Twist Ch Trustee Company Limited (New Zealand Business Number 9429030382923) was registered on 23 Jan 2013. 2 addresses are in use by the company: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (type: physical, service). 127 Ruataniwha Street, Waipukurau had been their physical address, up until 23 Sep 2019. Twist Ch Trustee Company Limited used more names, namely: Twist Whk Trustee Company Limited from 15 Jan 2013 to 21 Feb 2014. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Whk Services (Central) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122. "Trustee service" (business classification K641965) is the classification the ABS issued Twist Ch Trustee Company Limited. Our data was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 | Physical & service & registered | 23 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Christopher James Guillemot
Rd 6, Napier, 4186
Address used since 03 Sep 2018
Dartmoor Road, Napier, 4186
Address used since 23 Jan 2013 |
Director | 23 Jan 2013 - current |
Steven Douglas Alexander
Taradale, Napier, 4112
Address used since 23 Jan 2013 |
Director | 23 Jan 2013 - current |
Michelle Eva Turfrey
Havelock North, 4130
Address used since 04 Apr 2024
Havelock North, 4130
Address used since 23 May 2023
Havelock North, Havelock North, 4130
Address used since 13 Oct 2020
Taradale, Napier, 4112
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - current |
Paul Martin Kerins
Mayfair, Hastings, 4122
Address used since 15 Feb 2021 |
Director | 15 Feb 2021 - current |
Denis Bruce Hames
Waipukurau, Waipukurau, 4200
Address used since 03 Sep 2018
Hill Street, Waipukurau, 4200
Address used since 23 Jan 2013 |
Director | 23 Jan 2013 - 15 Feb 2021 |
Greg Christopher Neill
Havelock North, Havelock North, 4130
Address used since 03 Sep 2018
Havelock North, 4130
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 15 Feb 2021 |
Richard Anthony Cranswick
Raukawa Road, Hastings, 4174
Address used since 23 Jan 2013 |
Director | 23 Jan 2013 - 27 Oct 2017 |
Terry Patrick Coffey
Taradale, Napier, 4112
Address used since 23 Jan 2013 |
Director | 23 Jan 2013 - 01 Mar 2015 |
Nicholas Thomas Hume
Nicholls Road, Waipukurau, 4282
Address used since 23 Jan 2013 |
Director | 23 Jan 2013 - 09 Sep 2013 |
Previous address | Type | Period |
---|---|---|
127 Ruataniwha Street, Waipukurau, 4200 | Physical | 29 Sep 2015 - 23 Sep 2019 |
127 Ruataniwha Street, Waipukurau, 4200 | Registered | 16 Sep 2014 - 23 Sep 2019 |
127 Ruataniwha Street, Waipukurau, 4200 | Registered | 23 Jan 2013 - 16 Sep 2014 |
127 Ruataniwha Street, Waipukurau, 4200 | Physical | 23 Jan 2013 - 29 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Whk Services (central) Limited Shareholder NZBN: 9429034255964 Entity (NZ Limited Company) |
211 Market Street South Hastings 4122 |
23 Jan 2013 - current |
Effective Date | 21 Jul 1991 |
Name | Whk Services (central) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1781994 |
Country of origin | NZ |
Address |
208-210 Avenue Road East Hastings 4122 |
Cjlr Limited 127 Ruataniwha Street |
|
Hewitt Livestock Limited 127 Ruataniwha Street |
|
Wnb Limited 127 Ruataniwha Street |
|
Jayd Enterprises Limited 127 Ruataniwha Street |
|
Mai Rua Medical Limited 127 Ruataniwha Street |
|
Wallbridge Farming Limited 127 Ruataniwha Street |
Dac Mcnutt Trustee Limited 9 Herbert Street |
Dac Trustees 2013 Limited 9 Herbert Street |
Dac Jones Trustee Limited 9 Herbert Street |
Stothart Trustees Limited 9 Herbert Street |
Dac Miller Trustee Limited 9 Herbert Street |
Dac Train Trustee Limited 9 Herbert Street |