Shortcuts

Uw Trustee Limited

Type: NZ Limited Company (Ltd)
9429032840339
NZBN
2110342
Company Number
Registered
Company Status
Current address
Po Box 24379
Manners Street
Wellington 6142
New Zealand
Postal address used since 21 Aug 2019
L 12, Icentre
50 Manners Street
Wellington 6011
New Zealand
Office & delivery address used since 21 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Sep 2022

Uw Trustee Limited, a registered company, was registered on 20 Mar 2008. 9429032840339 is the NZBN it was issued. The company has been managed by 2 directors: Patricia Caitlin Taylor - an active director whose contract started on 20 Mar 2008,
Ian Bracken Cassels - an active director whose contract started on 20 Mar 2008.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Po Box 24379, Manners Street, Wellington, 6142 (postal address) among others.
Uw Trustee Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their registered address up to 06 Sep 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 09 Sep 2016 to 06 Sep 2022

Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand

Registered address used from 11 Jul 2011 to 09 Sep 2016

Address #3: Level 12, 50 Manners Street, Wellington, 6011 New Zealand

Physical address used from 29 Jan 2009 to 09 Sep 2016

Address #4: C/-harkness & Peterson, Lvel 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington

Physical address used from 20 Mar 2008 to 29 Jan 2009

Address #5: C/-harkness & Peterson, Lvel 10, Bayleys Building, Cnr Brandon St & Lambton Qy, Wellington New Zealand

Registered address used from 20 Mar 2008 to 11 Jul 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Cassels, Ian Bracken Te Horo
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Patricia Caitlin Te Horo
Directors

Patricia Caitlin Taylor - Director

Appointment date: 20 Mar 2008

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 01 Feb 2010


Ian Bracken Cassels - Director

Appointment date: 20 Mar 2008

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 01 Feb 2010

Nearby companies

Goldfeder Mccormick Limited
Level 1, Change House

Petroquest Energy Limited
1st Floor, 150 Featherston Street

International Immobiliare Limited
1st Floor, 150 Featherston Street

Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street

Petrocorp Energy Limited
1st Floor, 150 Featherston Street

Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove