Wotton Investments No 2 Limited was incorporated on 08 May 2002 and issued a number of 9429036526932. This registered LTD company has been managed by 3 directors: Adam Fookes Gresham - an active director whose contract started on 07 Nov 2024,
Peter John Gresham - an inactive director whose contract started on 08 May 2002 and was terminated on 07 Nov 2024,
Margot Lindsay Gresham - an inactive director whose contract started on 08 May 2002 and was terminated on 01 Nov 2022.
According to our database (updated on 06 Jun 2025), this company filed 1 address: 87 Weraroa Road, Waverley, Waverley, 4510 (category: physical, registered).
Up until 02 Aug 2021, Wotton Investments No 2 Limited had been using 87 Weraroa Road, Waverley as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Whitlock, Jeffery Hugh (an individual) located at Otamatea, Whanganui postcode 4500,
Gresham, Adam Fookes (an individual) located at Rd 2, Poukawa postcode 4172.
Previous addresses
Address: 87 Weraroa Road, Waverley, 4510 New Zealand
Registered & physical address used from 05 Dec 2008 to 02 Aug 2021
Address: Gresham Walkinton Ltd, Chartered Accountants, 87 Weraroa Road, Waverley
Registered & physical address used from 08 May 2002 to 05 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Whitlock, Jeffery Hugh |
Otamatea Whanganui 4500 New Zealand |
27 Nov 2024 - |
| Individual | Gresham, Adam Fookes |
Rd 2 Poukawa 4172 New Zealand |
27 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gresham, Peter John |
Saint Johns Hill Whanganui 4500 New Zealand |
08 May 2002 - 27 Nov 2024 |
| Individual | Gresham, Peter John |
Saint Johns Hill Whanganui 4500 New Zealand |
08 May 2002 - 27 Nov 2024 |
| Individual | Gresham, Margot Lindsay |
Saint Johns Hill Whanganui 4500 New Zealand |
08 May 2002 - 01 Nov 2022 |
Adam Fookes Gresham - Director
Appointment date: 07 Nov 2024
Address: Rd 2, Poukawa, 4172 New Zealand
Address used since 07 Nov 2024
Peter John Gresham - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 07 Nov 2024
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 22 Nov 2023
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 10 Nov 2021
Address: Jane Winstone Retirement Village, Whanganui, 4501 New Zealand
Address used since 20 Jan 2021
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 06 Nov 2020
Address: St Johns Hill, Whanganui, 4500 New Zealand
Address used since 12 Nov 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Nov 2004
Margot Lindsay Gresham - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 01 Nov 2022
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 10 Nov 2021
Address: Jane Winstone Retirement Village, Whanganui, 4501 New Zealand
Address used since 20 Jan 2021
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 06 Nov 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Nov 2004
Address: St Johns Hill, Whanganui, 4500 New Zealand
Address used since 12 Nov 2019
Roxburgh Forest Trustee Limited
87 Weraroa Road
Winchester Forest Trustee Limited
87 Weraroa Road
Romney Forest Trustee Limited
87 Weraroa Road
The Silvereye Company Limited
87 Weraroa Road
Waverley Village Limited
87 Weraroa Road
Redington Brunswick Limited
87 Weraroa Road