Bolton Trustees (2012) Limited was registered on 28 Jun 2012 and issued a number of 9429030606807. The registered LTD company has been run by 5 directors: James Douglas Richard Bowen - an active director whose contract started on 16 Nov 2015,
Nicola Jane Gibbons - an active director whose contract started on 16 Nov 2015,
Jeffrey Hugh Whitlock - an active director whose contract started on 16 Nov 2015,
Yvonne Mary Wallis - an inactive director whose contract started on 28 Jun 2012 and was terminated on 16 Nov 2015,
Lance Sidney Green - an inactive director whose contract started on 28 Jun 2012 and was terminated on 14 Jan 2014.
As stated in BizDb's database (last updated on 24 Apr 2024), the company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Up until 27 May 2022, Bolton Trustees (2012) Limited had been using 249 Wicksteed Street, Wanganui, Wanganui as their physical address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Whitlock, Jeffrey Hugh (a director) located at Otamatea, Wanganui postcode 4500,
Gibbons, Nicola Jane (a director) located at Otamatea, Wanganui postcode 4500,
Bowen, James Douglas Richard (a director) located at Saint Johns Hill, Whanganui postcode 4500.
Previous addresses
Address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 03 Dec 2015 to 27 May 2022
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 28 Jun 2012 to 03 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Whitlock, Jeffrey Hugh |
Otamatea Wanganui 4500 New Zealand |
25 Nov 2015 - |
Director | Gibbons, Nicola Jane |
Otamatea Wanganui 4500 New Zealand |
25 Nov 2015 - |
Director | Bowen, James Douglas Richard |
Saint Johns Hill Whanganui 4500 New Zealand |
25 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Yvonne Mary |
Rd 4 Wanganui 4574 New Zealand |
28 Jun 2012 - 22 Oct 2015 |
Individual | Green, Lance Sidney |
Saint Johns Hill Wanganui 4500 New Zealand |
28 Jun 2012 - 19 Feb 2014 |
Entity | Bca Trust Service Limited Shareholder NZBN: 9429041404775 Company Number: 5453083 |
22 Oct 2015 - 25 Nov 2015 | |
Entity | Bca Trust Service Limited Shareholder NZBN: 9429041404775 Company Number: 5453083 |
22 Oct 2015 - 25 Nov 2015 | |
Director | Lance Sidney Green |
Saint Johns Hill Wanganui 4500 New Zealand |
28 Jun 2012 - 19 Feb 2014 |
Director | Yvonne Mary Wallis |
Rd 4 Wanganui 4574 New Zealand |
28 Jun 2012 - 22 Oct 2015 |
Ultimate Holding Company
James Douglas Richard Bowen - Director
Appointment date: 16 Nov 2015
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 05 May 2022
Address: College Estate, Wanganui, 4500 New Zealand
Address used since 16 Nov 2015
Nicola Jane Gibbons - Director
Appointment date: 16 Nov 2015
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 16 Nov 2015
Jeffrey Hugh Whitlock - Director
Appointment date: 16 Nov 2015
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 16 Nov 2015
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 28 Jun 2012
Termination date: 16 Nov 2015
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 20 Jan 2015
Lance Sidney Green - Director (Inactive)
Appointment date: 28 Jun 2012
Termination date: 14 Jan 2014
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 28 Jun 2012
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street