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).
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: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Individual | Chrystall, Nicholas Roger |
Havelock North Havelock North 4130 New Zealand |
15 Oct 2018 - |
Shares Allocation #2 Number of Shares: 334 | |||
Individual | Laugesen, Catherine Vera |
Rd 14 Elsthorpe 4295 New Zealand |
15 Oct 2018 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Mossman, Tony David |
Havelock North Havelock North 4130 New Zealand |
15 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 | |
Individual | Kittow, Roger Thomas Clifford |
Rd 1 Waipawa 4271 New Zealand |
11 Dec 2014 - 15 Oct 2018 |
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
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
Nola Cafe & Restaurant Limited
12 High Street
Waipawa Musical And Dramatic Club Incorporated
24 Kenilworth Street
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