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.
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
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 | Period |
---|---|---|---|
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 |
10 Jan 2008 - |
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
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