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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
11 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Geoffrey Donald Campbell |
Devonport Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Sherlock, Kurt |
Alfriston Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Goldfinch, Timothy Joseph |
Mt Eden Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Burns, John William Boswell |
Greenlane Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Ludwig, Dianne Maree |
Freemans Bay Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Gernhoefer, Glen David |
Kohimarama Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Nightingale, Peter Glenn |
Takapuna North Shore City, Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Chapman, Rowan John |
St Helliers Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Atkins, Amanda-jane |
Mt Eden Auckland 1023 New Zealand |
15 Dec 2006 - 11 Oct 2010 |
Individual | Richardson, Martin Victor |
Greenhithe Auckland |
15 Dec 2006 - 11 Oct 2010 |
Individual | Mccurrach, Grant Watson |
Remuera Auckland 1050 New Zealand |
15 Dec 2006 - 11 Oct 2010 |
Ultimate Holding Company
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
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