Tuhoe Trustee Limited was started on 17 Aug 2012 and issued a business number of 9429030546967. The registered LTD company has been supervised by 6 directors: Trevor Keith Young - an active director whose contract began on 27 Aug 2014,
Rochelle Lesley Minnell - an inactive director whose contract began on 27 Aug 2014 and was terminated on 22 Feb 2021,
Lance Sidney Green - an inactive director whose contract began on 27 Aug 2014 and was terminated on 22 Feb 2021,
Yvonne Mary Wallis - an inactive director whose contract began on 17 Aug 2012 and was terminated on 27 Aug 2014,
Trevor Keith Young - an inactive director whose contract began on 17 Aug 2012 and was terminated on 14 Jan 2014.
According to our information (last updated on 15 Mar 2024), this company registered 1 address: 184 Glasgow Street, College Estate, Wanganui, 4500 (category: physical, service).
Up until 04 Sep 2014, Tuhoe Trustee Limited had been using 16 Bell Street, Wanganui, Wanganui as their physical address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Young, Trevor Keith (an individual) located at Rd 1, Wanganui postcode 4571.
Previous address
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Physical & registered address used from 17 Aug 2012 to 04 Sep 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Young, Trevor Keith |
Rd 1 Wanganui 4571 New Zealand |
17 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Green, Lance Sidney |
Saint Johns Hill Wanganui 4500 New Zealand |
17 Aug 2012 - 22 Feb 2021 |
Individual | Minnell, Rochelle Lesley |
Rd 1 Wanganui 4571 New Zealand |
28 Aug 2014 - 22 Feb 2021 |
Individual | Wallis, Yvonne Mary |
Springvale Wanganui 4501 New Zealand |
17 Aug 2012 - 28 Aug 2014 |
Director | Yvonne Mary Wallis |
Springvale Wanganui 4501 New Zealand |
17 Aug 2012 - 28 Aug 2014 |
Trevor Keith Young - Director
Appointment date: 27 Aug 2014
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 27 Aug 2014
Rochelle Lesley Minnell - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 22 Feb 2021
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 27 Aug 2014
Lance Sidney Green - Director (Inactive)
Appointment date: 27 Aug 2014
Termination date: 22 Feb 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 27 Aug 2014
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 27 Aug 2014
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 17 Aug 2012
Trevor Keith Young - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 14 Jan 2014
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 17 Aug 2012
Lance Sidney Green - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 14 Jan 2014
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 17 Aug 2012
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
D & L White Trustees Limited
184 Glasgow Street