Shortcuts

Whk Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429033717982
NZBN
1891028
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 24 Apr 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 13 Aug 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Whk Trustee Company Limited was registered on 15 Dec 2006 and issued an NZ business identifier of 9429033717982. The registered LTD company has been run by 16 directors: Martin Victor Richardson - an active director whose contract began on 15 Dec 2006,
Kurt Sherlock - an active director whose contract began on 15 Dec 2006,
Grant Watson Mccurrach - an active director whose contract began on 15 Dec 2006,
Philip James Mulvey - an active director whose contract began on 11 Oct 2017,
Michelle Malcolm - an active director whose contract began on 15 Nov 2017.
According to BizDb's data (last updated on 30 Apr 2024), the company registered 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 13 Aug 2019, Whk Trustee Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 24 Apr 2019 to 13 Aug 2019

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 24 Apr 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 Aug 2013 to 16 Jul 2014

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland New Zealand

Physical address used from 06 Jan 2010 to 23 Aug 2013

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered address used from 06 Jan 2010 to 23 Aug 2013

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shorland Street, Auckland

Physical & registered address used from 27 Aug 2008 to 06 Jan 2010

Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 15 Dec 2006 to 27 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland
Individual Sherlock, Kurt Alfriston
Auckland
Individual Goldfinch, Timothy Joseph Mt Eden
Auckland
Individual Burns, John William Boswell Greenlane
Auckland
Individual Ludwig, Dianne Maree Freemans Bay
Auckland
Individual Gernhoefer, Glen David Kohimarama
Auckland
Individual Nightingale, Peter Glenn Takapuna
North Shore City, Auckland
Individual Chapman, Rowan John St Helliers
Auckland
Individual Atkins, Amanda-jane Mt Eden
Auckland 1023

New Zealand
Individual Richardson, Martin Victor Greenhithe
Auckland
Individual Mccurrach, Grant Watson Remuera
Auckland 1050

New Zealand

Ultimate Holding Company

Whk Trustee Shareholdings (auckland) Limited
Name
Ltd
Type
2212155
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 15 Dec 2006

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 15 Dec 2006


Kurt Sherlock - Director

Appointment date: 15 Dec 2006

Address: Alfriston, Auckland, 2576 New Zealand

Address used since 15 Dec 2006


Grant Watson Mccurrach - Director

Appointment date: 15 Dec 2006

Address: Remuera, Auckland 1050, 1050 New Zealand

Address used since 12 Aug 2015


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 15 Dec 2006


Amanda Anne Watt - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Jun 2016


Kenina Maree Court - Director (Inactive)

Appointment date: 10 Aug 2012

Termination date: 28 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 14 Nov 2014


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 17 Sep 2010

Address: Takapuna, North Shore City, Auckland,

Address used since 15 Dec 2006


John William Boswell Burns - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 22 Mar 2010

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 15 Dec 2006


Timothy Joseph Goldfinch - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 22 Mar 2010

Address: Mt Eden, Auckland,

Address used since 15 Dec 2006


Amanda-jane Atkins - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 12 Mar 2010

Address: Mt Eden, Auckland 1023,

Address used since 05 Feb 2009


Rowan John Chapman - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 24 Sep 2009

Address: St Helliers, Auckland,

Address used since 15 Dec 2006


Dianne Maree Ludwig - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 20 Dec 2007

Address: Freemans Bay, Auckland,

Address used since 15 Dec 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street