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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch Central Christchurch 8013 New Zealand |
21 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Leggat, James Ewan |
Sumner Christchurch |
22 Aug 2003 - 21 Feb 2019 |
| Individual | Nathan, Brian Michael |
Christchurch New Zealand |
22 Aug 2003 - 01 Mar 2012 |
| Individual | Matthews, Hugh Clifford |
Strowan Christchurch 8052 New Zealand |
22 Aug 2003 - 21 Feb 2019 |
| Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 21 Feb 2019 | |
| Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 21 Feb 2019 | |
| Entity | Venlaw Estates Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
22 Moorhouse Avenue Christchurch New Zealand |
12 Apr 2018 - 21 Feb 2019 |
| Individual | Mulligan, Hugo James |
Ilam Christchurch 8041 New Zealand |
22 Aug 2003 - 21 Feb 2019 |
| Individual | Lowe, Jacquelin |
Christchurch New Zealand |
22 Aug 2003 - 17 Dec 2010 |
| Individual | Evatt, Thomas William |
Sumner Christchurch |
20 Aug 2009 - 01 Mar 2012 |
| Individual | Jones, Kenneth James |
Merivale Christchurch 8014 New Zealand |
22 Aug 2003 - 12 Apr 2018 |
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
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