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Oct 2023
Samuel Patrick Thorp - Director
Appointment date: 20 Mar 2024
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 20 Mar 2024
Mark James Orman - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 27 May 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Feb 2018
Kenneth James Jones - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 14 Feb 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Dec 2015
Brian Michael Nathan - Director (Inactive)
Appointment date: 01 Dec 2002
Termination date: 30 Sep 2011
Address: Christchurch,
Address used since 31 Jul 2007
Thomas William Evatt - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 30 Sep 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Feb 2008
Jacquelin Lowe - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 30 Nov 2010
Address: Christchurch, 8081 New Zealand
Address used since 05 Feb 2009
Consortium Group Limited
22 Moorhouse Avenue
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Big Media International Limited
22 Moorhouse Avenue
Wf Trustees 2012 Limited
22 Moorhouse Avenue
Wf Trustees 2011 Limited
22 Moorhouse Avenue
Wf Trustees 2010 Limited
Level 3