General information

Wf Trustees 2005 Limited

Type: NZ Limited Company (Ltd)
9429034984949
New Zealand Business Number
1595418
Company Number
Registered
Company Status

Wf Trustees 2005 Limited (issued an NZBN of 9429034984949) was incorporated on 25 Jan 2005. 2 addresses are in use by the company: 22 Moorhouse Avenue, Christchurch (type: physical, registered). Level 7, 90 Armagh Street, Christchurch had been their physical address, up until 09 Feb 2009. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Wf Trustees Limited (an entity) located at Christchurch. The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
22 Moorhouse Avenue, Christchurch Physical & registered & service 09 Feb 2009
Contact info
64 3 3530650
Phone (Phone)
admin@whitefox.co.nz
Email
n/a
Website
Directors
Name and Address Role Period
James Ewan Leggat
Sumner, Christchurch, 8081
Address used since 25 Jan 2005
Director 25 Jan 2005 - current
Hugh Clifford Matthews
Merivale, Christchurch, 8014
Address used since 01 Aug 2023
Strowan, Christchurch, 8052
Address used since 27 Feb 2012
Director 25 Jan 2005 - current
Hugo James Mulligan
Rd 6, Christchurch, 7676
Address used since 01 Aug 2014
Director 25 Jan 2005 - current
Glen James Ryan
Christchurch Central, Christchurch, 8013
Address used since 01 Jan 2024
Rolleston, Rolleston, 7614
Address used since 18 Jan 2016
Director 18 Jan 2016 - current
Stuart Roy Stock
Days Bay, Lower Hutt, 5013
Address used since 14 Feb 2018
Director 14 Feb 2018 - current
Lauraine Beverley Frampton
Merivale, Christchurch, 8014
Address used since 06 Oct 2023
Director 06 Oct 2023 - current
Mark James Orman
St Albans, Christchurch, 8014
Address used since 14 Feb 2018
Director 14 Feb 2018 - 27 May 2022
Kenneth James Jones
Merivale, Christchurch, 8014
Address used since 23 Dec 2015
Director 25 Jan 2005 - 14 Feb 2018
Brian Michael Nathan
Sumner, Christchurch, 8081
Address used since 05 Feb 2009
Director 25 Jan 2005 - 30 Sep 2011
Thomas William Evatt
Sumner, Christchurch, 8081
Address used since 21 Feb 2008
Director 21 Feb 2008 - 30 Sep 2011
Jacquelin Lowe
Christchurch, 8081
Address used since 05 Feb 2009
Director 25 Jan 2005 - 30 Nov 2010
Addresses
Previous address Type Period
Level 7, 90 Armagh Street, Christchurch Physical & registered 25 Jan 2005 - 09 Feb 2009
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
March
Financial report filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Wf Trustees Limited
Shareholder NZBN: 9429036934621
Entity (NZ Limited Company)
Christchurch
21 Feb 2019 - current

Historic shareholders

Shareholder Name Address Period
Jones, Kenneth James
Individual
Merivale
Christchurch
8014
25 Jan 2005 - 12 Apr 2018
White Fox & Jones Limited
Shareholder NZBN: 9429031919258
Company Number: 129566
Entity
12 Apr 2018 - 21 Feb 2019
White Fox & Jones Limited
Shareholder NZBN: 9429031919258
Company Number: 129566
Entity
12 Apr 2018 - 21 Feb 2019
Venlaw Estates Limited
Shareholder NZBN: 9429031919258
Company Number: 129566
Entity
22 Moorhouse Avenue
Christchurch
12 Apr 2018 - 21 Feb 2019
Evatt, Thomas William
Individual
Sumner
Christchurch
23 Jul 2008 - 28 Feb 2012
Lowe, Jacquelin
Individual
Christchurch
25 Jan 2005 - 17 Dec 2010
Matthews, Hugh Clifford
Individual
Strowan
Christchurch
8052
25 Jan 2005 - 21 Feb 2019
Mulligan, Hugo James
Individual
Rd 6
Christchurch
7676
25 Jan 2005 - 21 Feb 2019
Nathan, Brian Michael
Individual
Sumner
Christchurch
25 Jan 2005 - 28 Feb 2012
Leggat, James Ewan
Individual
Sumner
Christchurch
25 Jan 2005 - 21 Feb 2019
Location
Companies nearby
Consortium Group Limited
22 Moorhouse Avenue
Wf Trustees 2013 Limited
22 Moorhouse Avenue
Big Media International Limited
22 Moorhouse Avenue
Wf Trustees 2012 Limited
22 Moorhouse Avenue
Wf Trustees 2011 Limited
22 Moorhouse Avenue
Wf Trustees 2010 Limited
Level 3