Shortcuts

Wynchmore Trustee Limited

Type: NZ Limited Company (Ltd)
9429030112568
NZBN
4578899
Company Number
Registered
Company Status
Current address
79 Stuart St
Dunedin Central
Dunedin 9016
New Zealand
Registered address used since 02 Oct 2019
55 Newington Avenue
Maori Hill
Dunedin 9010
New Zealand
Physical address used since 14 Oct 2020

Wynchmore Trustee Limited was registered on 12 Aug 2013 and issued an NZBN of 9429030112568. This registered LTD company has been supervised by 4 directors: Gregory David Mutch - an active director whose contract began on 12 Aug 2013,
Esme Mavis Mutch - an inactive director whose contract began on 12 Aug 2013 and was terminated on 06 Oct 2020,
Jeffrey Irvin Holloway - an inactive director whose contract began on 02 Feb 2015 and was terminated on 09 Oct 2018,
Geoffrey Mirkin - an inactive director whose contract began on 12 Aug 2013 and was terminated on 22 Jan 2015.
As stated in BizDb's information (updated on 16 Feb 2022), this company uses 2 addresses: 55 Newington Avenue, Maori Hill, Dunedin, 9010 (physical address),
79 Stuart St, Dunedin Central, Dunedin, 9016 (registered address).
Up to 14 Oct 2020, Wynchmore Trustee Limited had been using 79 Stuart St, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gregory Mutch (a director) located at Maori Hill, Dunedin postcode 9010.

Addresses

Previous addresses

Address #1: 79 Stuart St, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 02 Oct 2019 to 14 Oct 2020

Address #2: 265 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Oct 2016 to 02 Oct 2019

Address #3: 169 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 12 Aug 2013 to 19 Oct 2016

Contact info
64 021 08728325
Phone
64 21 1523295
Phone
gdmutch@xtra.co.nz
Email
roseneath@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 23 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Gregory David Mutch Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Esme Mavis Mutch Maori Hill
Dunedin
9010
New Zealand
Directors

Gregory David Mutch - Director

Appointment date: 12 Aug 2013

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 12 Aug 2013


Esme Mavis Mutch - Director (Inactive)

Appointment date: 12 Aug 2013

Termination date: 06 Oct 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 12 Aug 2013


Jeffrey Irvin Holloway - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 09 Oct 2018

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 02 Feb 2015


Geoffrey Mirkin - Director (Inactive)

Appointment date: 12 Aug 2013

Termination date: 22 Jan 2015

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 12 Aug 2013

Nearby companies

Vision Chartered Accountants Trustees Limited
265 Princes Street

Emtech Limited
Level 7, John Wickliffe House

Rocklands Rural Water Scheme Limited
265 Princes Street

Downies Trustee (no. 2) Limited
265 Princes Street

Wrights Honey And Pollination Limited
265 Princes Street

Nelson Plasterboard Services Limited
Level 7 John Wickliffe House