Nicholls Ch 120013 Trustee Limited, a registered company, was started on 29 Jun 2017. 9429046200785 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been managed by 7 directors: Christopher James Guillemot - an active director whose contract started on 29 Jun 2017,
Michelle Eva Turfrey - an active director whose contract started on 29 Jun 2017,
Steven Douglas Alexander - an active director whose contract started on 29 Jun 2017,
Paul Martin Kerins - an active director whose contract started on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract started on 29 Jun 2017 and was terminated on 15 Feb 2021.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 127 Ruataniwha Street, Waipukurau, 4200 (types include: physical, registered).
Nicholls Ch 120013 Trustee Limited had been using 127 Ruataniwha Street, Waipukurau as their registered address up until 09 Oct 2019.
One entity controls all company shares (exactly 1000 shares) - Whk Services (Central) Limited - located at 4200, 211 Market Street South, Hastings.
Previous address
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 29 Jun 2017 to 09 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Whk Services (central) Limited Shareholder NZBN: 9429034255964 |
211 Market Street South Hastings 4122 New Zealand |
29 Jun 2017 - |
Christopher James Guillemot - Director
Appointment date: 29 Jun 2017
Address: Rd 6, Napier, 4186 New Zealand
Address used since 29 Jun 2017
Michelle Eva Turfrey - Director
Appointment date: 29 Jun 2017
Address: Havelock North, 4130 New Zealand
Address used since 04 Apr 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 May 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Oct 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Jun 2017
Steven Douglas Alexander - Director
Appointment date: 29 Jun 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Jun 2017
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 Jun 2017
Termination date: 15 Feb 2021
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 03 Oct 2018
Address: Waipukurau, 4200 New Zealand
Address used since 29 Jun 2017
Greg Christopher Neill - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 15 Feb 2021
Address: Havelock North, 4130 New Zealand
Address used since 29 Jun 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Oct 2018
Richard Anthony Cranswick - Director (Inactive)
Appointment date: 29 Jun 2017
Termination date: 27 Oct 2017
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 29 Jun 2017
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
Liddle Ch 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,