D F Wood Trust Company Limited, a registered company, was registered on 26 Feb 2015. 9429041591154 is the NZ business number it was issued. "Administrative service nec" (business classification N729905) is how the company is categorised. The company has been run by 4 directors: Andrew Cameron Wood - an active director whose contract began on 05 Sep 2023,
Fairfax Moresby - an active director whose contract began on 09 Feb 2024,
James Anthony Young - an inactive director whose contract began on 26 Feb 2015 and was terminated on 12 Feb 2024,
Denis Frank Wood - an inactive director whose contract began on 26 Feb 2015 and was terminated on 17 Aug 2023.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 13 Indira Place, Khandallah, Wellington, 6035 (category: physical, registered).
D F Wood Trust Company Limited had been using Level 3, 104 The Terrace, Wellington as their registered address up to 03 Sep 2020.
One entity controls all company shares (exactly 10 shares) - Wood, Andrew Cameron - located at 6035, Remuera, Auckland.
Principal place of activity
13 Indira Place, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: Level 3, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 14 Feb 2019 to 03 Sep 2020
Address #2: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 26 Feb 2015 to 14 Feb 2019
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Wood, Andrew Cameron |
Remuera Auckland 1050 New Zealand |
07 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, Denis Frank |
Khandallah Wellington 6035 New Zealand |
26 Feb 2015 - 07 Sep 2023 |
Andrew Cameron Wood - Director
Appointment date: 05 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2023
Fairfax Moresby - Director
Appointment date: 09 Feb 2024
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 09 Feb 2024
James Anthony Young - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 12 Feb 2024
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 26 Feb 2015
Denis Frank Wood - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 17 Aug 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Feb 2015
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Commercial Fisheries Services Limited
Price Waterhouse Centre
Lt Mcguinness Office Limited
Level 1, 50 Customhouse Quay
Moro Trustee Services Limited
38 Waring Taylor Street
Paddy Family Limited
Level 2, 354 Lambton Quay
Ridgeway Property Trust Limited
Unit 3 / 8 Leeds Street
Tsp No 1 Limited
Level 4,22 Panama Street