Shortcuts

Williams Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032051650
NZBN
116633
Company Number
Registered
Company Status
Current address
5a 77 The Strand
Parnell
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Feb 2014

Williams Enterprises Limited was launched on 01 Mar 1983 and issued an NZ business identifier of 9429032051650. The registered LTD company has been supervised by 2 directors: William Kenneth Williams - an active director whose contract began on 01 Mar 1983,
Paula Dale Williams - an inactive director whose contract began on 01 Mar 1983 and was terminated on 01 Feb 2001.
According to BizDb's data (last updated on 04 Apr 2024), this company uses 1 address: 5A 77 The Strand, Parnell, Auckland, 1010 (type: physical, registered).
Up until 14 Feb 2014, Williams Enterprises Limited had been using 99 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found other names for this company: from 01 Mar 1983 to 30 Sep 1994 they were named Flexo Print Limited.
A total of 10000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Williams, William Kenneth (an individual) located at Mount Wellington, Auckland postcode 1051.
The 2nd group consists of 2 shareholders, holds 99.99 per cent shares (exactly 9999 shares) and includes
Williams, William Kenneth - located at Mount Wellington, Auckland,
Davidson, Gary - located at Cockle Bay, Auckland.

Addresses

Previous addresses

Address: 99 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 29 Mar 2011 to 14 Feb 2014

Address: 125 St Heliers Bay Road, St Heliers, Auckland 1005 New Zealand

Physical address used from 19 Mar 2003 to 29 Mar 2011

Address: 125 St Heliers Bay Road, St Heliers New Zealand

Registered address used from 19 Mar 2003 to 29 Mar 2011

Address: 79a Patteson Avenue, Mission Bay, Auckland

Physical address used from 04 Apr 2001 to 19 Mar 2003

Address: 79a Patteson Ave, Mission Bay, Auckland

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address: 51a Forbes Street, Onehunga, Auckland

Physical address used from 20 Mar 2001 to 04 Apr 2001

Address: 51a Forbes Street, Onehunga, Auckland

Registered address used from 20 Mar 2001 to 19 Mar 2003

Address: 72 Leonard Rd, Penrose, Auckland

Registered address used from 06 Apr 1994 to 20 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Williams, William Kenneth Mount Wellington
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 9999
Individual Williams, William Kenneth Mount Wellington
Auckland
1051
New Zealand
Individual Davidson, Gary Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Captain, Xeno Manukau City

New Zealand
Individual Captain, Xeno Manukau City
Directors

William Kenneth Williams - Director

Appointment date: 01 Mar 1983

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 21 Mar 2014


Paula Dale Williams - Director (Inactive)

Appointment date: 01 Mar 1983

Termination date: 01 Feb 2001

Address: Onehunga,

Address used since 01 Mar 1983

Nearby companies

Warwick Fine Art Limited
5a 77 The Strand

Radincon Nz Limited
5a 77 The Strand

J J Sykes Trustees Limited
5a 77 The Strand

A P Imports Trustees Limited
5a 77 The Strand

Caluden Properties Limited
5a 77 The Strand

Magenta Investments Limited
5a 77 The Strand