Shortcuts

Wf Trustees 2003 Limited

Type: NZ Limited Company (Ltd)
9429035823704
NZBN
1375099
Company Number
Registered
Company Status
Current address
Level 3
White Fox And Jones House
22 Moorhouse Avenue, Christchurch 8140
New Zealand
Physical address used since 23 Sep 2010
70 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 29 Aug 2024

Wf Trustees 2003 Limited, a registered company, was registered on 22 Aug 2003. 9429035823704 is the NZ business number it was issued. This company has been managed by 12 directors: Hugh Clifford Matthews - an active director whose contract started on 22 Aug 2003,
James Ewan Leggat - an active director whose contract started on 22 Aug 2003,
Hugo James Mulligan - an active director whose contract started on 22 Aug 2003,
Glen James Ryan - an active director whose contract started on 18 Jan 2016,
Stuart Roy Stock - an active director whose contract started on 14 Feb 2018.
Updated on 29 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 70 Gloucester Street, Christchurch Central, Christchurch, 8013 (registered address),
70 Gloucester Street, Christchurch Central, Christchurch, 8013 (service address),
Level 3, White Fox and Jones House, 22 Moorhouse Avenue, Christchurch, 8140 (physical address).
Wf Trustees 2003 Limited had been using Level 3, White Fox and Jones House, 22 Moorhouse Avenue, Christchurch as their registered address until 29 Aug 2024.
One entity controls all company shares (exactly 120 shares) - Wf Trustees Limited - located at 8013, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address #1: Level 3, White Fox And Jones House, 22 Moorhouse Avenue, Christchurch, 8140 New Zealand

Registered & service address used from 23 Sep 2010 to 29 Aug 2024

Address #2: Level 3, White Fox And Jones House, 22 Moorhouse Avenue, Christchurch New Zealand

Registered & physical address used from 27 Aug 2009 to 23 Sep 2010

Address #3: Level 7, Langwood House, 90 Armagh Street, Christchurch

Physical & registered address used from 22 Aug 2003 to 27 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Wf Trustees Limited
Shareholder NZBN: 9429036934621
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leggat, James Ewan Sumner
Christchurch
Individual Nathan, Brian Michael Christchurch

New Zealand
Individual Matthews, Hugh Clifford Strowan
Christchurch
8052
New Zealand
Entity White Fox & Jones Limited
Shareholder NZBN: 9429031919258
Company Number: 129566
Entity White Fox & Jones Limited
Shareholder NZBN: 9429031919258
Company Number: 129566
Entity Venlaw Estates Limited
Shareholder NZBN: 9429031919258
Company Number: 129566
22 Moorhouse Avenue
Christchurch

New Zealand
Individual Mulligan, Hugo James Ilam
Christchurch
8041
New Zealand
Individual Lowe, Jacquelin Christchurch

New Zealand
Individual Evatt, Thomas William Sumner
Christchurch
Individual Jones, Kenneth James Merivale
Christchurch
8014
New Zealand
Directors

Hugh Clifford Matthews - Director

Appointment date: 22 Aug 2003

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Sep 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Feb 2012


James Ewan Leggat - Director

Appointment date: 22 Aug 2003

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 22 Aug 2003


Hugo James Mulligan - Director

Appointment date: 22 Aug 2003

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 03 Sep 2013


Glen James Ryan - Director

Appointment date: 18 Jan 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Jan 2024

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Jan 2016


Stuart Roy Stock - Director

Appointment date: 14 Feb 2018

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 14 Feb 2018


Lauraine Beverley Frampton - Director

Appointment date: 06 Oct 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Oct 2023


Samuel Patrick Thorp - Director

Appointment date: 01 Apr 2024

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 01 Apr 2024


Mark James Orman - Director (Inactive)

Appointment date: 14 Feb 2018

Termination date: 27 May 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 14 Feb 2018


Kenneth James Jones - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 14 Feb 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 23 Dec 2015


Jacquelin Lowe - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 09 May 2012

Address: Christchurch, 8081 New Zealand

Address used since 05 Feb 2009


Brian Michael Nathan - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 30 Sep 2011

Address: Christchurch,

Address used since 14 Aug 2007


Thomas William Evatt - Director (Inactive)

Appointment date: 21 Feb 2008

Termination date: 30 Nov 2010

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 21 Feb 2008

Nearby companies

Wf Trustees 2008 Limited
Level 3

Hiroa Trust
White Fox & Jones

Wf Trustees 2013 Limited
22 Moorhouse Avenue

Big Media International Limited
22 Moorhouse Avenue

Wf Trustees 2012 Limited
22 Moorhouse Avenue

Wf Trustees 2011 Limited
22 Moorhouse Avenue