General information

Vbw Trustees No.1 Limited

Type: NZ Limited Company (Ltd)
9429034408377
New Zealand Business Number
1738098
Company Number
Registered
Company Status

Vbw Trustees No.1 Limited (New Zealand Business Number 9429034408377) was started on 01 Dec 2005. 2 addresses are currently in use by the company: 7 Liardet Street, New Plymouth (type: registered, physical). C/-Vanburwray, 17 Liardet Street, New Plymouth had been their registered address, up to 14 Aug 2006. 5 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (20 per cent of shares), namely:
Watt, Jesse John (a director) located at Whalers Gate, New Plymouth postcode 4310. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (1 share); it includes
Darney, Andrew James (a director) - located at Welbourn, New Plymouth. The next group of shareholders, share allotment (1 share, 20%) belongs to 1 entity, namely:
Eichstaedt, Stephen David, located at Moturoa, New Plymouth (an individual). The Businesscheck information was last updated on 11 Mar 2024.

Current address Type Used since
7 Liardet Street, New Plymouth Registered & physical & service 14 Aug 2006
Directors
Name and Address Role Period
Stephen David Eichstaedt
Moturoa, New Plymouth, 4310
Address used since 01 Jun 2016
Director 01 Dec 2005 - current
Peter John Darney
Welbourn, New Plymouth, 4312
Address used since 01 Jun 2016
Director 01 Dec 2005 - current
Adrian Taylor
Lower Vogeltown, New Plymouth, 4310
Address used since 01 Jun 2016
Director 01 Dec 2005 - current
Grant Philip Barnett
Merrilands, New Plymouth, 4312
Address used since 01 Jun 2016
Director 18 Aug 2009 - current
Andrew James Darney
Welbourn, New Plymouth, 4312
Address used since 01 Oct 2019
Director 01 Oct 2019 - current
Jesse John Watt
Whalers Gate, New Plymouth, 4310
Address used since 16 Aug 2022
Director 16 Aug 2022 - current
Ross David Whitmore
Upper Vogeltown, New Plymouth, 4310
Address used since 01 Jun 2016
Director 01 Dec 2005 - 16 Aug 2022
John Stephen Angell
New Plymouth,
Address used since 01 Dec 2005
Director 01 Dec 2005 - 17 Jul 2008
Addresses
Previous address Type Period
C/-vanburwray, 17 Liardet Street, New Plymouth Registered & physical 01 Dec 2005 - 14 Aug 2006
Financial Data
Financial info
5
Total number of Shares
June
Annual return filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Watt, Jesse John
Director
Whalers Gate
New Plymouth
4310
19 Aug 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Darney, Andrew James
Director
Welbourn
New Plymouth
4312
19 Aug 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Eichstaedt, Stephen David
Individual
Moturoa
New Plymouth
4310
01 Dec 2005 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Darney, Peter John
Individual
Welbourn
New Plymouth
4312
01 Dec 2005 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Taylor, Adrian
Individual
Lower Vogeltown
New Plymouth
4310
01 Dec 2005 - current

Historic shareholders

Shareholder Name Address Period
Whitmore, Ross David
Individual
Upper Vogeltown
New Plymouth
4310
01 Dec 2005 - 19 Aug 2022
Angell, John Stephen
Individual
New Plymouth
01 Dec 2005 - 27 Jun 2010
Location
Companies nearby
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street