Wwl Trustees Services 117 Limited (New Zealand Business Number 9429030301290) was registered on 19 Mar 2013. 5 addresess are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Level 1.100 Moorhouse Avenue, Addington, Christchurch had been their physical address, up until 28 Feb 2022. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
Wooff, Stephen John (a director) located at Governors Bay, Lyttelton postcode 8971. "Investment - financial assets" (business classification K624040) is the category the ABS issued Wwl Trustees Services 117 Limited. Businesscheck's information was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1.100 Moorhouse Avenue, Addington, Christchurch, 8011 | Postal & office & delivery | 20 Feb 2020 |
| 16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 28 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen John Wooff
Governors Bay, Lyttelton, 8971
Address used since 23 May 2016 |
Director | 19 Mar 2013 - current |
|
Cyril Warren Mckenzie
Merivale, Christchurch, 8014
Address used since 19 Mar 2013 |
Director | 19 Mar 2013 - 13 May 2025 |
|
James Deans
Christchurch, 8141
Address used since 19 Mar 2013 |
Director | 19 Mar 2013 - 23 Apr 2013 |
|
David James Houston
Chrsitchurch, 8141
Address used since 19 Mar 2013 |
Director | 19 Mar 2013 - 23 Apr 2013 |
| Level 1.100 Moorhouse Avenue , Addington , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| Level 1.100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 25 Feb 2016 - 28 Feb 2022 |
| 28b Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 19 Mar 2013 - 25 Feb 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wooff, Stephen John Director |
Governors Bay Lyttelton 8971 |
17 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Cyril Warren Individual |
Merivale Christchurch 8014 |
17 Feb 2016 - 13 May 2025 |
|
Houston, David James Individual |
Chrsitchurch 8141 |
19 Mar 2013 - 17 Feb 2016 |
|
Deans, James Individual |
Christchurch 8141 |
19 Mar 2013 - 27 Jan 2015 |
|
James Deans Director |
Christchurch 8141 |
19 Mar 2013 - 27 Jan 2015 |
|
David James Houston Director |
Chrsitchurch 8141 |
19 Mar 2013 - 17 Feb 2016 |
![]() |
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
![]() |
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
![]() |
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
![]() |
Cancrete Limited Level 1, 100 Moorhouse Avenue |
![]() |
Ab Property Services Limited Level 1, 100 Moorhouse Avenue |
![]() |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |
|
NZ Viticulture Estates Limited 2/14 Hazeldean Road |
|
NgĀi Tahu New Economy Limited 15 Show Place |
|
Health Professional Services Limited 109 Blenheim Road |
|
Wilkinson Hill Investments Limited 109 Blenheim Road |
|
Alminv Limited 109 Blenheim Road |
|
New Zealand Organic Food Company Limited 100 Moorhouse Avenue |