Shortcuts

Nicholls Ch 120013 Trustee Limited

Type: NZ Limited Company (Ltd)
9429046200785
NZBN
6315970
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
127 Ruataniwha Street
Waipukurau 4200
New Zealand
Physical & registered & service address used since 09 Oct 2019

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.

Addresses

Previous address

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered & physical address used from 29 Jun 2017 to 09 Oct 2019

Financial Data

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
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
Directors

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

Nearby companies

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

Similar companies