Wood Walton Trustees (2012) Limited, a registered company, was registered on 26 Jan 2012. 9429030816671 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been managed by 16 directors: Rhonda Lois Wisbey - an active director whose contract began on 01 May 2013,
Roderick Neil Fullerton - an active director whose contract began on 01 May 2013,
Karen Joyce Domett - an active director whose contract began on 01 May 2013,
Thomas Jesse Beswick - an active director whose contract began on 01 Apr 2017,
Grant Travis Neagle - an active director whose contract began on 01 Apr 2018.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: physical, service).
Wood Walton Trustees (2012) Limited had been using 55 Eighth Avenue, Tauranga, Tauranga as their registered address up until 06 Nov 2013.
One entity controls all company shares (exactly 10 shares) - Iml Trustee Holdings Limited - located at 3110, 60 Durham Street, Tauranga.
Previous address
Address: 55 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 26 Jan 2012 to 06 Nov 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Iml Trustee Holdings Limited Shareholder NZBN: 9429047063365 |
60 Durham Street Tauranga 3110 New Zealand |
21 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walton, Andrew Rutherford George |
Rd 5 Tauranga 3175 New Zealand |
26 Jan 2012 - 30 Jan 2014 |
Entity | Ingham Mora Limited Shareholder NZBN: 9429037829766 Company Number: 911338 |
60 Durham Street Tauranga 3110 New Zealand |
30 Jan 2014 - 21 Nov 2018 |
Individual | Rea, Tracy Leanne |
Rd 2 Tauranga 3172 New Zealand |
26 Jan 2012 - 30 Jan 2014 |
Individual | Wood, Peter Morris |
Tauranga 3110 New Zealand |
26 Jan 2012 - 30 Jan 2014 |
Entity | Ingham Mora Limited Shareholder NZBN: 9429037829766 Company Number: 911338 |
60 Durham Street Tauranga 3110 New Zealand |
30 Jan 2014 - 21 Nov 2018 |
Individual | Watkins, Neville Clifford |
Bethlehem Tauranga 3110 New Zealand |
26 Jan 2012 - 29 Apr 2013 |
Ultimate Holding Company
Rhonda Lois Wisbey - Director
Appointment date: 01 May 2013
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 01 May 2013
Roderick Neil Fullerton - Director
Appointment date: 01 May 2013
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 18 Jan 2021
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 May 2013
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 13 May 2019
Karen Joyce Domett - Director
Appointment date: 01 May 2013
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 05 Nov 2013
Thomas Jesse Beswick - Director
Appointment date: 01 Apr 2017
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 27 Feb 2019
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 01 Apr 2017
Grant Travis Neagle - Director
Appointment date: 01 Apr 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Feb 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2018
Mathew Ray Floyd - Director
Appointment date: 01 Apr 2018
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 23 Dec 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2018
Jennifer Kate Ruffley - Director
Appointment date: 07 Jun 2022
Address: Te Puna, Tauranga, 3179 New Zealand
Address used since 15 Nov 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Jun 2022
Zhe Qian - Director
Appointment date: 01 Apr 2023
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Apr 2023
Alice Scapens - Director
Appointment date: 01 Apr 2023
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 01 Apr 2023
Michael Geoffrey Stuart - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 31 Mar 2019
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 01 May 2013
Peter Morris Wood - Director (Inactive)
Appointment date: 26 Jan 2012
Termination date: 15 Aug 2018
Address: Auckland, 0630 New Zealand
Address used since 01 Jun 2013
Richard Owen Dey - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 01 Apr 2018
Address: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Address used since 23 Jun 2014
Andrew Rutherford George Walton - Director (Inactive)
Appointment date: 26 Jan 2012
Termination date: 22 Dec 2017
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 01 May 2013
Rex Alan Harding - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 01 Apr 2017
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 May 2013
Tracy Leanne Rea - Director (Inactive)
Appointment date: 26 Jan 2012
Termination date: 02 Jul 2014
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 26 Jan 2012
Neville Clifford Watkins - Director (Inactive)
Appointment date: 26 Jan 2012
Termination date: 31 Jan 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 26 Jan 2012
Mcfitz Holdings Limited
55 Eighth Avenue
Woodlands Boutique Village Limited
55 Eighth Avenue
Vosper Property Management Limited
55 Eighth Avenue
Casper Corporation Limited
55 Eighth Avenue
Mini Kitchens Australia Pty Limited
55 Eighth Avenue
Gta Property Limited
55 Eighth Avenue
Chatswood Trustees Limited
55 Eighth Avenue
Eaton Family Trustee Limited
55 Eighth Avenue
G & I Nicholson Family Trustee Company Limited
Suite 1
Gta Trustee 2015 Limited
55 Eighth Avenue
Mannion Family Trustee Company Limited
Suite 1
Samares Investments Limited
Suite 1, 415 Cameron Road