General information

West Auckland Trust Services Limited

Type: NZ Limited Company (Ltd)
9429039195524
New Zealand Business Number
478633
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440040 - Hotel Operation H452010 - Bar - Licensed H451130 - Restaurant Operation G412310 - Liquor Store
Industry classification codes with description

West Auckland Trust Services Limited (issued an NZBN of 9429039195524) was incorporated on 08 Oct 1990. 9 addresess are currently in use by the company: Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 (type: office, delivery). 126 Railside Avenue, Henderson, Auckland 8 had been their registered address, up to 26 Oct 2005. West Auckland Trust Services Limited used other aliases, namely: Auckland Trust Services Limited from 08 Oct 1990 to 08 Oct 1996. 18 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 9 shares (50% of shares), namely:
Waitakere Licensing (an other) located at Avondale, Auckland postcode 1026. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 9 shares); it includes
Portage Licensing (an other) - located at Avondale, Auckland. "Hotel operation" (ANZSIC H440040) is the category the ABS issued to West Auckland Trust Services Limited. The Businesscheck information was updated on 03 Apr 2024.

Current address Type Used since
3044 Great North Road, New Lynn, Waitakere City Registered & physical & service 26 Oct 2005
Private Bag 93 016, New Lynn, Auckland, 0640 Postal 09 Mar 2020
3044 Great North Road, New Lynn, Auckland, 0600 Office & delivery 09 Mar 2020
Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 Registered & service 20 Feb 2024
Contact info
64 9 8262620
Phone (Phone)
info@thetrusts.co.nz
Email
watsap@thetrusts.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.thetrusts.co.nz
Website
Directors
Name and Address Role Period
Dianne Victoria Mcateer
Parnell, Auckland, 1052
Address used since 25 Feb 2013
Director 25 Feb 2013 - current
Bruce James Scott
St Heliers, Auckland, 1071
Address used since 16 Aug 2021
St Heliers, Auckland, 1071
Address used since 26 Jul 2021
Director 26 Jul 2021 - current
John William Journee
Campbells Bay, Auckland, 0630
Address used since 26 Jul 2021
Director 26 Jul 2021 - current
Kirsten Elizabeth Andrews
Grey Lynn, Auckland, 1021
Address used since 01 Aug 2022
Director 01 Aug 2022 - current
Steven Paul Bayliss
St Heliers, Auckland, 1071
Address used since 01 Aug 2022
Director 01 Aug 2022 - current
Margaret Jane Watson
Waterview, Auckland, 1026
Address used since 25 Oct 2022
Director 25 Oct 2022 - current
Mark Andrew Emmett Allen
Auckland, 0781
Address used since 26 Oct 2022
Director 26 Oct 2022 - current
Linda Ann Cooper
West Harbour, Auckland, 0618
Address used since 26 Oct 2022
Director 26 Oct 2022 - current
Marcus Sealiitu Amosa
Avondale, Auckland, 1026
Address used since 26 Feb 2024
Director 26 Feb 2024 - current
Matthew Sky Harker
Remuera, Auckland, 1050
Address used since 01 Mar 2024
Director 01 Mar 2024 - current
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 14 Dec 2007
Director 19 May 2000 - 29 Feb 2024
Leanne Karyn Taylor
New Lynn, Auckland, 0600
Address used since 25 Oct 2022
Director 25 Oct 2022 - 27 Feb 2024
Neil Henderson
Glen Eden, Auckland, 0602
Address used since 29 Oct 2013
Director 29 Oct 2013 - 16 Oct 2022
Penelope Anne Hulse
Te Atatu Peninsula, Auckland, 0610
Address used since 06 Nov 2020
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Nov 2016
Director 01 Nov 2016 - 16 Oct 2022
Lynette Yvonne Adams
Henderson, Auckland, 0612
Address used since 01 Nov 2016
Director 01 Nov 2016 - 16 Oct 2022
Mark Jonathan Roberts
Titirangi, Auckland, 0604
Address used since 29 Oct 2019
Director 29 Oct 2019 - 16 Oct 2022
Dianne Victoria Williams
Parnell, Auckland, 1052
Address used since 25 Feb 2013
Director 25 Feb 2013 - 25 Jul 2022
Campbell Neven Barbour
Rd2, Henderson, 0782
Address used since 25 Feb 2013
Director 25 Feb 2013 - 25 Jul 2022
Andrew William Bonner
Waimauku, Auckland, 0881
Address used since 25 Feb 2013
Director 25 Feb 2013 - 28 Jun 2021
Brian Phillip Najib Corban
Mount Albert, Auckland, 1025
Address used since 06 Nov 2020
Mount Albert, Auckland, 1025
Address used since 22 Feb 2010
Director 19 May 2000 - 31 Mar 2021
Sandra Lorraine Coney
Titirangi, Auckland, 0604
Address used since 01 Nov 2016
Director 01 Nov 2016 - 22 Oct 2019
Ross Dallow
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Feb 2013
Director 01 Feb 2013 - 01 Nov 2016
Janet Clews
Glen Eden, Auckland, 0602
Address used since 01 Feb 2013
Director 01 Feb 2013 - 01 Nov 2016
Stephen Tollestrup
Henderson Valley, Auckland, 0612
Address used since 29 Oct 2013
Director 29 Oct 2013 - 01 Nov 2016
Duncan Macdonald
Avondale, Auckland, 1026
Address used since 01 Feb 2013
Director 01 Feb 2013 - 29 Oct 2013
Judy Lawley
Henderson, Auckland, 0612
Address used since 01 Feb 2013
Director 01 Feb 2013 - 12 Oct 2013
Ross Roderick Spence
Kumeu, Auckland, 0000
Address used since 24 Jan 2013
Director 01 Jan 2008 - 25 Feb 2013
Elizabeth Ailsa Grant Grimmer
Te Atatu South, Waitakere, 0610
Address used since 22 Feb 2010
Director 13 Nov 2007 - 01 Feb 2013
Ami Chand
Kelston, Waitakere, 0602
Address used since 26 Oct 2010
Director 26 Oct 2010 - 01 Feb 2013
Sandra Taylor
New Lynn West, Waitakere, 0602
Address used since 26 Oct 2010
Director 26 Oct 2010 - 01 Feb 2013
Assid Khaleel Corban
Henderson, Waitakere, 0612
Address used since 26 Oct 2010
Director 26 Oct 2010 - 01 Feb 2013
Robert William Stanic
Te Atatu South, Waitakere City, 0610
Address used since 13 Jul 2004
Director 13 Jul 2004 - 26 Oct 2010
Brent John Peters
Titirangi, Waitakere, 0604
Address used since 22 Feb 2010
Director 12 Nov 2007 - 26 Oct 2010
Derek Quentin Battersby
New Lynn, Waitakere, 0600
Address used since 22 Feb 2010
Director 12 Nov 2007 - 26 Oct 2010
Bryan William Mogridge
Titirangi, Auckland,
Address used since 19 May 2000
Director 19 May 2000 - 31 Dec 2007
Kevin Patrick Healy
Waiatarua, Waitakere City,
Address used since 09 Nov 2004
Director 09 Nov 2004 - 13 Nov 2007
Vern Walsh
Blockhouse Bay, Auckland,
Address used since 02 Nov 2004
Director 02 Nov 2004 - 15 Oct 2007
Janet Mary Clews
Glen Eden, Auckland,
Address used since 01 Jan 2004
Director 01 Jan 2004 - 01 Oct 2007
Assid Khaleel Corban
Henderson, Waitakere City,
Address used since 01 Jan 2004
Director 01 Jan 2004 - 09 Nov 2004
Lorraine Margaret Wilson
Blockhouse Bay,
Address used since 29 Oct 2001
Director 29 Oct 2001 - 02 Nov 2004
Ross Phillip Dallow
West Harbour, Waitakere City,
Address used since 01 Jan 2004
Director 01 Jan 2004 - 13 Jul 2004
Ross Ian Clow
Titirangi,
Address used since 19 May 2000
Director 19 May 2000 - 31 Dec 2003
Robert William Stanic
Te Atatu South, Auckland 1008,
Address used since 01 Apr 2003
Director 01 Apr 2003 - 31 Dec 2003
William John Milne Postlewaight
Te Atatu South, Auckland 1008,
Address used since 01 Apr 2003
Director 01 Apr 2003 - 31 Dec 2003
Kevin Patrick Healy
Waiatarua,
Address used since 29 Oct 2001
Director 29 Oct 2001 - 31 Mar 2003
Linda Ann Cooper
Westharbour,
Address used since 29 Oct 2001
Director 29 Oct 2001 - 31 Mar 2003
Warren William Flaunty
Massey, Auckland,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 29 Oct 2001
Robert William Stanic
Te Atatu South,
Address used since 19 May 2000
Director 19 May 2000 - 29 Oct 2001
Daphne Freeth
New Lynn, Auckland,
Address used since 15 May 2001
Director 15 May 2001 - 29 Oct 2001
William Dennis Buchanan
New Lynn, Auckland,
Address used since 19 May 2000
Director 19 May 2000 - 15 May 2001
Janet Mary Clews
Glen Eden, Auckland,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 19 May 2000
Douglas Charles Burt
New Lynn, Auckland,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 19 May 2000
Ross Philip Dallow
Te Atatu, Auckland,
Address used since 24 Sep 1996
Director 24 Sep 1996 - 19 May 2000
Ewan Ronald Price
Titirangi, Auckland,
Address used since 04 May 1992
Director 04 May 1992 - 24 Sep 1996
Murray James Spearman
Rd 2, Kumeu, Auckland,
Address used since 04 May 1992
Director 04 May 1992 - 24 Sep 1996
Robert Graham Forgie
Titirangi, Auckland,
Address used since 04 May 1992
Director 04 May 1992 - 24 Sep 1996
Addresses
Other active addresses
Type Used since
Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 Registered & service 20 Feb 2024
Level 1, 699-703 Rosebank Road, Avondale, Auckland, 1026 Office 13 Mar 2024
Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 Delivery 13 Mar 2024
Principal place of activity
3044 Great North Road , New Lynn , Auckland , 0600
Previous address Type Period
126 Railside Avenue, Henderson, Auckland 8 Registered 09 Oct 1996 - 26 Oct 2005
126 Railside Avenue, Henderson, Auckland Physical 21 Feb 1992 - 21 Feb 1992
- Physical 21 Feb 1992 - 21 Feb 1992
Financial Data
Financial info
18
Total number of Shares
March
Annual return filing month
13 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9
Shareholder Name Address Period
Waitakere Licensing
Other (Other)
Avondale
Auckland
1026
08 Oct 1990 - current
Shares Allocation #2 Number of Shares: 9
Shareholder Name Address Period
Portage Licensing
Other (Other)
Avondale
Auckland
1026
08 Oct 1990 - current
Location
Companies nearby
Similar companies
Carlaw Park Hotel Limited
Level 2, 703 Rosebank Road
Spicebox Restaurants Pvt Limited
47 Halsey Drive
Colt Group Limited
73 Warnock Street
The Parnell Limited
8 Murdoch Road
Vr Greys Limited
Flat 1, 822 Manukau Road
Vr Rotorua Limited
Flat 1, 822 Manukau Road