Wwl Trustees Services 105 Limited, a registered company, was started on 22 Dec 2006. 9429033704104 is the business number it was issued. The company has been run by 3 directors: Ngaire Jean Hunter - an active director whose contract started on 22 Dec 2006,
Katrina Maria Hunter - an active director whose contract started on 24 Jun 2022,
John Henry Hunter - an inactive director whose contract started on 22 Dec 2006 and was terminated on 24 Jun 2022.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: 23 Picadilly Avenue, Casebrook, Christchurch, 8051 (category: physical, registered).
Wwl Trustees Services 105 Limited had been using 21 Scotston Avenue, St Albans, Christchurch as their registered address up to 14 Feb 2018.
One entity controls all company shares (exactly 120 shares) - Houston, David James - located at 8051, Riccarton, Christchurch.
Principal place of activity
23 Picadilly Avenue, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address: 21 Scotston Avenue, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 05 Jan 2017 to 14 Feb 2018
Address: 117 Chapter Street, Merivale, Christchurch New Zealand
Physical & registered address used from 29 Apr 2009 to 05 Jan 2017
Address: Level 3, 51 Chester Street West, Christchurch
Physical & registered address used from 22 Dec 2006 to 29 Apr 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 23 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Houston, David James |
Riccarton Christchurch 8011 New Zealand |
22 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deans, James |
Riccarton Christchurch 8011 New Zealand |
22 Dec 2006 - 28 Oct 2016 |
Ngaire Jean Hunter - Director
Appointment date: 22 Dec 2006
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 05 Feb 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 19 Dec 2016
Katrina Maria Hunter - Director
Appointment date: 24 Jun 2022
Address: Lincoln, 7674 New Zealand
Address used since 24 Jun 2022
John Henry Hunter - Director (Inactive)
Appointment date: 22 Dec 2006
Termination date: 24 Jun 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 05 Feb 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 19 Dec 2016
I'm With U Limited
196 Cavendish Road
Styx Mill Nursery And Landscapes Limited
185 Cavendish Rd
Action Plan Consulting Limited
11 Sharnbrook Lane
Adapt Well Limited
11 Sharnbrook Lane
Not Just Tax Limited
11 Sharnbrook Lane
De Jong Holdings Limited
11 Sharnbrook Lane