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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Watherston, Fiona Jane |
Te Awanga Te Awanga 4102 New Zealand |
28 Feb 2006 - |
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
Little Prince Little Princess Limited
230 Sandersons Road