Shortcuts

Baker Tilly Waikato Trustees Limited

Type: NZ Limited Company (Ltd)
9429031299428
NZBN
3202846
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 4, Bnz Building
354 Victoria St
Hamilton 3204
New Zealand
Physical & registered & service address used since 03 Jul 2019
Level 3, Building E, Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 07 Mar 2024

Baker Tilly Waikato Trustees Limited was incorporated on 02 Dec 2010 and issued a New Zealand Business Number of 9429031299428. The registered LTD company has been supervised by 10 directors: Richard John Williams - an active director whose contract started on 02 Dec 2010,
David John Heald - an active director whose contract started on 02 Dec 2010,
Craig Mathew Barrett - an active director whose contract started on 31 Jan 2013,
Angela Diane Dryden - an active director whose contract started on 01 Feb 2022,
Sharyn Lucille Bell - an inactive director whose contract started on 01 Feb 2011 and was terminated on 31 Jan 2022.
As stated in our data (last updated on 16 May 2024), the company registered 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Up to 03 Jul 2019, Baker Tilly Waikato Trustees Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their physical address.
BizDb identified other names used by the company: from 22 Nov 2010 to 14 Dec 2011 they were called Baker Tilly Waikato Trustees Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Staples Rodway Waikato Lp (an other) located at 354 Victoria Street, Hamilton postcode 3204. Baker Tilly Waikato Trustees Limited has been categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand

Physical & registered address used from 19 Dec 2011 to 03 Jul 2019

Address #2: 711 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 02 Dec 2010 to 19 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Staples Rodway Waikato Lp 354 Victoria Street
Hamilton
3204
New Zealand
Directors

Richard John Williams - Director

Appointment date: 02 Dec 2010

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 10 Dec 2012


David John Heald - Director

Appointment date: 02 Dec 2010

Address: Hamilton, 3283 New Zealand

Address used since 26 Nov 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Dec 2010


Craig Mathew Barrett - Director

Appointment date: 31 Jan 2013

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 05 Jun 2015


Angela Diane Dryden - Director

Appointment date: 01 Feb 2022

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Feb 2022


Sharyn Lucille Bell - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 31 Jan 2022

Address: Lake Okareka Rd5, Rotorua, 3076 New Zealand

Address used since 01 Sep 2020

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 01 Feb 2011


Rosanna Marie Baird - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 31 Jan 2018

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 02 Dec 2010


Rodney Ian Mckenzie - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 09 May 2014

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 02 Dec 2010


Brett John Bennett - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 31 Jan 2013

Address: Cambridge, 3434 New Zealand

Address used since 19 Oct 2011


Christopher John Hughes - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 31 Jan 2013

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 02 Dec 2010


Peter Murray Bridges - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 01 Feb 2011

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Dec 2010

Nearby companies

Bzpay Trading Nz Limited
354 Victoria Street

Performance Panel & Paint 2013 Limited
Level 4, B N Z Building

Itn Limited
354 Victoria Street

Revolution Contracting Limited
Level 4, Bnz Building

Bzbank Limited
354 Victoria Street

Quikpay New Zealand Limited
Level 4, B N Z Building

Similar companies

Neel Trustees Limited
Level 4, B N Z Building

Sr Waikato Trustee (132249) Limited
Level 4, B N Z Building

Sr Waikato Trustee (145144) Limited
Level 4, B N Z Building

Sr Waikato Trustee (2) Limited
Level 4, B N Z Building

Sr Waikato Trustee (2012) Limited
Level 4, B N Z Building

Sr Waikato Trustee (2013) Limited
Level 4, B N Z Building