Wickham Trustee Company Limited (issued an NZ business identifier of 9429031328494) was started on 02 Nov 2010. 2 addresses are in use by the company: 19A Kilmore Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 67 Forfar Street, Saint Albans, Christchurch had been their physical address, until 05 Jan 2015. Wickham Trustee Company Limited used other names, namely: Wickam Trustee Company Limited from 27 Oct 2010 to 16 Jun 2014. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 33 shares (33% of shares), namely:
Ayton, Paul Raymond (an individual) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Ayton, Susan (a director) - located at Takaka, Takaka. Moving on to the third group of shareholders, share allocation (33 shares, 33%) belongs to 1 entity, namely:
Ayton, Amanda Jane, located at Prebbleton, Prebbleton (an individual). "House renting or leasing - except holiday house" (business classification L671140) is the category the ABS issued to Wickham Trustee Company Limited. The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
19a Kilmore Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 05 Jan 2015 |
Name and Address | Role | Period |
---|---|---|
Amanda Jane Ayton
Prebbleton, Prebbleton, 7604
Address used since 28 Feb 2014 |
Director | 28 Feb 2014 - current |
Paul Raymond Ayton
Christchurch Central, Christchurch, 8013
Address used since 17 Dec 2014 |
Director | 28 Feb 2014 - current |
Susan Ayton
Takaka, Takaka, 7183
Address used since 07 Jun 2016 |
Director | 28 Feb 2014 - current |
Patricia Joyce Morton Ayton
Christchurch Central, Christchurch, 8013
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 28 Feb 2014 |
Previous address | Type | Period |
---|---|---|
67 Forfar Street, Saint Albans, Christchurch, 8014 | Physical & registered | 02 Nov 2010 - 05 Jan 2015 |
Shareholder Name | Address | Period |
---|---|---|
Ayton, Paul Raymond Individual |
Christchurch Central Christchurch 8013 |
13 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ayton, Susan Director |
Takaka Takaka 7183 |
13 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ayton, Amanda Jane Individual |
Prebbleton Prebbleton 7604 |
13 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Deborah Morton Individual |
Christchurch Central Christchurch 8013 |
13 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ayton, Patricia Joyce Morton Individual |
Christchurch Central Christchurch 8013 |
02 Nov 2010 - 13 Jun 2014 |
Patricia Joyce Morton Ayton Director |
Christchurch Central Christchurch 8013 |
02 Nov 2010 - 13 Jun 2014 |
Sovereign Palms Limited 26 Peterborough Street |
|
Suburban Estates Limited 26 Peterborough Street |
|
Suburban Contracting Limited 26 Peterborough Street |
|
Brook Serene & Company Limited The George Hotel |
|
Gcl Trustees No 17 Limited 6 Peterborough Lane |
|
Gcl Trustees No 10 Limited 6 Peterborough Lane |
One L And 2ps Limited 480 Selwyn Street |
Cracie Holdings Limited 58 Oxley Avenue |
Marvic Developments Limited Unit 4, 33 Mandeville Street |
Mosaic No.1 Limited 36a Hastings Street |
Nfour Limited 239 Robinsons Road |
The Pigs Back Limited 21 Paparoa Street |