Wexford Trustees Limited, a registered company, was started on 28 Feb 2008. 9429032886405 is the business number it was issued. The company has been supervised by 3 directors: Jeremy Callan John Simpson - an active director whose contract began on 26 Feb 2018,
Susan Mary Anderson - an inactive director whose contract began on 28 Feb 2008 and was terminated on 24 Oct 2017,
David Ivor Haigh - an inactive director whose contract began on 28 Feb 2008 and was terminated on 24 Oct 2017.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 144 Tancred Street, Ashburton, Ashburton, 7700 (category: registered, physical).
Wexford Trustees Limited had been using Level 2, 76 Victoria Street, Christchurch as their registered address until 06 Mar 2019.
A single entity controls all company shares (exactly 100 shares) - Simpson, Jeremy Callan John - located at 7700, Rakaia.
Previous addresses
Address: Level 2, 76 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Mar 2018 to 06 Mar 2019
Address: Level 5, 47 Hereford Street, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Nov 2014 to 12 Mar 2018
Address: C/- Wynn Williams, Unit B, 195 Marshland Road, Christchurch, 8083 New Zealand
Registered & physical address used from 24 Feb 2012 to 21 Nov 2014
Address: C/-wynn Williams & Co, Level 7, Bnz House, 129 Hereford Street, Christchurch New Zealand
Registered & physical address used from 28 Feb 2008 to 24 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Simpson, Jeremy Callan John |
Rakaia 7784 New Zealand |
02 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Susan Mary |
Christchurch |
28 Feb 2008 - 02 Mar 2018 |
Jeremy Callan John Simpson - Director
Appointment date: 26 Feb 2018
Address: Rakaia, 7784 New Zealand
Address used since 26 Feb 2018
Susan Mary Anderson - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 24 Oct 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Jun 2015
David Ivor Haigh - Director (Inactive)
Appointment date: 28 Feb 2008
Termination date: 24 Oct 2017
Address: 205 Bradleys Road, Ohoka, New Zealand
Address used since 28 Feb 2008
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street