Wotton Trustees Limited was registered on 15 Mar 2011 and issued an NZ business number of 9429031181754. The registered LTD company has been run by 5 directors: John Lawrance Fisher - an active director whose contract started on 15 Mar 2011,
Craig Josiah Newson - an active director whose contract started on 01 Dec 2022,
Judy Laura Watson - an inactive director whose contract started on 01 May 2015 and was terminated on 30 Sep 2021,
Paul Douglas Nicolson - an inactive director whose contract started on 03 Aug 2017 and was terminated on 30 Sep 2021,
David Donald Mckay - an inactive director whose contract started on 01 May 2015 and was terminated on 05 Jul 2016.
As stated in BizDb's database (last updated on 28 Mar 2024), the company registered 1 address: 14 Wairere Street, Whakatane, Whakatane, 3120 (category: registered, physical).
Up until 24 Sep 2020, Wotton Trustees Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Newson, Craig Josiah (a director) located at Brookfield, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fisher, John Lawrance - located at Ohope, Ohope. Wotton Trustees Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 30 Sep 2019 to 24 Sep 2020
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 24 Sep 2015 to 30 Sep 2019
Address: 13 Louvain Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 15 Mar 2011 to 24 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Newson, Craig Josiah |
Brookfield Tauranga 3110 New Zealand |
05 Dec 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fisher, John Lawrance |
Ohope Ohope 3121 New Zealand |
15 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Judy Laura |
Awakaponga Bay Of Plenty 3193 New Zealand |
01 May 2015 - 14 Oct 2021 |
Individual | Mckay, David Donald |
Welcome Bay Tauranga 3112 New Zealand |
01 May 2015 - 28 Nov 2016 |
John Lawrance Fisher - Director
Appointment date: 15 Mar 2011
Address: Ohope, Ohope, 3121 New Zealand
Address used since 15 Mar 2011
Craig Josiah Newson - Director
Appointment date: 01 Dec 2022
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 01 Dec 2022
Judy Laura Watson - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 30 Sep 2021
Address: Awakaponga, Bay Of Plenty, 3193 New Zealand
Address used since 01 May 2015
Paul Douglas Nicolson - Director (Inactive)
Appointment date: 03 Aug 2017
Termination date: 30 Sep 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 03 Aug 2017
David Donald Mckay - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 05 Jul 2016
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 01 May 2015
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street
First Investment Trustees Limited
106 Commerce Street
Fishers Business Trustees No.2 Limited
106 Commerce Street
Fishers Health Trustees N0.2 Limited
106 Commerce Street
Quay Trustee Services No.3 Limited
106 Commerce Street
Quay Trustee Services No.5 Limited
106 Commerce Street
Quay Trustee Services Tauranga Limited
106 Commerce Street