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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chapman, Rex Thomas |
Myross Bush Invercargill |
27 Oct 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Williamson, John Alexander |
Alexandra |
27 Oct 1998 - |
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
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