Shortcuts

Wtp Nz South Island Limited

Type: NZ Limited Company (Ltd)
9429033986708
NZBN
1842930
Company Number
Registered
Company Status
Current address
Level 1, 111 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical address used since 08 Jul 2015
Level 4, 18 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Apr 2023

Wtp Nz South Island Limited was started on 04 Aug 2006 and issued an NZ business number of 9429033986708. The registered LTD company has been supervised by 10 directors: Peter Jeffery Sammons - an active director whose contract started on 04 Aug 2006,
Lance Andrew Nixon - an active director whose contract started on 04 Aug 2006,
Scott John Mccondach - an active director whose contract started on 10 Oct 2012,
Stephen Wells - an active director whose contract started on 01 Apr 2014,
Philip Anseline - an active director whose contract started on 17 Jan 2023.
According to the BizDb database (last updated on 27 Feb 2024), the company registered 2 addresses: Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 (physical address).
Up to 11 Apr 2023, Wtp Nz South Island Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 11222 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 1122 shares are held by 1 entity, namely:
Wtp New Zealand Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 0.27 per cent shares (exactly 30 shares) and includes
Wtp New Zealand Holdings Limited - located at Auckland Central, Auckland.
The next share allotment (3000 shares, 26.73%) belongs to 1 entity, namely:
Wtp New Zealand Holdings Limited, located at Auckland Central, Auckland (an entity).

Addresses

Previous addresses

Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 08 Jul 2015 to 11 Apr 2023

Address #2: Level 1, 111 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Registered & physical address used from 16 Nov 2010 to 08 Jul 2015

Address #3: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand

Registered & physical address used from 24 Jun 2010 to 16 Nov 2010

Address #4: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Physical & registered address used from 27 Apr 2007 to 24 Jun 2010

Address #5: Wbb Chartered Accountants Limited, Level 1,111 Hurstmere Road, Takapuna, Auckland

Physical & registered address used from 04 Aug 2006 to 27 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 11222

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1122
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 30
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 3000
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 7000
Entity (NZ Limited Company) Wtp New Zealand Limited
Shareholder NZBN: 9429037214029
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 70
Entity (NZ Limited Company) Wtp New Zealand Limited
Shareholder NZBN: 9429037214029
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rhodes, Lindsey Jeanette Rd 1
Queenstown 9371

New Zealand
Other Wt Partnership Aust Pty Limited
Individual Neumann, Jacqueline Rd 1
Queenstown 9371

New Zealand
Other Null - Wt Partnership Aust Pty Limited
Directors

Peter Jeffery Sammons - Director

Appointment date: 04 Aug 2006

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Jun 2009


Lance Andrew Nixon - Director

Appointment date: 04 Aug 2006

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 22 May 2012


Scott John Mccondach - Director

Appointment date: 10 Oct 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 May 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 10 Oct 2012


Stephen Wells - Director

Appointment date: 01 Apr 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 22 Jun 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Apr 2014


Philip Anseline - Director

Appointment date: 17 Jan 2023

ASIC Name: Wtp Australia Pty Limited

Address: 10-12 Little Albion Street, Surry Hills, Nsw, 2010 Australia

Address used since 17 Jan 2023


Nicholas Charles Deeks - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 03 Feb 2023

ASIC Name: Wtp Australia Pty Limited

Address: Sydney, New South Wales, 2000 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address used since 26 Feb 2020

Address: North Sydney, Nsw, 2060 Australia

Address: Cremorne, Sydney, Nsw 2090, Australia

Address used since 01 Jul 2014

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address used since 19 Sep 2018


William Duncan Barrass - Director (Inactive)

Appointment date: 04 Aug 2006

Termination date: 29 Apr 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2019

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 08 Apr 2016


Ronald Craik Moir - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 30 Jun 2014

Address: Mosman, Nsw 2088, Sydney, Australia,

Address used since 17 Aug 2009


Lindsey Rhodes - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 02 Nov 2012

Address: Rd 1, Queenstown 9371,

Address used since 01 Jun 2010


Kenneth Mcgowan - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 31 Aug 2009

Address: Castle Hill, Nsw, Australia,

Address used since 06 Sep 2007

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road