Wf Trustees 2008 Limited, a registered company, was registered on 04 Apr 2008. 9429032810158 is the business number it was issued. The company has been run by 12 directors: Hugo James Mulligan - an active director whose contract started on 04 Apr 2008,
James Ewan Leggat - an active director whose contract started on 04 Apr 2008,
Hugh Clifford Matthews - an active director whose contract started on 04 Apr 2008,
Glen James Ryan - an active director whose contract started on 18 Jan 2016,
Stuart Roy Stock - an active director whose contract started on 14 Feb 2018.
Updated on 06 Jun 2025, our data contains detailed information about 1 address: 70 Gloucester Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Wf Trustees 2008 Limited had been using Level 7, 90 Armagh Street, Christchurch as their physical address up to 10 Feb 2009.
A single entity controls all company shares (exactly 140 shares) - Wf Trustees Limited - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Address #4: 70 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 29 Aug 2024
Previous address
Address #1: Level 7, 90 Armagh Street, Christchurch
Physical & registered address used from 04 Apr 2008 to 10 Feb 2009
Basic Financial info
Total number of Shares: 140
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 140 | |||
| Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch Central Christchurch 8013 New Zealand |
21 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 21 Feb 2019 | |
| Individual | Mulligan, Hugo James |
Rd 6 Christchurch 7676 New Zealand |
04 Apr 2008 - 21 Feb 2019 |
| Individual | Jones, Kenneth James |
Merivale Christchurch 8014 New Zealand |
04 Apr 2008 - 12 Apr 2018 |
| Individual | Nathan, Brian Michael |
Sumner Christchurch 8081 New Zealand |
04 Apr 2008 - 27 Feb 2012 |
| Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 21 Feb 2019 | |
| Individual | Matthews, Hugh Clifford |
Strowan Christchurch 8052 New Zealand |
04 Apr 2008 - 21 Feb 2019 |
| Individual | Evatt, Thomas William |
Sumner Christchurch 8081 New Zealand |
04 Apr 2008 - 27 Feb 2012 |
| Individual | Leggat, James Ewan |
Sumner Christchurch 8081 New Zealand |
04 Apr 2008 - 21 Feb 2019 |
| Entity | Venlaw Estates Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
22 Moorhouse Avenue Christchurch New Zealand |
12 Apr 2018 - 21 Feb 2019 |
| Individual | Lowe, Jacquelin |
36 Settlers Crescent Ferrymead, Christchurch |
04 Apr 2008 - 17 Dec 2010 |
Hugo James Mulligan - Director
Appointment date: 04 Apr 2008
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 07 Feb 2014
James Ewan Leggat - Director
Appointment date: 04 Apr 2008
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 04 Apr 2008
Hugh Clifford Matthews - Director
Appointment date: 04 Apr 2008
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Feb 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Feb 2012
Glen James Ryan - Director
Appointment date: 18 Jan 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jan 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 18 Jan 2016
Stuart Roy Stock - Director
Appointment date: 14 Feb 2018
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Feb 2018
Lauraine Beverley Frampton - Director
Appointment date: 06 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Oct 2023
Samuel Patrick Thorp - Director
Appointment date: 01 Apr 2024
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Apr 2024
Mark James Orman - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 27 May 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Feb 2018
Kenneth James Jones - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 14 Feb 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Dec 2015
Thomas William Evatt - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 30 Sep 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 04 Apr 2008
Brian Michael Nathan - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 30 Sep 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Feb 2009
Jacquelin Lowe - Director (Inactive)
Appointment date: 04 Apr 2008
Termination date: 30 Nov 2010
Address: Christchurch, 8081 New Zealand
Address used since 05 Feb 2009
Wf Trustees 2003 Limited
Level 3
Hiroa Trust
White Fox & Jones
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Big Media International Limited
22 Moorhouse Avenue
Wf Trustees 2012 Limited
22 Moorhouse Avenue
Wf Trustees 2011 Limited
22 Moorhouse Avenue