Ch Trustees (Wwf) Limited was launched on 01 Dec 2011 and issued an NZ business number of 9429030864733. The registered LTD company has been managed by 15 directors: Leslie Allen Foy - an active director whose contract started on 01 Dec 2011,
Russell Holmes - an active director whose contract started on 01 Dec 2011,
Michael Johann Brunner - an active director whose contract started on 01 Aug 2016,
Rochelle Roddick - an active director whose contract started on 11 Sep 2019,
Helen Malanchak - an inactive director whose contract started on 11 Sep 2019 and was terminated on 14 Dec 2022.
According to BizDb's database (last updated on 03 May 2024), the company uses 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (category: physical, registered).
Until 15 Nov 2019, Ch Trustees (Wwf) Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
BizDb found other names for the company: from 29 Nov 2011 to 20 Apr 2016 they were called Whk Trustees (Wellington) No:4 Limited.
A total of 200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Whk Services (Wellington) Limited (an entity) located at 57 Willis Street, Wellington postcode 6011.
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 17 Nov 2016 to 15 Nov 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 12 Nov 2014 to 17 Nov 2016
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 19 Nov 2013 to 17 Nov 2016
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 01 Dec 2011 to 19 Nov 2013
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 01 Dec 2011 to 12 Nov 2014
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Whk Services (wellington) Limited Shareholder NZBN: 9429033853475 |
57 Willis Street Wellington 6011 New Zealand |
01 Dec 2011 - |
Ultimate Holding Company
Leslie Allen Foy - Director
Appointment date: 01 Dec 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Dec 2011
Russell Holmes - Director
Appointment date: 01 Dec 2011
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Dec 2011
Michael Johann Brunner - Director
Appointment date: 01 Aug 2016
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 01 Aug 2016
Rochelle Roddick - Director
Appointment date: 11 Sep 2019
Address: Camborne, Porirua, 5026 New Zealand
Address used since 11 Sep 2019
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
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 Lorna Dykes - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 19 Mar 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Dec 2011
Richard Brian Burge - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 27 Feb 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Dec 2011
Benjamin Sinclair Blackler - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 19 Dec 2013
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2011
Michael Chan - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 May 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Dec 2011
Brian Joseph Walshe - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 May 2013
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Dec 2011
Haydn Hughes - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 Aug 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Dec 2011
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