Shortcuts

Bw Trust Management Limited

Type: NZ Limited Company (Ltd)
9429035418016
NZBN
1508826
Company Number
Registered
Company Status
Current address
153 Stafford Street
Timaru 7910
New Zealand
Registered address used since 06 May 2013
153 Stafford Street
Timaru 7910
New Zealand
Physical & service address used since 09 Apr 2014
153 Stafford Street
Timaru 7910
New Zealand
Delivery address used since 24 Feb 2022

Bw Trust Management Limited, a registered company, was launched on 28 Apr 2004. 9429035418016 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Pauline-Jean Henrietta Luyten - an active director whose contract started on 30 Apr 2018,
Emma Jai Walton-Woodings - an active director whose contract started on 23 Sep 2022,
Paul Charles Tyler - an inactive director whose contract started on 01 Apr 2018 and was terminated on 27 Sep 2022,
Mark William Sydney Clark - an inactive director whose contract started on 01 Mar 2016 and was terminated on 01 Apr 2018,
Russell James Charles List - an inactive director whose contract started on 28 Apr 2004 and was terminated on 01 Apr 2016.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 153 Stafford Street, Timaru, 7910 (type: delivery, postal).
Bw Trust Management Limited had been using 10 Royal Arcade, Timaru as their registered address until 06 May 2013.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50%).

Addresses

Other active addresses

Address #4: Po Box 803, Timaru, Timaru, 7940 New Zealand

Postal address used from 24 Feb 2022

Address #5: Aoraki Legal, 153 Stafford Street, Timaru, 7910 New Zealand

Office address used from 24 Feb 2022

Principal place of activity

Aoraki Legal, 153 Stafford Street, Timaru, 7910 New Zealand


Previous addresses

Address #1: 10 Royal Arcade, Timaru New Zealand

Registered address used from 28 Apr 2004 to 06 May 2013

Address #2: 10 Royal Arcade, Timaru New Zealand

Physical address used from 28 Apr 2004 to 09 Apr 2014

Contact info
admin@aorakilegal.co.nz
04 Feb 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Walton-woodings, Emma Jai Rd 5
Timaru
7975
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Luyten, Pauline-jean Henrietta Kensington
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tyler, Paul Charles Maori Hill
Timaru
7910
New Zealand
Individual List, Russell James Charles Timaru
7974
New Zealand
Individual Clark, Mark William Sydney Maori Hill
Timaru
7910
New Zealand
Individual Bradley, Edgar George Timaru
Director Mark William Sydney Clark Maori Hill
Timaru
7910
New Zealand
Directors

Pauline-jean Henrietta Luyten - Director

Appointment date: 30 Apr 2018

Address: Kensington, Timaru, 7910 New Zealand

Address used since 30 Apr 2018


Emma Jai Walton-woodings - Director

Appointment date: 23 Sep 2022

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 23 Sep 2022


Paul Charles Tyler - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 27 Sep 2022

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Apr 2018


Mark William Sydney Clark - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 01 Apr 2018

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Mar 2016


Russell James Charles List - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 01 Apr 2016

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 26 Apr 2013


Edgar George Bradley - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 01 Apr 2011

Address: Timaru, 7910 New Zealand

Address used since 28 Apr 2004

Nearby companies

Mgr Bluff Limited
153 Stafford Street

All Trustees 2015 Limited
153 Stafford Street

Pmc Trust Management 2012 Limited
153 Stafford Street

Inspireme Developments Limited
156-158 Stafford Street

Freedom Partners Limited
156-158 Stafford St

Gsg Properties Limited
156-158 Stafford Street