Shortcuts

Tavistock Trustees Limited

Type: NZ Limited Company (Ltd)
9429032963212
NZBN
2079977
Company Number
Registered
Company Status
Current address
127 Ruataniwha Street
Waipukurau
Waipukurau 4200
New Zealand
Registered & physical & service address used since 12 Feb 2020

Tavistock Trustees Limited, a registered company, was incorporated on 10 Jan 2008. 9429032963212 is the NZ business identifier it was issued. This company has been supervised by 12 directors: Steven Douglas Alexander - an active director whose contract began on 11 Sep 2013,
Christopher James Guillemot - an active director whose contract began on 11 Sep 2013,
Michelle Eva Turfrey - an active director whose contract began on 12 Sep 2013,
Paul Martin Kerins - an active director whose contract began on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract began on 10 Jan 2008 and was terminated on 15 Feb 2021.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (category: registered, physical).
Tavistock Trustees Limited had been using Crowe Horwath, 127 Ruataniwha Street, Waipukurau as their physical address until 12 Feb 2020.
One entity owns all company shares (exactly 1000 shares) - Whk Services (Central) Limited - located at 4200, 211 Market Street South, Hastings.

Addresses

Previous addresses

Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 12 Feb 2018 to 12 Feb 2020

Address: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered address used from 18 Feb 2014 to 12 Feb 2020

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical address used from 21 Jan 2010 to 12 Feb 2018

Address: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand

Registered address used from 21 Jan 2010 to 18 Feb 2014

Address: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau

Physical & registered address used from 10 Jan 2008 to 21 Jan 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Whk Services (central) Limited
Shareholder NZBN: 9429034255964
211 Market Street South
Hastings
4122
New Zealand
Directors

Steven Douglas Alexander - Director

Appointment date: 11 Sep 2013

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Sep 2013


Christopher James Guillemot - Director

Appointment date: 11 Sep 2013

Address: Rd 6, Napier, 4186 New Zealand

Address used since 11 Sep 2013


Michelle Eva Turfrey - Director

Appointment date: 12 Sep 2013

Address: Havelock North, 4130 New Zealand

Address used since 04 Apr 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Sep 2013


Paul Martin Kerins - Director

Appointment date: 15 Feb 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 10 Jan 2008

Termination date: 15 Feb 2021

Address: Waipukurau, 4200 New Zealand

Address used since 11 Feb 2011

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 01 Feb 2018


Greg Christopher Neill - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 15 Feb 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Feb 2018

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2015


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 30 Jan 2010

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 30 Jan 2010


Terry Patrick Coffey - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 01 Mar 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 11 Sep 2013


Nicholas Thomas Hume - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 09 Sep 2013

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 01 Sep 2010


James Patrick Gallagher - Director (Inactive)

Appointment date: 10 Jan 2008

Termination date: 30 Sep 2010

Address: Waipawa, 4210 New Zealand

Address used since 04 Feb 2010


Nicholas Cuthbert Grant - Director (Inactive)

Appointment date: 10 Jan 2008

Termination date: 30 Sep 2010

Address: Otane, New Zealand

Address used since 10 Jan 2008


Michael Anthony Knobloch - Director (Inactive)

Appointment date: 10 Jan 2008

Termination date: 13 Aug 2010

Address: Havelock North, 4130 New Zealand

Address used since 10 Jan 2008

Nearby companies

Jema Investments Limited
Crowe Horwath

Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street