Wwl Trustees Services 117 Limited was registered on 19 Mar 2013 and issued a number of 9429030301290. This registered LTD company has been managed by 4 directors: Stephen John Wooff - an active director whose contract started on 19 Mar 2013,
Cyril Warren Mckenzie - an inactive director whose contract started on 19 Mar 2013 and was terminated on 13 May 2025,
James Deans - an inactive director whose contract started on 19 Mar 2013 and was terminated on 23 Apr 2013,
David James Houston - an inactive director whose contract started on 19 Mar 2013 and was terminated on 23 Apr 2013.
According to BizDb's database (updated on 07 Jun 2025), the company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 28 Feb 2022, Wwl Trustees Services 117 Limited had been using Level 1.100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Wooff, Stephen John (a director) located at Governors Bay, Lyttelton postcode 8971. Wwl Trustees Services 117 Limited is classified as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
Level 1.100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1.100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 25 Feb 2016 to 28 Feb 2022
Address #2: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Mar 2013 to 25 Feb 2016
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 28 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Wooff, Stephen John |
Governors Bay Lyttelton 8971 New Zealand |
17 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Cyril Warren |
Merivale Christchurch 8014 New Zealand |
17 Feb 2016 - 13 May 2025 |
Individual | Houston, David James |
Chrsitchurch 8141 New Zealand |
19 Mar 2013 - 17 Feb 2016 |
Individual | Deans, James |
Christchurch 8141 New Zealand |
19 Mar 2013 - 27 Jan 2015 |
Director | James Deans |
Christchurch 8141 New Zealand |
19 Mar 2013 - 27 Jan 2015 |
Director | David James Houston |
Chrsitchurch 8141 New Zealand |
19 Mar 2013 - 17 Feb 2016 |
Stephen John Wooff - Director
Appointment date: 19 Mar 2013
Address: Governors Bay, Lyttelton, 8971 New Zealand
Address used since 23 May 2016
Cyril Warren Mckenzie - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 13 May 2025
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 19 Mar 2013
James Deans - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 23 Apr 2013
Address: Christchurch, 8141 New Zealand
Address used since 19 Mar 2013
David James Houston - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 23 Apr 2013
Address: Chrsitchurch, 8141 New Zealand
Address used since 19 Mar 2013
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue
Bacchus Asset Holding Trust Limited
Level 1, 100 Moorhouse Avenue
Blain Hamilton Contracting Limited
Level 3, 2 Hazeldean Road
Cpnz Properties Limited
Level 2 119 Wrights Road
Guymon 2013 Limited
Level 3, 2 Hazeldean Road
Pacino Investments Limited
Level 1, 100 Moorhouse Avenue
Udone Investments Limited
Level 3, 2 Hazeldean Road