Waitakere Views Trustee Company Limited was incorporated on 20 Mar 2013 and issued an NZ business identifier of 9429030307476. The registered LTD company has been run by 7 directors: John Christopher Waugh - an active director whose contract started on 23 Jan 2017,
Margaret Jean Hickton-Burnett - an active director whose contract started on 04 Dec 2023,
Cushla Mary Webster - an inactive director whose contract started on 23 Jan 2017 and was terminated on 17 Aug 2020,
Guy Patrick Newlove - an inactive director whose contract started on 20 Mar 2013 and was terminated on 27 Jan 2017,
Timothy John Goulding - an inactive director whose contract started on 20 Mar 2013 and was terminated on 25 Jan 2017.
As stated in BizDb's data (last updated on 02 May 2025), the company registered 2 addresses: 31E Bartley Terrace, Devonport, Auckland, 0624 (registered address),
31E Bartley Terrace, Devonport, Auckland, 0624 (physical address),
31E Bartley Terrace, Devonport, Auckland, 0624 (service address),
31 Bartley Terrace, Devonport, Auckland, 0624 (postal address) among others.
Until 09 Nov 2021, Waitakere Views Trustee Company Limited had been using 31 Bartley Terrace, Devonport, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Devonport Law Trustees Limited (an entity) located at Devonport postcode 0624. Waitakere Views Trustee Company Limited is categorised as "Administrative service nec" (business classification N729905).
Principal place of activity
31 Bartley Terrace, Devonport, Auckland, 0624 New Zealand
Previous addresses
Address #1: 31 Bartley Terrace, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 19 Oct 2020 to 09 Nov 2021
Address #2: 10 Victoria Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 03 Feb 2017 to 19 Oct 2020
Address #3: 33 Selwyn Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 20 Mar 2013 to 03 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Devonport Law Trustees Limited Shareholder NZBN: 9429045902734 |
Devonport 0624 New Zealand |
26 Jan 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dog Trustee Company Limited Shareholder NZBN: 9429030755475 Company Number: 3748219 |
20 Mar 2013 - 26 Jan 2017 | |
| Entity | Dog Trustee Company Limited Shareholder NZBN: 9429030755475 Company Number: 3748219 |
20 Mar 2013 - 26 Jan 2017 |
John Christopher Waugh - Director
Appointment date: 23 Jan 2017
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 23 Jan 2017
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 23 Oct 2019
Margaret Jean Hickton-burnett - Director
Appointment date: 04 Dec 2023
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 04 Dec 2023
Cushla Mary Webster - Director (Inactive)
Appointment date: 23 Jan 2017
Termination date: 17 Aug 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Jan 2017
Guy Patrick Newlove - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 27 Jan 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Mar 2013
Timothy John Goulding - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 25 Jan 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Mar 2013
Peter Andrew Oliver - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 25 Jan 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Mar 2013
Brendan Timothy Wood - Director (Inactive)
Appointment date: 20 Mar 2013
Termination date: 25 Jan 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Mar 2013
Waspfactory.net Limited
10 Victoria Road
Cleangreencomputer Limited
10 Victoria Road
Seguro Trustee Company Limited
Suite 2, 10 Victoria Road,
Wild Olive Investments Limited
18a Victoria Road
Devonport Returned And Services Association Incorporated
61 Victoria Road
Devonport Rsa Poppy Day Trust
61 Victoria Road
Corporate Management Limited
Level 3
Joyor Limited
8 Beaconsfield Street
Keyholder Services Limited
18 Hastings Parade
Oragin Enterprises Limited
12 Bradford Street
Protective Trustees Limited
6 Arawa Avenue
Saito New Zealand Limited
130 St Georges Bay Road