Shortcuts

Bwmd Trustee Company 78 Limited

Type: NZ Limited Company (Ltd)
9429030762725
NZBN
3744216
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 03 Feb 2020

Bwmd Trustee Company 78 Limited was registered on 06 Mar 2012 and issued an NZ business identifier of 9429030762725. This registered LTD company has been managed by 6 directors: Clayton Glen Webb - an active director whose contract started on 31 Aug 2016,
Gary Miller - an active director whose contract started on 31 Mar 2024,
Peta Jill Walker - an inactive director whose contract started on 31 Aug 2016 and was terminated on 31 Mar 2024,
John William Little - an inactive director whose contract started on 31 Aug 2016 and was terminated on 23 Dec 2020,
Lance Thomas Burgess - an inactive director whose contract started on 31 Aug 2016 and was terminated on 14 Jun 2019.
As stated in BizDb's data (updated on 27 Apr 2024), the company filed 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: physical, registered).
Until 03 Feb 2020, Bwmd Trustee Company 78 Limited had been using Level 5, 203 Willis Street, Te Aro, Wellington as their registered address.
BizDb found other names used by the company: from 06 Mar 2012 to 31 Aug 2016 they were named Kyc Trustees 2012 Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Miller, Gary (an individual) located at Tawa, Wellington postcode 5028.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Webb, Clayton Glen - located at Tawa, Wellington. Bwmd Trustee Company 78 Limited is classified as "Business administrative service" (ANZSIC N729110).

Addresses

Previous addresses

Address: Level 5, 203 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 15 Jul 2016 to 03 Feb 2020

Address: Level 5, 203 Willis Street, Wellington, 6142 New Zealand

Registered & physical address used from 19 Sep 2014 to 15 Jul 2016

Address: Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 25 Jul 2013 to 19 Sep 2014

Address: Level 4, 191 Thorndon Quay, Thorndon, Wellington, 6144 New Zealand

Registered & physical address used from 06 Mar 2012 to 25 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Miller, Gary Tawa
Wellington
5028
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Webb, Clayton Glen Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Peta Jill Rd 2
Wellington
6972
New Zealand
Individual Little, John William Miramar
Wellington
6022
New Zealand
Entity Kyc Nominees Limited
Shareholder NZBN: 9429035028925
Company Number: 1587700
Individual Burgess, Lance Thomas Maymorn
Upper Hutt
5018
New Zealand
Entity Kyc Nominees Limited
Shareholder NZBN: 9429035028925
Company Number: 1587700
Directors

Clayton Glen Webb - Director

Appointment date: 31 Aug 2016

Address: Tawa, Wellington, 5028 New Zealand

Address used since 31 Aug 2016


Gary Miller - Director

Appointment date: 31 Mar 2024

Address: Tawa, Wellington, 5028 New Zealand

Address used since 31 Mar 2024


Peta Jill Walker - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 31 Mar 2024

Address: Rd 2, Karori, 6972 New Zealand

Address used since 31 Aug 2016


John William Little - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 23 Dec 2020

Address: Miramar, Wellington, 6022 New Zealand

Address used since 31 Aug 2016


Lance Thomas Burgess - Director (Inactive)

Appointment date: 31 Aug 2016

Termination date: 14 Jun 2019

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 31 Aug 2016


Matthew James Underwood - Director (Inactive)

Appointment date: 06 Mar 2012

Termination date: 01 Sep 2016

Address: 1 Grant Road, Thorndon, 6011 New Zealand

Address used since 06 Mar 2012

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Similar companies

Cannock Investments Limited
Level 1, 100 Tory Street

Employees Only Limited
Suite 12 Level 1 37 Courtenay Place

Guardsman Trustees (auckland) Limited
Level 1, 100 Tory Street

Jeaneus Limited
Level 3, 82 Willis Street

Md Trustee Company 38 Limited
Level 5, 203-209 Willis Street

Thankyou Payroll Limited
Level 1, 27 Dixon Street