Rotowai Trustee Company Limited was started on 12 Dec 2011 and issued an NZ business identifier of 9429030852242. This registered LTD company has been run by 11 directors: Nicholas Roger Chrystall - an active director whose contract began on 08 Oct 2018,
Tony David Mossman - an active director whose contract began on 08 Oct 2018,
Catherine Vera Laugesen - an active director whose contract began on 08 Oct 2018,
David Russell Dicks - an inactive director whose contract began on 18 Sep 2014 and was terminated on 08 Oct 2018,
Denis Bruce Hames - an inactive director whose contract began on 12 Dec 2011 and was terminated on 18 Sep 2014.
As stated in our data (updated on 03 May 2025), the company filed 1 address: 4 Northumberland Street, Waipukurau, 4200 (types include: registered, physical).
Until 02 Jul 2020, Rotowai Trustee Company Limited had been using 52 High Street, Waipawa, Waipawa as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 333 shares are held by 1 entity, namely:
Mossman, Tony David (an individual) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 33.3 per cent shares (exactly 333 shares) and includes
Chrystall, Nicholas Roger - located at Havelock North, Havelock North.
The next share allotment (334 shares, 33.4%) belongs to 1 entity, namely:
Laugesen, Catherine Vera, located at Rd 14, Elsthorpe (an individual). Rotowai Trustee Company Limited is classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: 52 High Street, Waipawa, Waipawa, 4210 New Zealand
Registered & physical address used from 08 Oct 2014 to 02 Jul 2020
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 05 Dec 2013 to 08 Oct 2014
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 12 Dec 2011 to 05 Dec 2013
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 12 Dec 2011 to 08 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 30 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Mossman, Tony David |
Havelock North Havelock North 4130 New Zealand |
15 Oct 2018 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Individual | Chrystall, Nicholas Roger |
Havelock North Havelock North 4130 New Zealand |
15 Oct 2018 - |
| Shares Allocation #3 Number of Shares: 334 | |||
| Individual | Laugesen, Catherine Vera |
Rd 14 Elsthorpe 4295 New Zealand |
15 Oct 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kittow, Roger Thomas Clifford |
Rd 1 Waipawa 4271 New Zealand |
11 Dec 2014 - 15 Oct 2018 |
| Individual | Dicks, David Russell |
Rd 2 Waipukurau 4282 New Zealand |
11 Dec 2014 - 15 Oct 2018 |
| Entity | Whk Services (central) Limited Shareholder NZBN: 9429034255964 Company Number: 1781994 |
12 Dec 2011 - 11 Dec 2014 | |
| Entity | Whk Services (central) Limited Shareholder NZBN: 9429034255964 Company Number: 1781994 |
12 Dec 2011 - 11 Dec 2014 |
Nicholas Roger Chrystall - Director
Appointment date: 08 Oct 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 Aug 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 27 Oct 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Mar 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 25 Mar 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Oct 2018
Tony David Mossman - Director
Appointment date: 08 Oct 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 08 Oct 2018
Catherine Vera Laugesen - Director
Appointment date: 08 Oct 2018
Address: Rd 14, Elsthorpe, 4295 New Zealand
Address used since 08 Oct 2018
David Russell Dicks - Director (Inactive)
Appointment date: 18 Sep 2014
Termination date: 08 Oct 2018
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 18 Sep 2014
Denis Bruce Hames - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 18 Sep 2014
Address: Waipukurau, 4200 New Zealand
Address used since 12 Dec 2011
Terry Patrick Coffey - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 18 Sep 2014
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Sep 2013
Richard Anthony Cranswick - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 18 Sep 2014
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 11 Sep 2013
Christopher James Guillemot - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 18 Sep 2014
Address: Rd 6, Napier, 4186 New Zealand
Address used since 11 Sep 2013
Steven Douglas Alexander - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 18 Sep 2014
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Sep 2013
Michelle Eva Simkin - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 18 Sep 2014
Address: Taradale, Napier, 4112 New Zealand
Address used since 12 Sep 2013
Nicholas Thomas Hume - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 09 Sep 2013
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 12 Dec 2011
Central Hawkes Bay District Community Trust
52 Hish Street
Hautope Water Scheme Incorporated
C/o Bm Accounting Limited
Yawway Enterprises Limited
Waipawa Fish Supply
Central Hawkes Bay Museum Incorporated
Central Hawkes Bay Settlers Museum
Waipawa Musical And Dramatic Club Incorporated
24 Kenilworth Street
Waipawa United Incorporated
C/o Mckay Mackie, Solicitors
Chb Trustees (dgft) Limited
52 High Street
Chb Trustees Ht Limited
52 High Street
Chb Trustees Matariki Limited
52 High Street
Chb Trustees No 3 Limited
52 High Street
Chb Trustees Sft Limited
52 High Street
Riverslea Trustee Limited
52 High Street