Shortcuts

W7 Trustees Limited

Type: NZ Limited Company (Ltd)
9429032584356
NZBN
2167798
Company Number
Registered
Company Status
Current address
Level 1, 433 Lake Road
Takapuna
Auckland 0622
New Zealand
Physical & service address used since 17 Aug 2021
Oceanview Towers, Level 3, 51 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 12 Aug 2022
Oceanview Towers, Level 3, 51 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Service address used since 28 Aug 2023

W7 Trustees Limited, a registered company, was incorporated on 27 Aug 2008. 9429032584356 is the business number it was issued. The company has been managed by 6 directors: Rebecca Ruth Carver - an active director whose contract started on 17 Apr 2014,
Richard George Carver - an active director whose contract started on 12 Aug 2024,
Kevin Stuart Jones - an inactive director whose contract started on 20 Mar 2012 and was terminated on 12 Aug 2024,
Angeline Louise Webb - an inactive director whose contract started on 18 Jun 2020 and was terminated on 30 Sep 2022,
Delwyn Margaret Ruth Goldsack - an inactive director whose contract started on 28 Aug 2008 and was terminated on 17 Apr 2014.
Updated on 18 May 2025, BizDb's database contains detailed information about 1 address: 308 Great South Road, Greenlane, Auckland, 1051 (types include: registered, service).
W7 Trustees Limited had been using Level 1, 433 Lake Road, Takapuna, Auckland as their registered address up until 12 Aug 2022.
One entity controls all company shares (exactly 100 shares) - Carver, Rebecca Ruth - located at 1051, Rd 3, Hamilton.

Addresses

Other active addresses

Address #4: 308 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & service address used from 13 Sep 2024

Previous addresses

Address #1: Level 1, 433 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered address used from 17 Aug 2021 to 12 Aug 2022

Address #2: 400 Lake Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 06 Sep 2013 to 17 Aug 2021

Address #3: C/-jones Law, 437 Lake Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 12 Sep 2011 to 06 Sep 2013

Address #4: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket New Zealand

Physical & registered address used from 27 Aug 2008 to 12 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Carver, Rebecca Ruth Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Kevin Stuart Bayswater
Auckland
0622
New Zealand
Individual Goldsack, Delwyn Margaret Ruth Westmere
Auckland
1022
New Zealand
Individual Farac, John Epsom
Directors

Rebecca Ruth Carver - Director

Appointment date: 17 Apr 2014

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 29 Aug 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Apr 2014


Richard George Carver - Director

Appointment date: 12 Aug 2024

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Aug 2024


Kevin Stuart Jones - Director (Inactive)

Appointment date: 20 Mar 2012

Termination date: 12 Aug 2024

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Nov 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 20 Mar 2012

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 25 Oct 2018


Angeline Louise Webb - Director (Inactive)

Appointment date: 18 Jun 2020

Termination date: 30 Sep 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 18 Jun 2020


Delwyn Margaret Ruth Goldsack - Director (Inactive)

Appointment date: 28 Aug 2008

Termination date: 17 Apr 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 11 Mar 2013


John Farac - Director (Inactive)

Appointment date: 27 Aug 2008

Termination date: 28 Aug 2008

Address: Epsom,

Address used since 27 Aug 2008

Nearby companies

Endow Nominees Limited
400 Lake Road

Endow Limited
400 Lake Road

Nh Trustees No.8 Limited
400 Lake Road

Nh Trustees No.7 Limited
400 Lake Road

Nh Trustees No.6 Limited
400 Lake Road

Nh Trustees No.5 Limited
400 Lake Road