The Wellington Trustees Limited, a registered company, was launched on 11 Apr 2016. 9429042275213 is the NZ business identifier it was issued. The company has been run by 5 directors: Claudia Shan - an active director whose contract began on 11 Apr 2016,
Didier Frederic Maillard - an active director whose contract began on 11 Apr 2016,
Abbie Faye Selinkoff - an active director whose contract began on 11 Apr 2016,
Claire Judith Cooke - an active director whose contract began on 19 Jun 2019,
Abbie Faye Flaherty - an inactive director whose contract began on 11 Apr 2016 and was terminated on 19 Jun 2019.
Last updated on 21 Jan 2022, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
The Wellington Trustees Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address up to 15 Jun 2020.
Old names for this company, as we established at BizDb, included: from 04 Apr 2016 to 21 Feb 2019 they were named Wta Trustees Limited.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Jul 2019 to 15 Jun 2020
Address: 6 Brickfield Way, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Apr 2016 to 03 Jul 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 29 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other | Act London Limited | 11 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Wellington Incorporated |
Ras Al Khaimah United Arab Emirates |
11 Apr 2016 - 11 Feb 2019 |
Claudia Shan - Director
Appointment date: 11 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2016
Didier Frederic Maillard - Director
Appointment date: 11 Apr 2016
Address: 343 Al, Wasl, Dubai, United Arab Emirates
Address used since 12 Jan 2021
Address: Dubai, United Arab Emirates
Address used since 09 Mar 2018
Address: Dubai, United Arab Emirates
Address used since 11 Apr 2016
Abbie Faye Selinkoff - Director
Appointment date: 11 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Apr 2016
Claire Judith Cooke - Director
Appointment date: 19 Jun 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 19 Jun 2019
Abbie Faye Flaherty - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 19 Jun 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Apr 2016
Colac Bay Limited
9b Brickfield Way
Acuvision Limited
9b Brickfield Way
Mortgage Trustee Limited
Level 1
Colac Bay Vision Limited
9b Brickfield Way
Rif Management Limited
20 Beaumont Street
Main Course Cookzone Limited
20 Beaumont Street