Shortcuts

Walter Peak Corporate Trustee Limited

Type: NZ Limited Company (Ltd)
9429037732561
NZBN
931312
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 22 Aug 2022

Walter Peak Corporate Trustee Limited was launched on 27 Oct 1998 and issued an NZBN of 9429037732561. The registered LTD company has been managed by 2 directors: Rex Thomas Chapman - an active director whose contract began on 27 Oct 1998,
John Alexander Williamson - an active director whose contract began on 12 Nov 1998.
As stated in BizDb's information (last updated on 11 Apr 2024), the company uses 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (types include: physical, registered).
Up to 22 Aug 2022, Walter Peak Corporate Trustee Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Chapman, Rex Thomas (an individual) located at Myross Bush, Invercargill.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Williamson, John Alexander - located at Alexandra.

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 24 Sep 2019 to 22 Aug 2022

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 23 Apr 2014 to 24 Sep 2019

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 10 Dec 2009 to 23 Apr 2014

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 28 Aug 2007 to 10 Dec 2009

Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 19 Feb 2007 to 28 Aug 2007

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Registered & physical address used from 23 Aug 2005 to 19 Feb 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered & physical address used from 19 Aug 2002 to 23 Aug 2005

Address: C/- Cruickshank Pryde/ Solicitors, 1st Floor, 42 Don Street, Invercargill

Registered address used from 12 Apr 2000 to 19 Aug 2002

Address: C/- Cruickshank Pryde/ Solicitors, 1st Floor, 42 Don Street, Invercargill

Registered address used from 08 Apr 1999 to 12 Apr 2000

Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown

Physical address used from 08 Apr 1999 to 19 Aug 2002

Address: C/- Cruickshank Pryde/ Solicitors, 1st Floor, 42 Don Street, Invercargill

Physical address used from 08 Apr 1999 to 08 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Chapman, Rex Thomas Myross Bush
Invercargill
Shares Allocation #2 Number of Shares: 500
Individual Williamson, John Alexander Alexandra
Directors

Rex Thomas Chapman - Director

Appointment date: 27 Oct 1998

Address: Myross Bush, Invercargill, 9876 New Zealand

Address used since 12 Feb 2016


John Alexander Williamson - Director

Appointment date: 12 Nov 1998

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 12 Feb 2016

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street