Wickham Trustee Company Limited, a registered company, was registered on 02 Nov 2010. 9429031328494 is the NZBN it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company was classified. The company has been run by 4 directors: Amanda Jane Ayton - an active director whose contract began on 28 Feb 2014,
Paul Raymond Ayton - an active director whose contract began on 28 Feb 2014,
Susan Ayton - an active director whose contract began on 28 Feb 2014,
Patricia Joyce Morton Ayton - an inactive director whose contract began on 02 Nov 2010 and was terminated on 28 Feb 2014.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 19A Kilmore Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Wickham Trustee Company Limited had been using 67 Forfar Street, Saint Albans, Christchurch as their physical address up to 05 Jan 2015.
Other names for this company, as we found at BizDb, included: from 27 Oct 2010 to 16 Jun 2014 they were called Wickam Trustee Company Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 33 shares (33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (33 per cent). Lastly there is the third share allocation (33 shares 33 per cent) made up of 1 entity.
Previous address
Address: 67 Forfar Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 02 Nov 2010 to 05 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Ayton, Paul Raymond |
Christchurch Central Christchurch 8013 New Zealand |
13 Jun 2014 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Ayton, Susan |
Takaka Takaka 7183 New Zealand |
13 Jun 2014 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Ayton, Amanda Jane |
Prebbleton Prebbleton 7604 New Zealand |
13 Jun 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Smith, Deborah Morton |
Christchurch Central Christchurch 8013 New Zealand |
13 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ayton, Patricia Joyce Morton |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 2010 - 13 Jun 2014 |
Director | Patricia Joyce Morton Ayton |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 2010 - 13 Jun 2014 |
Amanda Jane Ayton - Director
Appointment date: 28 Feb 2014
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Feb 2014
Paul Raymond Ayton - Director
Appointment date: 28 Feb 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 17 Dec 2014
Susan Ayton - Director
Appointment date: 28 Feb 2014
Address: Takaka, Takaka, 7183 New Zealand
Address used since 07 Jun 2016
Patricia Joyce Morton Ayton - Director (Inactive)
Appointment date: 02 Nov 2010
Termination date: 28 Feb 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Nov 2010
Sovereign Palms Limited
26 Peterborough Street
Suburban Estates Limited
26 Peterborough Street
Suburban Contracting Limited
26 Peterborough Street
Brook Serene & Company Limited
The George Hotel
Gcl Trustees No 17 Limited
6 Peterborough Lane
Gcl Trustees No 10 Limited
6 Peterborough Lane
Beach Properties Limited
Lane Neave
K & D Harris Investments Limited
C/-8/77 Gloucester Street
King 60 Limited
Ashton Wheelans & Hegan Limited
Mounsey Taylor Properties Limited
C/- Walker Davey Ltd
Pmw Limited
2nd Floor
Rodgers Properties Limited
329 Durham Street