Wf Trustees 2006 Limited was launched on 30 Jan 2006 and issued an NZBN of 9429034332399. This registered LTD company has been supervised by 11 directors: Hugh Clifford Matthews - an active director whose contract began on 30 Jan 2006,
Hugo James Mulligan - an active director whose contract began on 30 Jan 2006,
James Ewan Leggat - an active director whose contract began on 30 Jan 2006,
Glen James Ryan - an active director whose contract began on 18 Jan 2016,
Stuart Roy Stock - an active director whose contract began on 14 Feb 2018.
According to our information (updated on 14 Mar 2024), this company uses 2 addresses: Level 3, 22 Moorhouse Avenue, Christchurch (physical address),
Level 3, 22 Moorhouse Avenue, Christchurch (other address),
Level 3, 22 Moorhouse Avenue, Christchurch (registered address),
Level 3, 22 Moorhouse Avenue, Christchurch (service address) among others.
Up until 28 Jul 2009, Wf Trustees 2006 Limited had been using Level 7, 90 Armagh Street, Christchurch as their physical address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Wf Trustees Limited (an entity) located at Christchurch.
Previous address
Address #1: Level 7, 90 Armagh Street, Christchurch
Physical & registered address used from 30 Jan 2006 to 28 Jul 2009
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch New Zealand |
21 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leggat, James Ewan |
Sumner Christchurch |
30 Jan 2006 - 21 Feb 2019 |
Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 21 Feb 2019 | |
Individual | Matthews, Hugh Clifford |
Strowan Christchurch 8052 New Zealand |
30 Jan 2006 - 21 Feb 2019 |
Entity | White Fox & Jones Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
12 Apr 2018 - 21 Feb 2019 | |
Individual | Mulligan, Hugo James |
Rd 6 Christchurch 7676 New Zealand |
30 Jan 2006 - 21 Feb 2019 |
Entity | Venlaw Estates Limited Shareholder NZBN: 9429031919258 Company Number: 129566 |
22 Moorhouse Avenue Christchurch New Zealand |
12 Apr 2018 - 21 Feb 2019 |
Individual | Lowe, Jacquelin |
Christchurch New Zealand |
30 Jan 2006 - 17 Dec 2010 |
Individual | Evatt, Thomas William |
Sumner Christchurch |
09 Oct 2008 - 01 Mar 2012 |
Individual | Nathan, Brian Michael |
Christchurch New Zealand |
30 Jan 2006 - 01 Mar 2012 |
Individual | Jones, Kenneth James |
Christchurch |
30 Jan 2006 - 12 Apr 2018 |
Hugh Clifford Matthews - Director
Appointment date: 30 Jan 2006
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Aug 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Feb 2012
Hugo James Mulligan - Director
Appointment date: 30 Jan 2006
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 01 Aug 2014
James Ewan Leggat - Director
Appointment date: 30 Jan 2006
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Jan 2006
Glen James Ryan - Director
Appointment date: 18 Jan 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jan 2024
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 18 Jan 2016
Stuart Roy Stock - Director
Appointment date: 14 Feb 2018
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 14 Feb 2018
Lauraine Beverley Frampton - Director
Appointment date: 06 Oct 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Oct 2023
Mark James Orman - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 27 May 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 14 Feb 2018
Kenneth James Jones - Director (Inactive)
Appointment date: 30 Jan 2006
Termination date: 14 Feb 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Dec 2015
Brian Michael Nathan - Director (Inactive)
Appointment date: 30 Jan 2006
Termination date: 30 Sep 2011
Address: Christchurch,
Address used since 31 Jul 2007
Thomas William Evatt - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 30 Sep 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Feb 2008
Jacquelin Lowe - Director (Inactive)
Appointment date: 30 Jan 2006
Termination date: 30 Nov 2010
Address: Christchurch, 8081 New Zealand
Address used since 05 Feb 2009
Consortium Group Limited
22 Moorhouse Avenue
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Big Media International Limited
22 Moorhouse Avenue
Wf Trustees 2012 Limited
22 Moorhouse Avenue
Wf Trustees 2011 Limited
22 Moorhouse Avenue
Wf Trustees 2010 Limited
Level 3