General information

Tavistock Trustees Limited

Type: NZ Limited Company (Ltd)
9429032963212
New Zealand Business Number
2079977
Company Number
Registered
Company Status

Tavistock Trustees Limited (issued an NZBN of 9429032963212) was launched on 10 Jan 2008. 2 addresses are currently in use by the company: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (type: registered, physical). Crowe Horwath, 127 Ruataniwha Street, Waipukurau had been their physical address, up until 12 Feb 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Whk Services (Central) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122. Our data was updated on 12 Mar 2024.

Current address Type Used since
127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 Registered & physical & service 12 Feb 2020
Directors
Name and Address Role Period
Steven Douglas Alexander
Taradale, Napier, 4112
Address used since 11 Sep 2013
Director 11 Sep 2013 - current
Christopher James Guillemot
Rd 6, Napier, 4186
Address used since 11 Sep 2013
Director 11 Sep 2013 - current
Michelle Eva Turfrey
Havelock North, 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, 4200
Address used since 11 Feb 2011
Waipukurau, Waipukurau, 4200
Address used since 01 Feb 2018
Director 10 Jan 2008 - 15 Feb 2021
Greg Christopher Neill
Havelock North, Havelock North, 4130
Address used since 01 Feb 2018
Havelock North, 4130
Address used since 01 Sep 2015
Director 01 Sep 2015 - 15 Feb 2021
Richard Anthony Cranswick
Rd 4, Hastings, 4174
Address used since 30 Jan 2010
Director 30 Jan 2010 - 27 Oct 2017
Terry Patrick Coffey
Taradale, Napier, 4112
Address used since 11 Sep 2013
Director 11 Sep 2013 - 01 Mar 2015
Nicholas Thomas Hume
Rd 2, Waipukurau, 4282
Address used since 01 Sep 2010
Director 01 Sep 2010 - 09 Sep 2013
James Patrick Gallagher
Waipawa, 4210
Address used since 04 Feb 2010
Director 10 Jan 2008 - 30 Sep 2010
Nicholas Cuthbert Grant
Otane,
Address used since 10 Jan 2008
Director 10 Jan 2008 - 30 Sep 2010
Michael Anthony Knobloch
Havelock North, 4130
Address used since 10 Jan 2008
Director 10 Jan 2008 - 13 Aug 2010
Addresses
Previous address Type Period
Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 Physical 12 Feb 2018 - 12 Feb 2020
Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 Registered 18 Feb 2014 - 12 Feb 2020
127 Ruataniwha Street, Waipukurau, 4200 Physical 21 Jan 2010 - 12 Feb 2018
Whk, 127 Ruataniwha Street, Waipukurau 4200 Registered 21 Jan 2010 - 18 Feb 2014
Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau Physical & registered 10 Jan 2008 - 21 Jan 2010
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Whk Services (central) Limited
Shareholder NZBN: 9429034255964
Entity (NZ Limited Company)
211 Market Street South
Hastings
4122
10 Jan 2008 - current
Location
Companies nearby
Jema Investments Limited
Crowe Horwath
Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street