Shortcuts

Wpc 2020 Limited

Type: NZ Limited Company (Ltd)
9429032314847
NZBN
2226812
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 19 Dec 2013

Wpc 2020 Limited was started on 14 Apr 2009 and issued an NZBN of 9429032314847. This registered LTD company has been run by 2 directors: James David Kirkpatrick - an active director whose contract began on 14 Apr 2009,
Angela Abel-Kirkpatrick - an inactive director whose contract began on 14 Apr 2009 and was terminated on 30 Jun 2013.
According to our information (updated on 21 Mar 2024), the company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Up until 19 Dec 2013, Wpc 2020 Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb identified other names for the company: from 14 Apr 2009 to 21 Apr 2021 they were called Waterproofing Concepts Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kirkpatrick, James David (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Abel, Angela - located at Cashmere, Christchurch.
The third share allocation (98 shares, 98%) belongs to 2 entities, namely:
Abel, Angela, located at Cashmere, Christchurch (an individual),
Kirkpatrick, James David, located at Cashmere, Christchurch (an individual).

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 25 May 2012 to 19 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 27 Jul 2011 to 25 May 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 27 Jul 2011 to 19 Dec 2013

Address: 4th Floor, 127 Armagh Street, Christchurch, 8011 New Zealand

Physical & registered address used from 31 Aug 2010 to 27 Jul 2011

Address: 58 Hollis Avenue, Cashmere, Christchurch New Zealand

Registered & physical address used from 14 Apr 2009 to 31 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Kirkpatrick, James David Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Abel, Angela Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Abel, Angela Cashmere
Christchurch
8022
New Zealand
Individual Kirkpatrick, James David Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abel-kirkpatrick, Angela Cashmere
Christchurch
8022
New Zealand
Individual Abel-kirkpatrick, Angela Cashmere
Christchurch
8022
New Zealand
Directors

James David Kirkpatrick - Director

Appointment date: 14 Apr 2009

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Oct 2015


Angela Abel-kirkpatrick - Director (Inactive)

Appointment date: 14 Apr 2009

Termination date: 30 Jun 2013

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 17 Jan 2011