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 |
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 |
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 |
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 |
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 |