Shortcuts

The F J Watherston Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429034278369
NZBN
1775494
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
230 Dunsandel And Brookside Road
Rd 2
Leeston 7682
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Apr 2014
297 Clifton Road
Te Awanga
Te Awanga 4102
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 06 Apr 2014
230 Dunsandel And Brookside Road
Rd 2
Leeston 7682
New Zealand
Physical & service address used since 14 Apr 2014

The F J Watherston Trustee Company Limited, a registered company, was incorporated on 28 Feb 2006. 9429034278369 is the business number it was issued. The company has been managed by 4 directors: Fiona Jane Watherston - an active director whose contract began on 28 Feb 2006,
James Christopher Davies - an active director whose contract began on 12 Jan 2017,
James Derrick Scott Watherston - an inactive director whose contract began on 17 Mar 2010 and was terminated on 12 Jan 2017,
Lilly Jessica Cooper - an inactive director whose contract began on 10 Oct 2006 and was terminated on 10 Mar 2010.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 6 addresses this company registered, namely: 297 Clifton Road, Te Awanga, Te Awanga, 4102 (postal address),
297 Clifton Road, Te Awanga, Te Awanga, 4102 (office address),
297 Clifton Road, Te Awanga, Te Awanga, 4102 (delivery address),
230 Dunsandel and Brookside Road, Rd 2, Leeston, 7682 (physical address) among others.
The F J Watherston Trustee Company Limited had been using C/-Pauline Noonan, Dunsandel/Brookside Road, Dunsandel 7682 as their registered address up to 14 Apr 2014.
A single entity owns all company shares (exactly 100 shares) - Watherston, Fiona Jane - located at 4102, Te Awanga, Te Awanga.

Addresses

Other active addresses

Address #4: 297 Clifton Road, Te Awanga, Te Awanga, 4102 New Zealand

Registered address used from 14 Apr 2014

Address #5: 297 Clifton Road, Te Awanga, Te Awanga, 4102 New Zealand

Office & delivery address used from 03 Apr 2019

Address #6: 297 Clifton Road, Te Awanga, Te Awanga, 4102 New Zealand

Postal address used from 28 Apr 2020

Principal place of activity

297 Clifton Road, Te Awanga, Te Awanga, 4102 New Zealand


Previous addresses

Address #1: C/-pauline Noonan, Dunsandel/brookside Road, Dunsandel 7682 New Zealand

Registered & physical address used from 07 Apr 2010 to 14 Apr 2014

Address #2: 2nd Floor, 137 Victoria Street, Christchurch

Registered & physical address used from 18 Mar 2008 to 07 Apr 2010

Address #3: 38 Beveridge Street, Christchurch

Physical & registered address used from 05 Jun 2007 to 18 Mar 2008

Address #4: 428 Tuam Street, Christchurch

Registered & physical address used from 28 Feb 2006 to 05 Jun 2007

Contact info
642 12203 343
03 Apr 2019 Phone
fionawatherston@gmail.com
03 Apr 2019 Email
p.mnoonan@farmside.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Watherston, Fiona Jane Te Awanga
Te Awanga
4102
New Zealand
Directors

Fiona Jane Watherston - Director

Appointment date: 28 Feb 2006

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 29 Apr 2013


James Christopher Davies - Director

Appointment date: 12 Jan 2017

Address: Waiheke Island, Waiheke Island, 1081 New Zealand

Address used since 06 Nov 2020

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 12 Jan 2017


James Derrick Scott Watherston - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 12 Jan 2017

Address: Loburn-whiterock Road, Rd 2, Rangiora, 7472 New Zealand

Address used since 18 Apr 2016


Lilly Jessica Cooper - Director (Inactive)

Appointment date: 10 Oct 2006

Termination date: 10 Mar 2010

Address: 51 Chester Street West, Christchurch 8013,

Address used since 11 Mar 2008

Nearby companies