Wellington Tenths Trust Corporate Trustee Limited (issued a New Zealand Business Number of 9429041419458) was registered on 02 Oct 2014. 2 addresses are currently in use by the company: 2 Taranaki Street, Wellington Central, Wellington, 6011 (type: physical, registered). 50 Customhouse Quay, Wellington Central, Wellington had been their physical address, up until 06 Nov 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Wellington Tenths Trust (an other) located at Wellington Central, Wellington postcode 6011. Businesscheck's database was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Taranaki Street, Wellington Central, Wellington, 6011 | Physical & registered & service | 06 Nov 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Anaru Smiler
Hilltop, Taupo, 3330
Address used since 08 Dec 2020
Ngaio, Wellington, 6035
Address used since 25 Jul 2019 |
Director | 25 Jul 2019 - current |
|
Richard William Te One
Stokes Valley, Lower Hutt, 5019
Address used since 27 Oct 2020 |
Director | 27 Oct 2020 - current |
|
Thomas Joesph Buchanan
Hutt Central, Lower Hutt, 5011
Address used since 31 Oct 2023 |
Director | 31 Oct 2023 - current |
|
Jennifer Angela Dittmer
Timberlea, Upper Hutt, 5018
Address used since 02 Nov 2023 |
Director | 02 Nov 2023 - current |
|
Jane Erina Hughes
Cambridge, Cambridge, 3434
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 31 Oct 2023 |
|
Peter Samuel Jackson
Miramar, Wellington, 6022
Address used since 27 Oct 2020
Newtown, Wellington, 6021
Address used since 28 Oct 2016 |
Director | 28 Oct 2016 - 31 Oct 2023 |
|
Richard Thomas Te One
Tirohanga, Lower Hutt, 5010
Address used since 27 Oct 2020 |
Director | 27 Oct 2020 - 09 May 2021 |
|
Wi-tako James Lennox Love
Aotea, Porirua, 5024
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 27 Oct 2020 |
|
Morris Te Whiti Love
Newtown, Wellington, 6021
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 30 Jun 2019 |
|
Venessa Patricia Charmon Turama Ede
Waikawa, Picton, 7220
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 25 Nov 2016 |
| Previous address | Type | Period |
|---|---|---|
| 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical & registered | 02 Oct 2014 - 06 Nov 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wellington Tenths Trust Other (Other) |
Wellington Central Wellington 6011 |
02 Oct 2014 - current |
![]() |
Pipitea Partnership Limited 50 Customhouse Quay |
![]() |
41 Pipitea Street Limited 50 Customhouse Quay |
![]() |
Ferrovial Construction (new Zealand) Limited 50 Customhouse Quay |
![]() |
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
![]() |
The Heart Research Institute (nz) Limited Level 1, Chartered Accountants House |
![]() |
Duncan Cotterill Wellington Trustee (2012) Limited Level 2 |