Shortcuts

Aotearoa Action Trustees Limited

Type: NZ Limited Company (Ltd)
9429036964055
NZBN
1124355
Company Number
Registered
Company Status
Current address
60 Devery Road
Wairoa 4193
New Zealand
Physical & registered & service address used since 24 Jun 2019

Aotearoa Action Trustees Limited, a registered company, was registered on 26 Mar 2001. 9429036964055 is the New Zealand Business Number it was issued. The company has been supervised by 1 director, named Kristobel Marie Wichers - an active director whose contract started on 26 Mar 2001.
Last updated on 08 Jun 2025, our database contains detailed information about 1 address: 60 Devery Road, Wairoa, 4193 (type: physical, registered).
Aotearoa Action Trustees Limited had been using 33 Beatty Parade, Waiheke Island, Auckland as their physical address until 24 Jun 2019.
Previous names for the company, as we found at BizDb, included: from 08 Dec 2003 to 15 Jan 2011 they were called Roadkill Limited, from 26 Mar 2001 to 08 Dec 2003 they were called Infectious .Co Limited.
One entity controls all company shares (exactly 100 shares) - Wichers, Kristabel Marie - located at 4193, Wairoa.

Addresses

Principal place of activity

60 Devery Road, Wairoa, 4193 New Zealand


Previous addresses

Address: 33 Beatty Parade, Waiheke Island, Auckland, 1081 New Zealand

Physical & registered address used from 08 Jun 2012 to 24 Jun 2019

Address: 33 Beatty Parade, Waiheke Isalnd New Zealand

Physical & registered address used from 11 May 2009 to 08 Jun 2012

Address: 1137a East Coast Rd., R.d.4 Albany, Northshore City, Auckland

Physical & registered address used from 30 Jun 2008 to 11 May 2009

Address: 1137 East Coast Rd., Redvale R.d 4, Auckland

Physical & registered address used from 24 May 2007 to 30 Jun 2008

Address: 118 Grafton Rd., Grafton, Auckland

Physical & registered address used from 26 May 2006 to 24 May 2007

Address: 33 Beatty Parade, Waiheke Island

Registered & physical address used from 31 Aug 2004 to 26 May 2006

Address: 5a Glasgow Terrace, Grafton, Auckland

Registered & physical address used from 23 Jun 2004 to 31 Aug 2004

Address: 81 Mt. Eden Rd, Mt. Eden, Auckland

Physical address used from 25 May 2002 to 23 Jun 2004

Address: 81 Mount Eden Road, Mount Eden, Auckland

Registered address used from 22 Mar 2002 to 23 Jun 2004

Address: 163 Park Rd, Grafton, Auckland

Physical address used from 20 Nov 2001 to 25 May 2002

Address: 211 Symonds Street, Auckland

Physical address used from 20 Nov 2001 to 20 Nov 2001

Address: 211 Symonds Street, Auckland

Registered address used from 19 Nov 2001 to 22 Mar 2002

Contact info
64 21 1479999
Phone
halfdutchgirl@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wichers, Kristabel Marie Wairoa
4193
New Zealand
Directors

Kristobel Marie Wichers - Director

Appointment date: 26 Mar 2001

Address: Wairoa, 4193 New Zealand

Address used since 16 Jun 2019

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 21 May 2010

Nearby companies

Dr James Limited
38 Beresford Avenue

Kennedy Point Marina Limited
36 Beresford Avenue

Tuarua Limited
3 George Street

Clavis Limited
3 George Street

Shaggy & Co Limited
32 Beresford Avenue

Seaview Motors Waiheke Limited
4 George Street