Walnut Trust Limited, a registered company, was started on 18 Jan 2002. 9429036649563 is the business number it was issued. The company has been managed by 2 directors: Guy Robert Morley Mortlock - an active director whose contract began on 18 Jan 2002,
Kate Christina Morris Mortlock - an active director whose contract began on 18 Jan 2002.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 127 Memorial Avenue, Burnside, Christchurch, 8053 (types include: registered, physical).
Walnut Trust Limited had been using The Offices Of Mortlocks Lawyers, Level 7, 137 Armagh Street, Christchurch as their registered address up until 13 Jul 2012.
A total of 600 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 300 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300 shares (50 per cent).
Previous addresses
Address: The Offices Of Mortlocks Lawyers, Level 7, 137 Armagh Street, Christchurch New Zealand
Registered & physical address used from 23 Jul 2004 to 13 Jul 2012
Address: The Offices Of Hensley Mortlock, Solicitors, Level 7, 137 Armagh St, Christchurch
Registered & physical address used from 18 Jan 2002 to 23 Jul 2004
Basic Financial info
Total number of Shares: 600
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Mortlock, Guy Robert Morley |
Ilam Christchurch New Zealand |
18 Jan 2002 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Mortlock, Kate Christina Morris |
Ilam Christchurch New Zealand |
18 Jan 2002 - |
Guy Robert Morley Mortlock - Director
Appointment date: 18 Jan 2002
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 06 Jul 2015
Kate Christina Morris Mortlock - Director
Appointment date: 18 Jan 2002
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 06 Jul 2015
Responsive Software Limited
123 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Arnold Acres Limited
114 Memorial Avenue