Shortcuts

Dc Wgtn Trustee (jdh) Limited

Type: NZ Limited Company (Ltd)
9429032485578
NZBN
2188891
Company Number
Registered
Company Status
Current address
Level 2
50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 09 May 2014

Dc Wgtn Trustee (Jdh) Limited was incorporated on 08 Dec 2008 and issued an NZ business identifier of 9429032485578. The registered LTD company has been managed by 6 directors: Scott Moran - an active director whose contract started on 08 Dec 2008,
John David Hanning - an active director whose contract started on 08 Dec 2008,
David Saul Briscoe - an active director whose contract started on 12 Apr 2016,
Bruno Bordignon - an inactive director whose contract started on 08 Dec 2008 and was terminated on 18 Mar 2016,
Peter James Connor - an inactive director whose contract started on 08 Dec 2008 and was terminated on 19 Aug 2014.
As stated in our data (last updated on 05 Apr 2024), this company filed 1 address: Level 2, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Up to 09 May 2014, Dc Wgtn Trustee (Jdh) Limited had been using C/- Duncan Cotterill, Level 2, Tower Building, 50 Customhouse Quay, Wellington as their physical address.
A total of 100 shares are issued to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Moran, Scott (an individual) located at Mount Victoria, Wellington postcode 6011,
Hanning, John David (an individual) located at Oriental Bay, Wellington postcode 6011,
Briscoe, David Saul (a director) located at Belmont, Lower Hutt postcode 5010.

Addresses

Previous addresses

Address: C/- Duncan Cotterill, Level 2, Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Physical & registered address used from 18 Jul 2013 to 09 May 2014

Address: Level 2 Tower Building, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 27 Jul 2010 to 18 Jul 2013

Address: Level 4 Bayleys Building, 28 Brandon Street, Wellington New Zealand

Physical & registered address used from 08 Dec 2008 to 27 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Individual Hanning, John David Oriental Bay
Wellington
6011
New Zealand
Director Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bordignon, Bruno Island Bay
Wellington
6023
New Zealand
Individual Connor, Peter James Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Individual Pearson, Grant Douglas Tower Building, 50 Customhouse Quay
Wellington
6143
New Zealand
Directors

Scott Moran - Director

Appointment date: 08 Dec 2008

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 28 May 2015


John David Hanning - Director

Appointment date: 08 Dec 2008

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 May 2015


David Saul Briscoe - Director

Appointment date: 12 Apr 2016

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 11 Dec 2020

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 12 Apr 2016


Bruno Bordignon - Director (Inactive)

Appointment date: 08 Dec 2008

Termination date: 18 Mar 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 28 May 2015


Peter James Connor - Director (Inactive)

Appointment date: 08 Dec 2008

Termination date: 19 Aug 2014

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 10 Jul 2013


Grant Douglas Pearson - Director (Inactive)

Appointment date: 08 Dec 2008

Termination date: 28 Mar 2014

Address: Tower Building, 50 Customhouse Quay, Wellington, 6143 New Zealand

Address used since 10 Jul 2013