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).
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
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 | Period |
---|---|---|---|
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 |
20 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Downer New Zealand Limited Shareholder NZBN: 9429039194114 |
Wiri Auckland 2104 New Zealand |
20 Oct 2016 - |
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
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