Shortcuts

Woodward Chrisp Trustees No. 4 Limited

Type: NZ Limited Company (Ltd)
9429034612811
NZBN
1675211
Company Number
Registered
Company Status
Current address
Level 1, Wilson James Centre
77 Peel Street
Gisborne
Other address (Address For Share Register) used since 04 Aug 2005
40 Reads Quay
Gisborne
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Aug 2019
40 Reads Quay
Gisborne
Gisborne 4010
New Zealand
Physical & service & registered address used since 23 Aug 2019

Woodward Chrisp Trustees No. 4 Limited, a registered company, was started on 04 Aug 2005. 9429034612811 is the business number it was issued. The company has been supervised by 5 directors: Adam Mervyn Simperingham - an active director whose contract started on 02 Aug 2010,
Ellen Frances Fitzgerald - an active director whose contract started on 14 Aug 2019,
Edmund Ross Revington - an inactive director whose contract started on 31 Aug 2007 and was terminated on 22 Mar 2024,
Jeffrey David Allen - an inactive director whose contract started on 19 Sep 2013 and was terminated on 21 Mar 2024,
Geoffrey Douglas Bibby - an inactive director whose contract started on 04 Aug 2005 and was terminated on 31 Aug 2007.
Updated on 05 Jun 2025, the BizDb data contains detailed information about 5 addresses this company uses, specifically: Po Box 347, Gisborne, 4010 (postal address),
40 Reads Quay, Gisborne, 4010 (office address),
40 Reads Quay, Gisborne, 4010 (delivery address),
40 Reads Quay, Gisborne, Gisborne, 4010 (physical address) among others.
Woodward Chrisp Trustees No. 4 Limited had been using Level 1, Wilson James Centre, 77 Peel Street, Gisborne as their registered address until 23 Aug 2019.
More names used by this company, as we identified at BizDb, included: from 04 Aug 2005 to 02 Aug 2010 they were called Wico Xxvi Limited.
One entity controls all company shares (exactly 120 shares) - Woodward Chrisp Limited - located at 4010, Gisborne, Gisborne.

Addresses

Other active addresses

Address #4: Po Box 347, Gisborne, 4010 New Zealand

Postal address used from 07 Aug 2024

Address #5: 40 Reads Quay, Gisborne, 4010 New Zealand

Office & delivery address used from 07 Aug 2024

Previous address

Address #1: Level 1, Wilson James Centre, 77 Peel Street, Gisborne New Zealand

Registered & physical address used from 04 Aug 2005 to 23 Aug 2019

Contact info
64 06 8690900
07 Aug 2024
mail@wwclaw.co.nz
07 Aug 2024 Email
mail@wwclaw.co.nz
15 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 07 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Woodward Chrisp Limited
Shareholder NZBN: 9429051865429
Gisborne
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Revington, Edmund Ross Whataupoko
Gisborne
4010
New Zealand
Individual Simperingham, Adam Mervyn Wainui
Gisborne
4010
New Zealand
Individual Simperingham, Adam Mervyn Wainui
Gisborne
4010
New Zealand
Individual Allen, Jeffrey David Okitu
Gisborne
4010
New Zealand
Individual Fitzgerald, Ellen Frances Okitu
Gisborne
4010
New Zealand
Individual Revington, Edmund Ross Whataupoko
Gisborne
4010
New Zealand
Individual Bibby, Geoffrey Douglas Gisborne
Directors

Adam Mervyn Simperingham - Director

Appointment date: 02 Aug 2010

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 24 Aug 2012


Ellen Frances Fitzgerald - Director

Appointment date: 14 Aug 2019

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 14 Aug 2019


Edmund Ross Revington - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 22 Mar 2024

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 13 Aug 2015


Jeffrey David Allen - Director (Inactive)

Appointment date: 19 Sep 2013

Termination date: 21 Mar 2024

Address: Okitu, Gisborne, 4010 New Zealand

Address used since 19 Sep 2013


Geoffrey Douglas Bibby - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 31 Aug 2007

Address: Gisborne,

Address used since 04 Aug 2005