Whanga Family Trustees Limited, a registered company, was launched on 22 Jun 2015. 9429041815779 is the business number it was issued. The company has been run by 5 directors: Daimon Jared Stewart - an active director whose contract started on 22 Jun 2015,
Carolyn Lee Jackson - an active director whose contract started on 22 Jun 2015,
Kylie Maree Hollard - an active director whose contract started on 22 Sep 2021,
Philip Craig Macey - an active director whose contract started on 22 Sep 2021,
Christopher John Lynch - an inactive director whose contract started on 22 Jun 2015 and was terminated on 03 Jun 2020.
Last updated on 02 Jun 2025, the BizDb data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, service).
Whanga Family Trustees Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address up to 22 Nov 2019.
Other names used by this company, as we established at BizDb, included: from 22 Jun 2015 to 03 Jun 2020 they were named Blairgowrie Trustee Limited.
A single entity controls all company shares (exactly 100 shares) - Sr Taranaki Trustees Limited - located at 4310, New Plymouth, New Plymouth.
Previous addresses
Address #1: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 22 Jun 2015 to 22 Nov 2019
Address #2: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 22 Jun 2015 to 08 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 |
New Plymouth New Plymouth 4310 New Zealand |
22 Jun 2015 - |
Daimon Jared Stewart - Director
Appointment date: 22 Jun 2015
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 01 Apr 2017
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 22 Jun 2015
Carolyn Lee Jackson - Director
Appointment date: 22 Jun 2015
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 22 Jun 2015
Kylie Maree Hollard - Director
Appointment date: 22 Sep 2021
Address: Rd 42, Waitara, 4382 New Zealand
Address used since 01 Apr 2023
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 22 Sep 2021
Philip Craig Macey - Director
Appointment date: 22 Sep 2021
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 22 Sep 2021
Christopher John Lynch - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 03 Jun 2020
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 22 Jun 2015
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
Soil And Plant Health Limited
109 Powderham Street
Hazomi Limited
109-113 Powderham Street