Waite Trustee Limited, a registered company, was registered on 24 Feb 2006. 9429034285879 is the NZ business number it was issued. The company has been managed by 6 directors: Andrew Mark Waite - an active director whose contract started on 11 Oct 2023,
Joseph Richard Tristan Dean - an inactive director whose contract started on 24 Feb 2006 and was terminated on 11 Oct 2023,
Scott Dean Travis - an inactive director whose contract started on 10 Oct 2008 and was terminated on 11 Oct 2023,
Philip John Watkins Barlow - an inactive director whose contract started on 05 Oct 2012 and was terminated on 11 Oct 2023,
Brendon Paul Cutler - an inactive director whose contract started on 25 Feb 2014 and was terminated on 26 May 2020.
Updated on 07 Apr 2024, our data contains detailed information about 2 addresses this company registered, specifically: Flat 1, 16 Gulf View Road, Murrays Bay, Auckland, 0630 (registered address),
Flat 1, 16 Gulf View Road, Murrays Bay, Auckland, 0630 (service address),
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (physical address).
Waite Trustee Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up until 01 Nov 2023.
A single entity controls all company shares (exactly 100 shares) - Waite, Andrew Mark - located at 0630, Murrays Bay, Auckland.
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & service address used from 28 Apr 2021 to 01 Nov 2023
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 27 Feb 2017 to 28 Apr 2021
Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 25 Oct 2012 to 27 Feb 2017
Address #4: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 30 Apr 2008 to 25 Oct 2012
Address #5: C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Registered & physical address used from 24 Feb 2006 to 30 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Waite, Andrew Mark |
Murrays Bay Auckland 0630 New Zealand |
20 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Travis, Scott Dean |
Manly Whangaparaoa 0930 New Zealand |
01 Nov 2012 - 20 Oct 2023 |
Individual | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
24 Feb 2006 - 20 Oct 2023 |
Individual | Bellingham, Matthew Graeme |
Rd3 Albany 0793 New Zealand |
24 Feb 2006 - 01 Nov 2012 |
Andrew Mark Waite - Director
Appointment date: 11 Oct 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 11 Oct 2023
Joseph Richard Tristan Dean - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 11 Oct 2023
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 27 Feb 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 30 Jun 2014
Scott Dean Travis - Director (Inactive)
Appointment date: 10 Oct 2008
Termination date: 11 Oct 2023
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 11 Mar 2010
Philip John Watkins Barlow - Director (Inactive)
Appointment date: 05 Oct 2012
Termination date: 11 Oct 2023
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 Oct 2012
Brendon Paul Cutler - Director (Inactive)
Appointment date: 25 Feb 2014
Termination date: 26 May 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 25 Feb 2014
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 05 Oct 2012
Address: Rd3, Albany 0793,
Address used since 24 May 2010
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,