Shortcuts

Samuel Wallis Trustee Limited

Type: NZ Limited Company (Ltd)
9429031186353
NZBN
3310751
Company Number
Registered
Company Status
Current address
8 Kent Street
Arrowtown
Arrowtown 9302
New Zealand
Delivery & postal & office address used since 28 Nov 2019
8 Kent Street
Arrowtown
Arrowtown 9302
New Zealand
Registered & physical & service address used since 06 Dec 2019

Samuel Wallis Trustee Limited, a registered company, was launched on 11 Mar 2011. 9429031186353 is the number it was issued. This company has been supervised by 4 directors: Stephen Derek Rutherford - an active director whose contract began on 11 Mar 2011,
Jacques Rene Alexandre Narii Teva Solari - an active director whose contract began on 02 Sep 2011,
Michel Raymond Serge Hiro Solari - an active director whose contract began on 28 May 2012,
Angus Rogers - an inactive director whose contract began on 11 Mar 2011 and was terminated on 16 Jun 2011.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 8 Kent Street, Arrowtown, Arrowtown, 9302 (type: registered, physical).
Samuel Wallis Trustee Limited had been using Level 3, Gifford's Building, 25 Vulcan Lane, Auckland as their registered address until 06 Dec 2019.
Past names for this company, as we established at BizDb, included: from 16 Jun 2011 to 28 May 2012 they were named Arrowtown Trustee S Limited, from 10 Mar 2011 to 16 Jun 2011 they were named Viscount Trustees Limited.
A single entity owns all company shares (exactly 1 share) - Solari, Michel Raymond Serge Hiro - located at 9302, Punaauia, Tahiti.

Addresses

Principal place of activity

8 Kent Street, Arrowtown, Arrowtown, 9302 New Zealand


Previous addresses

Address #1: Level 3, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand

Registered & physical address used from 16 Dec 2015 to 06 Dec 2019

Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 09 Dec 2014 to 16 Dec 2015

Address #3: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 20 Apr 2011 to 09 Dec 2014

Address #4: Level 5 Equitable House, 57-59 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2011 to 20 Apr 2011

Contact info
64 21 724074
11 Nov 2018 Phone
steve@rutherfordlaw.co.nz
07 Nov 2022 nzbn-reserved-invoice-email-address-purpose
steve@rutherfordlaw.co.nz
11 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Solari, Michel Raymond Serge Hiro Punaauia
Tahiti
98718
French Polynesia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kiwi Real Estate Pte. Limited
Company Number: 201114145K
30 Cecil Street
#10-05, Prudential Tower
049712
Singapore
Director Rutherford, Stephen 22 Pakenham Street East, Viaduct Harbour
Auckland
1010
New Zealand
Individual Jones, Shane Milford
North Shore City
0620
New Zealand

Ultimate Holding Company

19 Sep 2016
Effective Date
Whampoa Holdings Pte. Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
Directors

Stephen Derek Rutherford - Director

Appointment date: 11 Mar 2011

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 28 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2014


Jacques Rene Alexandre Narii Teva Solari - Director

Appointment date: 02 Sep 2011

Address: Punaauia, Tahiti, 98717 French Polynesia

Address used since 02 Sep 2011


Michel Raymond Serge Hiro Solari - Director

Appointment date: 28 May 2012

Address: Punaauia, Tahiti, 98718 French Polynesia

Address used since 28 May 2012


Angus Rogers - Director (Inactive)

Appointment date: 11 Mar 2011

Termination date: 16 Jun 2011

Address: 57-59 Symonds Street, Grafton, Auckland, 1010 New Zealand

Address used since 11 Mar 2011