Wildstream Trustee Limited, a registered company, was registered on 17 Jan 2008. 9429032949667 is the number it was issued. This company has been supervised by 10 directors: Paul Robert Franklin - an active director whose contract started on 01 Nov 2012,
Alice Marie Tocher - an active director whose contract started on 10 Sep 2015,
Catherine Teresa Grogan - an active director whose contract started on 30 Nov 2021,
Richard Simon Williams - an active director whose contract started on 15 Jun 2023,
Geoffrey Keenan Shearer - an inactive director whose contract started on 17 Jan 2008 and was terminated on 15 Jun 2023.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 761 Richmond Road, Rd 3, New Plymouth, 4373 (category: registered, physical).
Wildstream Trustee Limited had been using 380 Makara Road, Rd 10, Inglewood as their registered address until 27 Feb 2018.
One entity owns all company shares (exactly 1 share) - Gq Trustee Holdings Limited - located at 4373, New Plymouth, New Plymouth.
Previous address
Address: 380 Makara Road, Rd 10, Inglewood, 4390 New Zealand
Registered & physical address used from 17 Jan 2008 to 27 Feb 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gq Trustee Holdings Limited Shareholder NZBN: 9429031764056 |
New Plymouth New Plymouth 4310 New Zealand |
13 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shearer, Geoffrey Keenan |
Inglewood |
17 Jan 2008 - 13 Dec 2012 |
Paul Robert Franklin - Director
Appointment date: 01 Nov 2012
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Feb 2018
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Nov 2012
Alice Marie Tocher - Director
Appointment date: 10 Sep 2015
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 19 Feb 2018
Address: Rd 8, Inglewood, 4388 New Zealand
Address used since 10 Sep 2015
Catherine Teresa Grogan - Director
Appointment date: 30 Nov 2021
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 03 Feb 2023
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 30 Nov 2021
Richard Simon Williams - Director
Appointment date: 15 Jun 2023
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 15 Jun 2023
Geoffrey Keenan Shearer - Director (Inactive)
Appointment date: 17 Jan 2008
Termination date: 15 Jun 2023
Address: Inglewood, 4330 New Zealand
Address used since 23 Feb 2016
Paul Warwick Shearer - Director (Inactive)
Appointment date: 09 Jun 2020
Termination date: 30 Nov 2021
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 09 Jun 2020
Paul Francis Anderson - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 29 May 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 19 Feb 2018
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 01 Nov 2012
William Royce Downey - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 Oct 2018
Norton Ross Fanthorpe - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 06 Oct 2017
Address: Oakura, 4314 New Zealand
Address used since 01 Nov 2012
John Heywood Ross Eagles - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 23 Dec 2016
Address: New Plymouth, 4312 New Zealand
Address used since 17 Oct 2013
Sur Le Mur Limited
152 Cross Road