Shortcuts

Wieland Hand Property Limited

Type: NZ Limited Company (Ltd)
9429032126037
NZBN
112137
Company Number
Registered
Company Status
042086134
GST Number
Current address
10 Maheke Street
St Heliers
Auckland 1071
New Zealand
Registered & physical & service address used since 01 Oct 2015

Wieland Hand Property Limited was started on 25 Aug 1981 and issued a number of 9429032126037. This registered LTD company has been run by 2 directors: Maxwell Sinclair Hand - an active director whose contract started on 08 May 1995,
Judi Belinda Hand - an inactive director whose contract started on 11 Sep 1989 and was terminated on 03 Jun 1995.
According to our database (updated on 21 Mar 2024), this company uses 1 address: 10 Maheke Street, St Heliers, Auckland, 1071 (category: registered, physical).
Until 01 Oct 2015, Wieland Hand Property Limited had been using 6 Littlejohn Street, Hillsborough, Auckland as their registered address.
BizDb identified previous names for this company: from 26 Apr 1985 to 29 Aug 2011 they were named Top 10 Holidays Limited, from 25 Aug 1981 to 26 Apr 1985 they were named A.j. & C.a. Maher Limited.
A total of 30000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 30000 shares are held by 1 entity, namely:
Hand, Maxwell Sinclair (an individual) located at Wattle Downs, Auckland postcode 2103.

Addresses

Previous addresses

Address: 6 Littlejohn Street, Hillsborough, Auckland, 1042 New Zealand

Registered & physical address used from 12 Jul 2010 to 01 Oct 2015

Address: Level 1/38b Hannigan Drive, Mt. Wellington, Auckland New Zealand

Physical address used from 16 Jul 2008 to 12 Jul 2010

Address: Level 1/38b Hannigan Drive, Mt. Wellington New Zealand

Registered address used from 16 Jul 2008 to 12 Jul 2010

Address: 93 Celtic Crescent, Ellerslie, Auckland

Physical & registered address used from 19 Jun 2007 to 16 Jul 2008

Address: 185 St Johns Road, St Johns Road, Auckland, New Zealand

Registered & physical address used from 22 Jun 2005 to 19 Jun 2007

Address: 6 Littlejohn Street, Hillsborough, Auckland

Physical & registered address used from 08 Jul 2003 to 22 Jun 2005

Address: 8 Pallister Drive, Hillsborough, Auckland

Physical address used from 25 Jan 1996 to 08 Jul 2003

Address: Level 3, Omni House, 56-58 Grafton Road, Auckland

Registered address used from 31 Oct 1994 to 08 Jul 2003

Address: Level 1, 22a Kalmia Street, Ellerslie, Auckland

Registered address used from 16 Jun 1993 to 31 Oct 1994

Address: 19 Park Road, Grafton, Auckland

Registered address used from 13 Apr 1993 to 16 Jun 1993

Contact info
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Hand, Maxwell Sinclair Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Impulse Travel Limited
Shareholder NZBN: 9429032037746
Company Number: 117317
Entity Impulse Travel Limited
Shareholder NZBN: 9429032037746
Company Number: 117317
Directors

Maxwell Sinclair Hand - Director

Appointment date: 08 May 1995

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 18 Nov 2016


Judi Belinda Hand - Director (Inactive)

Appointment date: 11 Sep 1989

Termination date: 03 Jun 1995

Address: St Heliers, Auckland,

Address used since 11 Sep 1989

Nearby companies