Wotton Investments No 1 Limited, a registered company, was registered on 13 Nov 2001. 9429036707195 is the NZBN it was issued. This 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 13 Nov 2001 and was terminated on 07 Nov 2024,
Margot Lindsay Gresham - an inactive director whose contract started on 13 Nov 2001 and was terminated on 01 Nov 2022.
Updated on 25 May 2025, our database contains detailed information about 1 address: 87 Weraroa Road, Waverley, Waverley, 4510 (category: physical, service).
Wotton Investments No 1 Limited had been using 87 Weraroa Road, Waverley as their registered address up until 02 Aug 2021.
Previous names for the company, as we found at BizDb, included: from 13 Nov 2001 to 07 Dec 2001 they were called Wootton Investments No 1 Limited.
All company shares (90000 shares exactly) are under control of a single group consisting of 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 16 Apr 2009 to 02 Aug 2021
Address: 87 Weraroa Road, Waverley 5182
Registered & physical address used from 28 Apr 2004 to 16 Apr 2009
Address: Gresham Walkinton & Co, Chartered Accountants, 87 Weraroa Road, Waverley
Physical & registered address used from 13 Nov 2001 to 28 Apr 2004
Basic Financial info
Total number of Shares: 90000
Annual return filing month: April
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 90000 | |||
| 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 |
21 Apr 2004 - 27 Nov 2024 |
| Individual | Gresham, Peter John |
Saint Johns Hill Whanganui 4500 New Zealand |
21 Apr 2004 - 27 Nov 2024 |
| Individual | Gresham, Margot Lindsay |
Saint Johns Hill Whanganui 4500 New Zealand |
21 Apr 2004 - 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: 13 Nov 2001
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 06 Apr 2022
Address: Jane Winstone Retirement Village, Wanganui, 4501 New Zealand
Address used since 20 Jan 2021
Address: St Johns Hill, Wanganui, 4500 New Zealand
Address used since 14 May 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Apr 2004
Margot Lindsay Gresham - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 01 Nov 2022
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 06 Apr 2022
Address: Jane Winstone Retirement Village, Wanganui, 4501 New Zealand
Address used since 20 Jan 2021
Address: St Johns Hill, Wanganui, 4500 New Zealand
Address used since 14 May 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Apr 2004
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