Shortcuts

Scw Trustees Limited

Type: NZ Limited Company (Ltd)
9429038193149
NZBN
835890
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & service & registered address used since 30 Sep 2019

Scw Trustees Limited, a registered company, was launched on 12 Dec 1996. 9429038193149 is the NZBN it was issued. This company has been run by 18 directors: Leslie Allen Foy - an active director whose contract began on 01 Jan 2002,
Allen Leslie Foy - an active director whose contract began on 01 Jan 2002,
Russell Holmes - an active director whose contract began on 01 Jul 2010,
Michael Johann Brunner - an active director whose contract began on 01 Aug 2016,
Helen Malanchak - an inactive director whose contract began on 11 Sep 2019 and was terminated on 14 Dec 2022.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (category: physical, service).
Scw Trustees Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 30 Sep 2019.
A single entity owns all company shares (exactly 120 shares) - Whk Services (Wellington) Limited - located at 6011, 57 Willis Street, Wellington.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 May 2016 to 30 Sep 2019

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 27 Sep 2013 to 18 May 2016

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 31 Oct 1997 to 27 Sep 2013

Address: Autopoint House, 20 Daly Street, Lower Hutt

Physical address used from 31 Oct 1997 to 31 Oct 1997

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 25 Oct 1997 to 27 Sep 2013

Address: Autopoint House, 20 Daly Street, Lower Hutt

Registered address used from 25 Oct 1997 to 25 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Whk Services (wellington) Limited
Shareholder NZBN: 9429033853475
57 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wcs Wellington Holdings Limited
Shareholder NZBN: 9429036868605
Company Number: 1144310
Entity Wcs Wellington Holdings Limited
Shareholder NZBN: 9429036868605
Company Number: 1144310

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (wellington) Limited
Name
Ltd
Type
1868317
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Address
Directors

Leslie Allen Foy - Director

Appointment date: 01 Jan 2002

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2002


Allen Leslie Foy - Director

Appointment date: 01 Jan 2002

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2002


Russell Holmes - Director

Appointment date: 01 Jul 2010

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 01 Jul 2010


Michael Johann Brunner - Director

Appointment date: 01 Aug 2016

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 01 Aug 2016


Helen Malanchak - Director (Inactive)

Appointment date: 11 Sep 2019

Termination date: 14 Dec 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 27 May 2022

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 11 Sep 2019


David John Shadwell - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 20 Dec 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 20 Oct 2016


Rochelle Roddick - Director (Inactive)

Appointment date: 11 Sep 2019

Termination date: 06 Dec 2019

Address: Camborne, Porirua, 5026 New Zealand

Address used since 11 Sep 2019


Paolo Caccioppoli - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 01 Feb 2019

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 13 Jun 2016


Haydn Keith Hughes - Director (Inactive)

Appointment date: 13 Jun 2016

Termination date: 02 Feb 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Jun 2016


Todrick Simon A'court Taylor - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 28 Jun 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2015


Michelle Dykes - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 19 Mar 2016

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Jul 2010


Richard Brian Burge - Director (Inactive)

Appointment date: 29 Jun 2001

Termination date: 27 Feb 2016

Address: Whitby, Wellington, 5024 New Zealand

Address used since 30 Aug 2006


Ben Blackler - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 19 Dec 2013

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2010


Brian Joseph Walshe - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 01 May 2013

Address: Muritai, Lower Hutt, 5013 New Zealand

Address used since 27 Oct 2009


Michael Chan - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 01 May 2013

Address: Khandallah, Wellington,

Address used since 11 Jan 2007


Haydn Hughes - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 01 Aug 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jul 2010


David John Crombie - Director (Inactive)

Appointment date: 08 May 2000

Termination date: 30 Nov 2001

Address: Silverstream, Upper Hutt,

Address used since 08 May 2000


James William Sherwin - Director (Inactive)

Appointment date: 12 Dec 1996

Termination date: 29 Jun 2001

Address: Heretaunga, Upper Hutt,

Address used since 12 Dec 1996

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House