Shortcuts

Wcp Holdings Limited

Type: NZ Limited Company (Ltd)
9429035626886
NZBN
1467348
Company Number
Registered
Company Status
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
Level 1, 67 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Jul 2017
Level 1, 67 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 29 Aug 2023

Wcp Holdings Limited, a registered company, was launched on 10 Dec 2003. 9429035626886 is the New Zealand Business Number it was issued. "Real estate management service" (business classification L672050) is how the company was classified. The company has been managed by 5 directors: James Brown - an active director whose contract began on 10 Dec 2003,
Simon Rowntree - an active director whose contract began on 10 Dec 2003,
Rachel Valentine - an active director whose contract began on 03 Oct 2014,
John Robert Buchanan - an inactive director whose contract began on 22 Jun 2004 and was terminated on 27 May 2014,
Katherine Charlotte Buchanan - an inactive director whose contract began on 22 Jun 2004 and was terminated on 23 Mar 2011.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 67 Shortland Street, Auckland Central, Auckland, 1010 (category: postal, office).
Wcp Holdings Limited had been using 77 Cook Street, Auckland Central, Auckland as their registered address up until 19 Jul 2017.
More names used by this company, as we established at BizDb, included: from 10 Dec 2003 to 13 Feb 2004 they were called Wcc Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 77 Cook Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Aug 2016 to 19 Jul 2017

Address #2: 101 Wairau Rd, Takapuna New Zealand

Physical & registered address used from 06 Oct 2005 to 10 Aug 2016

Address #3: Level 1, 2 Heather Street, Parnell, Auckland

Registered & physical address used from 20 Sep 2005 to 06 Oct 2005

Address #4: Buchanan Macdonald Ltd, 441 Lake Road, Takapuna, Auckland

Registered & physical address used from 10 Dec 2003 to 20 Sep 2005

Contact info
64 9 3774040
07 Aug 2018 Phone
linda@tournamentgroup.co.nz
29 Aug 2023 Email
senadhi@tournamentgroup.co.nz
07 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Henla Group Holdings Limited
Shareholder NZBN: 9429046203755
67 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rowntree, Joanne Wendy Level 1, 2-4 Heather Street, Parnell
Auckland
1052
New Zealand
Entity (NZ Limited Company) Rowntree Trustee Limited
Shareholder NZBN: 9429041148648
Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Harvey Pierce Level 1, 2-4 Heather Street, Parnell
Auckland
1052
New Zealand
Individual Brown, Katherine Charlotte Level 1, 2-4 Heather Street, Parnell
Auckland
1052
New Zealand
Individual Buchanan, John Robert Milford
Auckland

New Zealand
Individual Bogiatto, George 3 Albert Street
Auckland
Individual Buchanan, John Robert Milford
Auckland

New Zealand
Individual Bogiatto, George 3 Albert Street
Auckland
Directors

James Brown - Director

Appointment date: 10 Dec 2003

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 06 Aug 2015


Simon Rowntree - Director

Appointment date: 10 Dec 2003

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Mar 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Aug 2015


Rachel Valentine - Director

Appointment date: 03 Oct 2014

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 03 Oct 2014


John Robert Buchanan - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 27 May 2014

Address: Milford, Auckland,

Address used since 22 Jun 2004


Katherine Charlotte Buchanan - Director (Inactive)

Appointment date: 22 Jun 2004

Termination date: 23 Mar 2011

Address: Parnell, Auckland,

Address used since 02 Nov 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Handsfree Property Limited
Suite 1, Level 12, 300 Queen Street

Imanage Property Limited
Level 29, 188 Quay Street

Ipg Corporation Limited
Level 3, 185 Hobson Street

Murchison Group Limited
Level 1, 14 Vulcan Lane

Naturally Keen Limited
Suite 1, Level 7, 2 Kitchener St

Zingela Property Management Limited
Corner Of Church And Selwyn Streets