Wpm Consultancy Limited was started on 19 Dec 2011 and issued an NZ business identifier of 9429030842946. The registered LTD company has been supervised by 2 directors: John Stallard - an active director whose contract started on 19 Dec 2011,
Jeff Fitness - an inactive director whose contract started on 19 Dec 2011 and was terminated on 22 Dec 2015.
As stated in our data (last updated on 27 Mar 2024), the company registered 1 address: Po Box 35, Palmerston North Central, Palmerston North, 4440 (type: postal, office).
Up to 02 Mar 2018, Wpm Consultancy Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their physical address.
BizDb found more names used by the company: from 18 Dec 2011 to 13 Aug 2020 they were named Associated Building Systems Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Stallard, John (a director) located at Foxton postcode 4891,
Rutherfords Trustee Company Limited (an entity) located at Palmerston North, Palmerston North postcode 4414,
Stallard, Diane Katherine (an individual) located at Foxton postcode 4891.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Stallard, John - located at Foxton. Wpm Consultancy Limited is classified as "Tiling services - floor and wall" (business classification E324340).
Principal place of activity
4 Malvern Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 21 Sep 2016 to 02 Mar 2018
Address #2: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 08 Jan 2016 to 21 Sep 2016
Address #3: Unit 22, 761 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 03 Jul 2014 to 08 Jan 2016
Address #4: 376a Wilsons Road, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Dec 2011 to 03 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Stallard, John |
Foxton 4891 New Zealand |
19 Dec 2011 - |
Entity (NZ Limited Company) | Rutherfords Trustee Company Limited Shareholder NZBN: 9429038149481 |
Palmerston North Palmerston North 4414 New Zealand |
22 Dec 2015 - |
Individual | Stallard, Diane Katherine |
Foxton 4891 New Zealand |
22 Dec 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stallard, John |
Foxton 4891 New Zealand |
19 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitness, Jeff |
New Brighton Christchurch 8061 New Zealand |
19 Dec 2011 - 22 Dec 2015 |
Director | Jeff Fitness |
New Brighton Christchurch 8061 New Zealand |
19 Dec 2011 - 22 Dec 2015 |
John Stallard - Director
Appointment date: 19 Dec 2011
Address: Foxton, 4891 New Zealand
Address used since 28 Apr 2022
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 01 Jan 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Aug 2013
Jeff Fitness - Director (Inactive)
Appointment date: 19 Dec 2011
Termination date: 22 Dec 2015
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 19 Dec 2011
Lo-ke Investments Limited
336 Broadway Avenue
Kylierose Limited
336 Broadway Avenue
Cycling Plastic Reprocess Limited
336 Broadway Avenue
Lone Sheep Investments Limited
336 Broadway Avenue
Myst Holdings Limited
336 Broadway Avenue
Duncan & Mary Jane Scott Trustees Limited
336 Broadway Avenue
Absolute Tiles And Timber Limited
Level 1 Capial Fund House
Ajn Tiling Limited
200 Broadway Avenue
Bathroom Genie Limited
330 Broadway Avenue
Central Tile Distributors Limited
C/-hay Mckay & White Ltd
Merc Ceramics 2011 Limited
39 - 45 Shelley Street
Steve Brown Tiling Limited
233 Broadway Avenue