Shortcuts

Crowe Horwath Eastergaard Trustees Limited

Type: NZ Limited Company (Ltd)
9429030864368
NZBN
3675412
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 15 Nov 2019

Crowe Horwath Eastergaard Trustees Limited was started on 01 Dec 2011 and issued an NZ business identifier of 9429030864368. This registered LTD company has been managed by 15 directors: Leslie Allen Foy - an active director whose contract began on 01 Dec 2011,
Russell Holmes - an active director whose contract began on 01 Dec 2011,
Michael Johann Brunner - an active director whose contract began on 01 Aug 2016,
Rochelle Roddick - an active director whose contract began on 11 Sep 2019,
Helen Malanchak - an inactive director whose contract began on 11 Sep 2019 and was terminated on 14 Dec 2022.
As stated in our data (updated on 10 Apr 2024), this company uses 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (category: physical, registered).
Until 15 Nov 2019, Crowe Horwath Eastergaard Trustees Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address.
BizDb found old names used by this company: from 29 Nov 2011 to 28 Oct 2014 they were named Whk Trustees (Wellington) No:5 Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Whk Services (Wellington) Limited (an entity) located at 57 Willis Street, Wellington postcode 6011.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 17 Nov 2016 to 15 Nov 2019

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 12 Nov 2014 to 17 Nov 2016

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 19 Nov 2013 to 17 Nov 2016

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 01 Dec 2011 to 12 Nov 2014

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 01 Dec 2011 to 19 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Whk Services (wellington) Limited
Shareholder NZBN: 9429033853475
57 Willis Street
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (wellington) Limited
Name
Ltd
Type
1868317
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Address
Directors

Leslie Allen Foy - Director

Appointment date: 01 Dec 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Dec 2011


Russell Holmes - Director

Appointment date: 01 Dec 2011

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Dec 2011


Michael Johann Brunner - Director

Appointment date: 01 Aug 2016

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 01 Aug 2016


Rochelle Roddick - Director

Appointment date: 11 Sep 2019

Address: Camborne, Porirua, 5026 New Zealand

Address used since 11 Sep 2019


Helen Malanchak - Director (Inactive)

Appointment date: 11 Sep 2019

Termination date: 14 Dec 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 27 May 2022

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 11 Sep 2019


David John Shadwell - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 20 Dec 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 20 Oct 2016


Paolo Caccioppoli - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 01 Feb 2019

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 13 Jun 2016


Haydn Keith Hughes - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 02 Feb 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Jun 2016


Todrick Simon A'court Taylor - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 28 Jun 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2015


Michelle Lorna Dykes - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 19 Mar 2016

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Dec 2011


Richard Brian Burge - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 27 Feb 2016

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Dec 2011


Benjamin Sinclair Blackler - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 19 Dec 2013

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Dec 2011


Michael Chan - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 01 May 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Dec 2011


Brian Joseph Walshe - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 01 May 2013

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Dec 2011


Haydn Hughes - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 01 Aug 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Dec 2011

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House