Wbl Trustees Limited, a registered company, was launched on 11 Jul 2006. 9429033995038 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. The company has been managed by 6 directors: Michael Major Attwood - an active director whose contract started on 15 Apr 2013,
Nichola Ann Burley - an active director whose contract started on 15 Apr 2013,
Holly Jewel Hawkins - an active director whose contract started on 01 Sep 2020,
Thomas Alexander Castle - an active director whose contract started on 01 Sep 2020,
Brian Griffith Jones - an inactive director whose contract started on 15 Apr 2013 and was terminated on 31 Aug 2020.
Updated on 20 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 41 Monmouth Street, Tauranga, Tauranga, 3110 (registered address),
41 Monmouth Street, Tauranga, Tauranga, 3110 (physical address),
41 Monmouth Street, Tauranga, Tauranga, 3110 (service address),
Po Box 13120, Tauranga Central, Tauranga, 3141 (postal address) among others.
Wbl Trustees Limited had been using 41 Monmouth Street, Tauranga as their registered address up to 03 Nov 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Finally there is the third share allocation (25 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical & service address used from 03 Nov 2020
Principal place of activity
41 Monmouth Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 41 Monmouth Street, Tauranga, 3110 New Zealand
Registered & physical address used from 17 May 2013 to 03 Nov 2020
Address #2: 167 Welcome Bay Road, Welcome Bay, Tauranga, 3112 New Zealand
Registered & physical address used from 23 Sep 2011 to 17 May 2013
Address #3: Young Read Woudberg Ltd, 13 Mclean Street, Tauranga New Zealand
Physical & registered address used from 11 Jul 2006 to 23 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Hawkins, Holly Jewel |
Tauranga 3110 New Zealand |
30 Oct 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Castle, Thomas Alexander |
Mount Maunganui Mount Maunganui 3116 New Zealand |
30 Oct 2020 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Burley, Nichola Ann |
Bethlehem Tauranga 3110 New Zealand |
22 May 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Attwood, Michael Major |
Otumoetai Tauranga 3110 New Zealand |
22 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coker, Lynne Dianne |
Ranginui Road Welcome Bay, Rd5, Tauranga 3175 New Zealand |
11 Jul 2006 - 22 May 2013 |
Michael Major Attwood - Director
Appointment date: 15 Apr 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 15 Apr 2013
Nichola Ann Burley - Director
Appointment date: 15 Apr 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2014
Holly Jewel Hawkins - Director
Appointment date: 01 Sep 2020
Address: Tauranga, 3110 New Zealand
Address used since 17 Mar 2023
Address: Judea, Tauranga, 3110 New Zealand
Address used since 01 Sep 2020
Thomas Alexander Castle - Director
Appointment date: 01 Sep 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Sep 2020
Brian Griffith Jones - Director (Inactive)
Appointment date: 15 Apr 2013
Termination date: 31 Aug 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Apr 2014
Lynne Dianne Coker - Director (Inactive)
Appointment date: 11 Jul 2006
Termination date: 31 Mar 2014
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 10 Mar 2010
Major Practice Management Limited
41 Monmouth Street
Burley Attwood Trustees (no.6) Limited
41 Monmouth Street
Itc (2008) Limited
Monmouth House
James And Ada Richards Memorial Trust
C/-anderson Lloyd Caudwell
Mc Trustee (2006) Limited
Monmouth House
Nathan Smith Holding Company Limited
18 Cameron Road
Burley Attwood Trustees (no.3) Limited
41 Monmouth Street
Burley Attwood Trustees (no.4) Limited
41 Monmouth Street
Burley Attwood Trustees (no.6) Limited
41 Monmouth Street
Burmister & Co Trustees (2004) Limited
41 Monmouth Street
Dhm Trustees Limited
41 Monmouth Street
Wbl Trustees (2011) Limited
41 Monmouth Street