Wake Farm Trustee Company Limited was started on 25 Mar 2011 and issued a number of 9429031192217. The registered LTD company has been run by 4 directors: Geoffrey Lawson Ridley - an active director whose contract began on 25 Mar 2011,
Andrew John Scott - an active director whose contract began on 10 Oct 2016,
Kay Thelma Keam - an inactive director whose contract began on 25 Mar 2011 and was terminated on 01 Dec 2019,
Amanda-Jane Atkins - an inactive director whose contract began on 25 Mar 2011 and was terminated on 10 Oct 2016.
According to our database (last updated on 17 Feb 2021), the company filed 1 address: Level 1, 14 Jervois Road, Ponsonby, Auckland, 1011 (types include: physical, registered).
Up until 03 Sep 2013, Wake Farm Trustee Company Limited had been using 41D Crummer Road, Grey Lynn, Auckland as their physical address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Andrew Scott (a director) located at Henderson, Auckland postcode 0612,
Geoffrey Ridley (a director) located at Ponsonby, Auckland postcode 1144.
Previous addresses
Address: 41d Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 17 Sep 2012 to 03 Sep 2013
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Mar 2011 to 17 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Andrew John Scott |
Henderson Auckland 0612 New Zealand |
08 Aug 2017 - |
Director | Geoffrey Lawson Ridley |
Ponsonby Auckland 1144 New Zealand |
25 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kay Thelma Keam |
Remuera Auckland 1050 New Zealand |
25 Mar 2011 - 14 Aug 2020 |
Individual | Amanda-jane Atkins |
Epsom Auckland 1023 New Zealand |
25 Mar 2011 - 08 Aug 2017 |
Director | Amanda-jane Atkins |
Epsom Auckland 1023 New Zealand |
25 Mar 2011 - 08 Aug 2017 |
Geoffrey Lawson Ridley - Director
Appointment date: 25 Mar 2011
Address: Ponsonby, Auckland, 1144 New Zealand
Address used since 26 Aug 2013
Andrew John Scott - Director
Appointment date: 10 Oct 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 10 Oct 2016
Kay Thelma Keam - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 01 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Mar 2011
Amanda-jane Atkins - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 10 Oct 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Mar 2011
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Redwood Group Wellington Limited
Level 1, 4 Brown Street