Wwl Trustees Services 118 Limited (issued a business number of 9429030295919) was started on 22 Mar 2013. 1 address is currently in use by the company: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: registered, physical). 1St Floor, 10 Leslie Hills Drive, Riccarton, Christchurch had been their physical address, up until 29 Feb 2016. 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 1 share (100% of shares), namely:
Cyril Mckenzie (a director) located at Merivale, Christchurch postcode 8014,
Alister Mclaughlin (a director) located at Fendalton, Christchurch postcode 8052. "K641965 Trustee service" (business classification K641965) is the classification the ABS issued to Wwl Trustees Services 118 Limited. The Businesscheck database was last updated on 16 Jan 2021.
Current address | Type | Used since |
---|---|---|
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 29 Feb 2016 |
Name and Address | Role | Period |
---|---|---|
Alister Trevor Mclaughlin
Fendalton, Christchurch, 8052
Address used since 19 Feb 2016
St Albans, Christchurch, 8014
Address used since 19 Jun 2019 |
Director | 25 Mar 2013 - current |
Cyril Warren Mckenzie
Merivale, Christchurch, 8014
Address used since 19 Feb 2016 |
Director | 17 Jun 2014 - current |
David James Houston
Riccarton, Christchurch, 8011
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - 23 Apr 2013 |
James Deans
Riccarton, Christchurch, 8011
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - 23 Apr 2013 |
533 Halswell Junction Road , Hornby South , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
1st Floor, 10 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Physical & registered | 22 Mar 2013 - 29 Feb 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cyril Warren Mckenzie Director |
Merivale Christchurch 8014 |
19 Feb 2016 - current |
Alister Trevor Mclaughlin Director |
Fendalton Christchurch 8052 |
19 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
James Deans Director |
Riccarton Christchurch 8011 |
22 Mar 2013 - 19 Jan 2015 |
David James Houston Director |
Riccarton Christchurch 8011 |
22 Mar 2013 - 19 Feb 2016 |
James Deans Individual |
Riccarton Christchurch 8011 |
22 Mar 2013 - 19 Jan 2015 |
David James Houston Individual |
Riccarton Christchurch 8011 |
22 Mar 2013 - 19 Feb 2016 |
![]() |
Aerofast Tiedowns Limited Level 1, 4 Hazeldean Road |
![]() |
Mclean Angling Limited Level 1, 100 Moorhouse Avenue |
![]() |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
![]() |
Jsb Contractors Limited Level 2, 11 Picton Avenue |
![]() |
Wwl Trustees Services 117 Limited Level 1.100 Moorhouse Avenue |
Vaughan Mcmillan Trustees Limited Level 1, 100 Moorhouse Avenue |
Jinjanut Limited 7 Poulson Street |
New Zealand Trustees Management Limited 335 Lincoln Road |
Fidemont Trustees Limited 355 Lincoln Road |
New River Assets Limited 363 Lincoln Road |
Compliance Holdings Limited 6e Pope Street |