Wellesley St Trustees Limited, a registered company, was started on 27 Feb 1996. 9429038362514 is the NZ business number it was issued. The company has been run by 5 directors: Ian Andrew Masson - an active director whose contract began on 16 Jan 1997,
Barthold Cleverley - an active director whose contract began on 31 Mar 2000,
Anthony Derek Watts - an inactive director whose contract began on 27 Mar 2001 and was terminated on 30 Sep 2010,
Desmond John Trigg - an inactive director whose contract began on 27 Feb 1996 and was terminated on 30 Jul 2008,
Maurice Carey - an inactive director whose contract began on 07 Sep 1998 and was terminated on 19 Oct 1998.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: Level 6, 36 Kitchener Street, Auckland, 1010 (type: physical, registered).
Wellesley St Trustees Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up to 22 Oct 2010.
Past names used by this company, as we identified at BizDb, included: from 17 Dec 1997 to 20 Nov 2003 they were called Spicer & Oppenheim Trustee Company (Auckland) Limited, from 27 Feb 1996 to 17 Dec 1997 they were called Spicer and Oppenheim Trustee Company (Auckland) Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Masson, Ian Andrew (a director) located at Narrow Neck, Auckland postcode 0624,
Cleverley, Barthold (a director) located at Westmere, Auckland postcode 1022.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 29 Aug 2005 to 22 Oct 2010
Address: Level 8, 120 Albert St, Auckland
Registered address used from 04 May 2005 to 29 Aug 2005
Address: Mth Chartered Accountants, 2 Crummer Road, Ponsonby
Registered address used from 01 Nov 2004 to 04 May 2005
Address: Mth Chartered Accountants, 2 Crummer Road, Ponsonby
Physical address used from 01 Nov 2004 to 29 Aug 2005
Address: Level 8, Westpac Tower, 120 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 01 Nov 2004
Address: Level 8, Westpac Tower, 120 Albert Street, Auckland
Physical address used from 27 Feb 1996 to 01 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Masson, Ian Andrew |
Narrow Neck Auckland 0624 New Zealand |
29 Aug 2017 - |
Director | Cleverley, Barthold |
Westmere Auckland 1022 New Zealand |
29 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Trigg, Desmond John |
Mairangi Bay Auckland New Zealand |
27 Feb 1996 - 29 Aug 2017 |
Ian Andrew Masson - Director
Appointment date: 16 Jan 1997
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 20 Oct 2015
Barthold Cleverley - Director
Appointment date: 31 Mar 2000
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Oct 2015
Anthony Derek Watts - Director (Inactive)
Appointment date: 27 Mar 2001
Termination date: 30 Sep 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Mar 2001
Desmond John Trigg - Director (Inactive)
Appointment date: 27 Feb 1996
Termination date: 30 Jul 2008
Address: Mairangi Bay, Auckland,
Address used since 13 Oct 2005
Maurice Carey - Director (Inactive)
Appointment date: 07 Sep 1998
Termination date: 19 Oct 1998
Address: Remuera, Auckland,
Address used since 07 Sep 1998
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street