Liddle Ch Trustee Company Limited was registered on 29 Nov 2013 and issued a New Zealand Business Number of 9429041008461. This registered LTD company has been supervised by 8 directors: Christopher James Guillemot - an active director whose contract started on 29 Nov 2013,
Steven Douglas Alexander - an active director whose contract started on 29 Nov 2013,
Michelle Eva Turfrey - an active director whose contract started on 29 Nov 2013,
Paul Martin Kerins - an active director whose contract started on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract started on 29 Nov 2013 and was terminated on 15 Feb 2021.
According to BizDb's data (updated on 23 Mar 2024), this company filed 1 address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (types include: registered, physical).
Up to 23 Sep 2019, Liddle Ch Trustee Company Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Whk Services (Central) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122. Liddle Ch Trustee Company Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous address
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical & registered address used from 29 Nov 2013 to 23 Sep 2019
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Whk Services (central) Limited Shareholder NZBN: 9429034255964 |
211 Market Street South Hastings 4122 New Zealand |
29 Nov 2013 - |
Ultimate Holding Company
Christopher James Guillemot - Director
Appointment date: 29 Nov 2013
Address: Rd 6, Napier, 4186 New Zealand
Address used since 29 Nov 2013
Steven Douglas Alexander - Director
Appointment date: 29 Nov 2013
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Nov 2013
Michelle Eva Turfrey - Director
Appointment date: 29 Nov 2013
Address: Havelock North, 4130 New Zealand
Address used since 23 May 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Oct 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Nov 2013
Paul Martin Kerins - Director
Appointment date: 15 Feb 2021
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 15 Feb 2021
Denis Bruce Hames - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 15 Feb 2021
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 03 Sep 2018
Address: Waipukurau, 4200 New Zealand
Address used since 29 Nov 2013
Greg Christopher Neill - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 15 Feb 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Sep 2018
Address: Havelock North, 4130 New Zealand
Address used since 01 Sep 2015
Richard Anthony Cranswick - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 27 Oct 2017
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 29 Nov 2013
Terry Patrick Coffey - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 01 Mar 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Nov 2013
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street
Glen Moraig Trustee Company Limited
127 Ruataniwha Street
Rotowai Trustee Company Limited
127 Ruataniwha Street
Stewart Crowe Horwath Trustee Company Limited
127 Ruataniwha Street
Stoddart Whk Trustee Company Limited
127 Ruataniwha Street
Twist Ch Trustee Company Limited
127 Ruataniwha Street
Wilder Whk Trustee Company Limited
127 Ruataniwha Street,