Shortcuts

Wsp Downer Retirement Trustee Limited

Type: NZ Limited Company (Ltd)
9429043387052
NZBN
6138768
Company Number
Registered
Company Status
Current address
Level 5, 40 Mercer Street
Wellington Central
Wellington 6142
New Zealand
Physical & registered address used since 20 Oct 2016
Level 7, Kiwi Wealth House
20 Ballance Street
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Jul 2020

Wsp Downer Retirement Trustee Limited, a registered company, was incorporated on 20 Oct 2016. 9429043387052 is the NZBN it was issued. The company has been managed by 18 directors: Daniel Francis Barr Stevenson - an active director whose contract began on 20 Oct 2016,
Janette Rae O'neill - an active director whose contract began on 27 Sep 2017,
Amella Kathryn Fowler - an active director whose contract began on 15 Nov 2018,
Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Benjamin John Hasse Holland - an active director whose contract began on 03 Nov 2021.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Level 7, Kiwi Wealth House, 20 Ballance Street, Wellington, 6011 (category: registered, physical).
Wsp Downer Retirement Trustee Limited had been using Level 5, 40 Mercer Street, Wellington Central, Wellington as their physical address up until 29 Jul 2020.
More names for this company, as we managed to find at BizDb, included: from 19 Oct 2016 to 18 Feb 2020 they were called Opus Downer Retirement Trustee Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous address

Address #1: Level 5, 40 Mercer Street, Wellington Central, Wellington, 6142 New Zealand

Physical & registered address used from 20 Oct 2016 to 29 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Wsp New Zealand Limited
Shareholder NZBN: 9429039194640
Majestic Centre
100 Willis Street, Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Downer New Zealand Limited
Shareholder NZBN: 9429039194114
Wiri
Auckland
2104
New Zealand
Directors

Daniel Francis Barr Stevenson - Director

Appointment date: 20 Oct 2016

Address: Takapuwahia, Porirua, 5022 New Zealand

Address used since 20 Oct 2016


Janette Rae O'neill - Director

Appointment date: 27 Sep 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Sep 2017


Amella Kathryn Fowler - Director

Appointment date: 15 Nov 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 15 Nov 2018


Evan Charles Jensen - Director

Appointment date: 14 Dec 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 14 Dec 2018


Benjamin John Hasse Holland - Director

Appointment date: 03 Nov 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 03 Nov 2021


John Vincent Vessey - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 06 Oct 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 20 Oct 2016


Stephen Laurence Killeen - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 01 Dec 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 04 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 26 Jan 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 21 Jul 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Mar 2017


Quentin John Mccarthy - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 05 Sep 2022

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 29 Jun 2018


Simon Anthony Baxter Hatherill - Director (Inactive)

Appointment date: 18 Apr 2019

Termination date: 12 Feb 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 18 Apr 2019


Gordon William Davidson - Director (Inactive)

Appointment date: 26 Nov 2018

Termination date: 01 Mar 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 26 Nov 2018


Janie Elizabeth Elrick - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 10 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jun 2018


Julie Chuor - Director (Inactive)

Appointment date: 29 Jan 2018

Termination date: 15 Oct 2018

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 29 Jan 2018


Janice Christine Johnson - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 29 Jun 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Oct 2017


David Leonard Hutchison - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 01 Jun 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 20 Oct 2016


Judith Livingstone - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 01 Jun 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 20 Oct 2016


Alison Elizabeth Swan - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 19 Dec 2017

Address: Macandrew Bay, Dunedin, 9014 New Zealand

Address used since 20 Oct 2016


Roger William Jarrold - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 Oct 2016


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2016

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street