Waterfront Trustee Limited, a registered company, was started on 04 Oct 2012. 9429030492196 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been managed by 6 directors: Adam Brent Coleman - an active director whose contract began on 27 Mar 2023,
Merryn Anne O'malley - an active director whose contract began on 27 Mar 2023,
Joanne Mcmaster-Finch - an active director whose contract began on 27 Mar 2023,
Bushi Lu - an active director whose contract began on 27 Mar 2023,
John Alexander Lowther - an inactive director whose contract began on 25 Jan 2022 and was terminated on 27 Mar 2023.
Updated on 13 Feb 2024, our data contains detailed information about 1 address: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Waterfront Trustee Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their registered address up until 25 Oct 2022.
A single entity owns all company shares (exactly 100 shares) - Oakway Trustee Holdings Limited - located at 1010, Christchurch Central, Christchurch.
Previous addresses
Address #1: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Sep 2021 to 25 Oct 2022
Address #2: Flat 2, 11 Waterfront Road, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 06 Apr 2021 to 24 Sep 2021
Address #3: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Nov 2018 to 06 Apr 2021
Address #4: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 27 Sep 2016 to 29 Nov 2018
Address #5: 2 Woodbine Avenue, Greenlane, Auckland, 1051 New Zealand
Physical & registered address used from 17 Sep 2015 to 27 Sep 2016
Address #6: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 17 Sep 2015
Address #7: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 12 Mar 2014 to 16 Jul 2014
Address #8: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand
Physical & registered address used from 04 Oct 2012 to 12 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Oakway Trustee Holdings Limited Shareholder NZBN: 9429048394321 |
Christchurch Central Christchurch 8011 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowther, John Alexander |
Half Moon Bay Auckland 2012 New Zealand |
25 Jan 2022 - 05 Apr 2023 |
Entity | Cornwall Trustees 90 Limited Shareholder NZBN: 9429046836359 Company Number: 6886093 |
21 Nov 2018 - 25 Jan 2022 | |
Entity | Cornwall Trustees 90 Limited Shareholder NZBN: 9429046836359 Company Number: 6886093 |
Newmarket Auckland 1023 New Zealand |
21 Nov 2018 - 25 Jan 2022 |
Entity | Gold Trustees Limited Shareholder NZBN: 9429034235256 Company Number: 1789389 |
04 Oct 2012 - 09 Sep 2015 | |
Entity | Gold Trustees Limited Shareholder NZBN: 9429034235256 Company Number: 1789389 |
04 Oct 2012 - 09 Sep 2015 | |
Individual | Elder-morunga, Jodie |
Manurewa Auckland 2105 New Zealand |
09 Sep 2015 - 21 Nov 2018 |
Ultimate Holding Company
Adam Brent Coleman - Director
Appointment date: 27 Mar 2023
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Mar 2023
Merryn Anne O'malley - Director
Appointment date: 27 Mar 2023
Address: Rd 6, Prebbleton, 7676 New Zealand
Address used since 27 Mar 2023
Joanne Mcmaster-finch - Director
Appointment date: 27 Mar 2023
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 27 Mar 2023
Bushi Lu - Director
Appointment date: 27 Mar 2023
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 27 Mar 2023
John Alexander Lowther - Director (Inactive)
Appointment date: 25 Jan 2022
Termination date: 27 Mar 2023
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 25 Jan 2022
Teresa Leigh Elder - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 25 Jan 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 21 Nov 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Oct 2016
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road