Woodend Trust Limited, a registered company, was launched on 24 Sep 2007. 9429033124988 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was categorised. The company has been supervised by 2 directors: Joanne Charlotte Scott - an active director whose contract began on 24 Sep 2007,
John Thomas Scott - an active director whose contract began on 24 Sep 2007.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 15 Elm Grove, Linwood, Christchurch, 8011 (type: physical, service).
Woodend Trust Limited had been using 1088D Victoria Street, Hamilton as their physical address until 08 May 2017.
Old names for this company, as we established at BizDb, included: from 24 Sep 2007 to 25 Sep 2007 they were called Woodend Beach Trust Limited.
All company shares (120 shares exactly) are owned by a single group consisting of 2 entities, namely:
Scott, Joanne Charlotte (an individual) located at Linwood, Christchurch postcode 8011,
Scott, John Thomas (an individual) located at Linwood, Christchurch postcode 8011.
Principal place of activity
15 Elm Grove, Linwood, Christchurch, 8011 New Zealand
Previous addresses
Address: 1088d Victoria Street, Hamilton, 3204 New Zealand
Physical address used from 08 Apr 2016 to 08 May 2017
Address: Level 2, 18 Rostrevor Street, Hamilton, 3204 New Zealand
Physical address used from 31 Mar 2015 to 08 Apr 2016
Address: Sd Legal Limited, Solicitors, 18 Rostrevor Street, Hamilton, 3204 New Zealand
Physical address used from 20 Mar 2014 to 31 Mar 2015
Address: 44 Ferry Road, Rd 1, Kaiapoi, 7691 New Zealand
Registered address used from 10 Dec 2012 to 08 May 2017
Address: Fletcher Law Limited, Solicitors, 20 Rostrevor Street, Hamilton, 3204 New Zealand
Physical address used from 19 Mar 2012 to 20 Mar 2014
Address: 22 George Street, Claudelands, Hamilton New Zealand
Registered address used from 06 Apr 2009 to 10 Dec 2012
Address: Fletcher Law, Solicitors, 20 Rostrevor Street, Hamilton New Zealand
Physical address used from 06 Apr 2009 to 19 Mar 2012
Address: 171b Fosters Road, Rd10, Hamilton
Registered & physical address used from 24 Sep 2007 to 06 Apr 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Scott, Joanne Charlotte |
Linwood Christchurch 8011 New Zealand |
24 Sep 2007 - |
Individual | Scott, John Thomas |
Linwood Christchurch 8011 New Zealand |
24 Sep 2007 - |
Joanne Charlotte Scott - Director
Appointment date: 24 Sep 2007
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 29 Apr 2017
John Thomas Scott - Director
Appointment date: 24 Sep 2007
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 29 Apr 2017
Conolly Limited
15 Elm Grove
Gibbray Technologies Limited
329 Armagh Street
Kawakawa Clinic Limited
16 Hanmer Street
Glassers Limited
207 Fitzgerald Avenue
Town Reserve 97 Limited
315 Armagh Street
Terrier Holdings Limited
Unit 6, 165 Chester Str East
Anker Investments Limited
C/-heather K Trent
Longhorn Properties Limited
6/165 Chester Street East
Rattle And Hum Limited
C/-heather Trent
Scarab Investments Limited
176 Fitzgerald Avenue
Somerville Powell Consultancy Limited
6/165 Chester Street East
Tws Enterprise Limited
C/-heather Trent