Shortcuts

Rotowai Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429030852242
NZBN
3684998
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
4 Northumberland Street
Waipukurau 4200
New Zealand
Registered & physical & service address used since 02 Jul 2020

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: Catherine Vera Laugesen - an active director whose contract began on 08 Oct 2018,
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,
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 27 Mar 2024), 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:
Chrystall, Nicholas Roger (an individual) located at Havelock North, Havelock North postcode 4130.
The 2nd group consists of 1 shareholder, holds 33.4 per cent shares (exactly 334 shares) and includes
Laugesen, Catherine Vera - located at Rd 14, Elsthorpe.
The next share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Mossman, Tony David, located at Havelock North, Havelock North (an individual). Rotowai Trustee Company Limited is classified as "Trustee service" (ANZSIC K641965).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Chrystall, Nicholas Roger Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Laugesen, Catherine Vera Rd 14
Elsthorpe
4295
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Mossman, Tony David Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dicks, David Russell Rd 2
Waipukurau
4282
New Zealand
Entity Whk Services (central) Limited
Shareholder NZBN: 9429034255964
Company Number: 1781994
Entity Whk Services (central) Limited
Shareholder NZBN: 9429034255964
Company Number: 1781994
Individual Kittow, Roger Thomas Clifford Rd 1
Waipawa
4271
New Zealand
Directors

Catherine Vera Laugesen - Director

Appointment date: 08 Oct 2018

Address: Rd 14, Elsthorpe, 4295 New Zealand

Address used since 08 Oct 2018


Nicholas Roger Chrystall - Director

Appointment date: 08 Oct 2018

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


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


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


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


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

Nearby companies
Similar companies