Wls Properties Limited was registered on 19 Oct 2007 and issued a business number of 9429033078717. The registered LTD company has been managed by 2 directors: Andrew James Dawson - an active director whose contract started on 09 Jul 2010,
Warren Leslie Shirley - an inactive director whose contract started on 19 Oct 2007 and was terminated on 19 Jul 2010.
As stated in BizDb's information (last updated on 19 Feb 2024), the company registered 1 address: 2 Polwarth Road, Helensburgh, Dunedin, 9010 (category: physical, registered).
Up until 25 Feb 2020, Wls Properties Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Dawson, Jane Mcara (an individual) located at Helensburgh, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Shirley, David O'neill - located at Helensburgh, Dunedin. Wls Properties Limited was classified as "Rental of residential property" (business classification L671160).
Principal place of activity
2 Polwarth Road, Helensburgh, Dunedin, 9010 New Zealand
Previous addresses
Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 01 Mar 2018 to 25 Feb 2020
Address #2: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 30 Jul 2015 to 01 Mar 2018
Address #3: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Physical & registered address used from 24 Jun 2010 to 30 Jul 2015
Address #4: Grant Thornton Otago Ltd, Chartered, Accountants, 7th Floor, Radio Otago, Bldg, 248 Cumberland St, Dunedin
Registered & physical address used from 19 Oct 2007 to 24 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Dawson, Jane Mcara |
Helensburgh Dunedin 9010 New Zealand |
13 Sep 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shirley, David O'neill |
Helensburgh Dunedin 9010 New Zealand |
13 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shirley, Catherine Anne |
St Clair Dunedin 9012 New Zealand |
13 Sep 2010 - 02 Mar 2012 |
Individual | Shirley, Warren Leslie |
St Clair Dunedin |
19 Oct 2007 - 13 Sep 2010 |
Andrew James Dawson - Director
Appointment date: 09 Jul 2010
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 17 Feb 2020
Address: Ross Creek, Dunedin, 9010 New Zealand
Address used since 12 Jul 2011
Warren Leslie Shirley - Director (Inactive)
Appointment date: 19 Oct 2007
Termination date: 19 Jul 2010
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 19 Oct 2007
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Andalusia Property Limited
248 Cumberland Street
Jspi Properties Limited
248 Cumberland Street
Lank Investments Limited
Level 7 Asb House
N & S Investments Limited
248 Cumberland Street
Off 2 London Investments Limited
Level 7, Asb House
Payne Properties Limited
248 Cumberland Street