Wlc Trustee Limited was started on 04 Sep 2005 and issued an NZBN of 9429034578827. This registered LTD company has been run by 4 directors: Russell Greenwood Hume - an active director whose contract started on 05 Sep 2005,
Neil Stanley Shaw - an inactive director whose contract started on 07 Jul 2008 and was terminated on 04 Nov 2009,
Rohan Francis Cooper - an inactive director whose contract started on 05 Sep 2005 and was terminated on 07 Jul 2008,
Jeffrey Peter Owens - an inactive director whose contract started on 04 Sep 2005 and was terminated on 05 May 2008.
As stated in our information (updated on 27 Mar 2024), the company registered 1 address: 148A Thorp Street, Motueka, Motueka, 7120 (types include: registered, physical).
Up until 17 Oct 2022, Wlc Trustee Limited had been using 29 Wallace Street, Motueka, Motueka as their registered address.
A total of 1 share is allocated to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Hume, Russell Greenwood (an individual) located at Motueka postcode 7120. Wlc Trustee Limited has been categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
148a Thorp Street, Motueka, Motueka, 7120 New Zealand
Previous addresses
Address #1: 29 Wallace Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 21 Mar 2022 to 17 Oct 2022
Address #2: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 Apr 2019 to 21 Mar 2022
Address #3: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Dec 2018 to 23 Apr 2019
Address #4: 29 Walllace Street, Motueka, 7120 New Zealand
Physical & registered address used from 31 May 2011 to 17 Dec 2018
Address #5: 2 Church Street, Masterton New Zealand
Registered & physical address used from 13 Apr 2010 to 31 May 2011
Address #6: 33 Oriel Avenue, Tawa, Wellington 5028
Physical & registered address used from 22 Apr 2009 to 13 Apr 2010
Address #7: 16 Portland Cres, Thorndon, Wellington
Physical address used from 23 May 2008 to 22 Apr 2009
Address #8: 335 Takarau Gorge Rd, Ohariu Valley, , Wellington
Physical address used from 21 Apr 2008 to 23 May 2008
Address #9: 53 Cashmere Avenue, Khandallah, Wellington
Physical address used from 13 Apr 2007 to 21 Apr 2008
Address #10: C/-cooper & Co, 1st Floor, 2 Broderick Rd, Johnsonville, Wellington
Registered address used from 19 May 2006 to 22 Apr 2009
Address #11: C/-cooper & Co, 1st Floor,2 Broderick Rd, Johnsonville, Wellington
Physical address used from 19 May 2006 to 13 Apr 2007
Address #12: C/-the Offices Of Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington
Physical & registered address used from 04 Sep 2005 to 19 May 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Hume, Russell Greenwood |
Motueka 7120 New Zealand |
25 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Shaw Tax Nominees Limited Shareholder NZBN: 9429033662497 Company Number: 1900371 |
16 May 2008 - 27 Jun 2010 | |
Individual | Hume, Russell Greenwood |
Hope Island 4212 Queensland, Australia |
14 Apr 2008 - 27 Jun 2010 |
Individual | Owens, Jeffrey Peter |
Khandallah Wellington |
04 Sep 2005 - 27 Jun 2010 |
Entity | Shaw Tax Nominees Limited Shareholder NZBN: 9429033662497 Company Number: 1900371 |
16 May 2008 - 27 Jun 2010 |
Russell Greenwood Hume - Director
Appointment date: 05 Sep 2005
Address: Motueka, 7120 New Zealand
Address used since 06 Mar 2023
Address: Motueka, 7120 New Zealand
Address used since 19 Nov 2015
Neil Stanley Shaw - Director (Inactive)
Appointment date: 07 Jul 2008
Termination date: 04 Nov 2009
Address: Tawa, Wellington, 5028 New Zealand
Address used since 07 Jul 2008
Rohan Francis Cooper - Director (Inactive)
Appointment date: 05 Sep 2005
Termination date: 07 Jul 2008
Address: Stokes Valley, Lower Hutt,
Address used since 15 May 2008
Jeffrey Peter Owens - Director (Inactive)
Appointment date: 04 Sep 2005
Termination date: 05 May 2008
Address: Khandallah, Wellington,
Address used since 04 Sep 2005
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street
Mbl Beaumont Trustee Co Limited
29 Wallace Street
Mbl Trustee Company No 2 Limited
29 Wallace Street
Mbl Trustee Company No 3 Limited
29 Wallace Street
Mbl Trustee Company No 4 Limited
29 Wallace Street
The Donaldson Trust Company Limited
12 Wallace Street
Wallace Street 23 Trustees Limited
23 Wallace Street