Wyndham Trustees Limited was started on 05 Feb 2001 and issued a New Zealand Business Number of 9429037014643. This registered LTD company has been run by 24 directors: James Thomas Varney - an active director whose contract started on 07 Feb 2001,
Victor Ross Alexander Bedford - an active director whose contract started on 15 Nov 2017,
Brandon John Cullen - an active director whose contract started on 28 Jan 2020,
Anthony Charles Bennett Coupe - an inactive director whose contract started on 23 May 2017 and was terminated on 30 Jan 2020,
Andrew John Knight - an inactive director whose contract started on 01 Apr 2007 and was terminated on 15 Nov 2017.
According to our data (updated on 19 Mar 2024), the company filed 1 address: Level 9, 188 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 27 Oct 2020, Wyndham Trustees Limited had been using Level 14, Hsbc Centre, 1 Queen Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wyndham Securities Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 14, Hsbc Centre, 1 Queen Street, Auckland New Zealand
Registered address used from 08 Sep 2003 to 27 Oct 2020
Address: Level 14, Hsbc Centre, 1 Queen Street, Auckland City New Zealand
Physical address used from 08 Sep 2003 to 27 Oct 2020
Address: C/- Mcveagh Fleming Kennedy Tudehope, Level 15, 155 Queen Street, Auckland
Registered & physical address used from 05 Feb 2001 to 08 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wyndham Securities Limited Shareholder NZBN: 9429039693488 |
Auckland Central Auckland 1010 New Zealand |
05 Feb 2001 - |
James Thomas Varney - Director
Appointment date: 07 Feb 2001
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 Aug 2015
Victor Ross Alexander Bedford - Director
Appointment date: 15 Nov 2017
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 15 Nov 2017
Brandon John Cullen - Director
Appointment date: 28 Jan 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 28 Jan 2020
Anthony Charles Bennett Coupe - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 30 Jan 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 23 May 2017
Andrew John Knight - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 15 Nov 2017
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 03 Jun 2016
Peter Anthony Fuscic - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 31 Mar 2016
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 21 Aug 2015
Victor Ross Alexander Bedford - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 31 Mar 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 04 Aug 2014
Geoffrey John Garland Baxter - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 31 Mar 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Aug 2015
John Woolley - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 31 Mar 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Nov 2015
Craig Raymond Andrews - Director (Inactive)
Appointment date: 26 Jan 2005
Termination date: 31 Mar 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Jun 2006
James David Turner - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 31 Mar 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Aug 2015
Anthony Charles Bennett Coupe - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Mar 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 09 Jan 2014
Gary William Davidson - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Mar 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 21 Aug 2015
Brandon John Cullen - Director (Inactive)
Appointment date: 05 Jul 2010
Termination date: 31 Mar 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 Aug 2015
James Peter Martin - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 10 Dec 2014
Address: Mt Albert,
Address used since 07 Feb 2001
Donald John Cotton - Director (Inactive)
Appointment date: 05 Feb 2001
Termination date: 23 Dec 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Feb 2001
Anthony John Sweetman - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 25 Jul 2011
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2007
Derek George Railey - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 22 Jul 2011
Address: Avondale,
Address used since 07 Feb 2001
Simon Anthony Milne - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 22 Jul 2011
Address: Epsom, Auckland 1023,
Address used since 01 Nov 2006
Edwin Telle - Director (Inactive)
Appointment date: 23 Jan 2008
Termination date: 22 Jul 2011
Address: Grey Lynn, Auckland,
Address used since 23 Jan 2008
Brian John Hill - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 22 Jul 2011
Address: Birkdale, Auckland,
Address used since 01 Apr 2008
Vanessa-jane Vette - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 04 Mar 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2006
Gordon Edward Vial - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 31 Dec 2008
Address: Meadowbank, Auckland,
Address used since 13 Feb 2001
Desmond Arthur Wishart - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 30 Aug 2003
Address: St Heliers,
Address used since 07 Feb 2001
238 Queen Street Limited
Level 1
Maurice R Cochran Charitable Trust
C/o Gawith & Co
Elephant Investment Nz Limited
Level 12
Hind Hotel Limited
Unit 14a, 155 Queen Street
Unime Association Limited
Level 12
Bestblinds Limited
1406/171 Queen Street