Wilson Contractors (2003) Limited, a registered company, was launched on 29 Oct 2003. 9429035710226 is the number it was issued. "Site preparation" (ANZSIC E321270) is how the company is categorised. The company has been run by 2 directors: Anthony Murray Wilson - an active director whose contract started on 29 Oct 2003,
Murray Robert Wilson - an inactive director whose contract started on 29 Oct 2003 and was terminated on 15 Dec 2006.
Updated on 05 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 329 Kingston Highway, Kingston, Queenstown, 9371 (office address),
329 Kingston Highway, Kingston, Queenstown, 9371 (delivery address),
329 Kingston Road, Queenstown, 9371 (registered address),
329 Kingston Road, Queenstown, 9371 (physical address) among others.
Wilson Contractors (2003) Limited had been using 21 Brownston Street, Wanaka as their physical address up to 11 Jul 2019.
A total of 1200 shares are allocated to 7 shareholders (4 groups). The first group includes 946 shares (78.83%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 84 shares (7%). Finally there is the third share allocation (84 shares 7%) made up of 2 entities.
Principal place of activity
329 Kingston Highway, Kingston, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 22 Aug 2013 to 11 Jul 2019
Address #2: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 30 Jul 2010 to 22 Aug 2013
Address #3: Harrex Group Limited, 24 Main Street, Gore New Zealand
Registered & physical address used from 15 Jan 2009 to 30 Jul 2010
Address #4: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka
Registered & physical address used from 23 Jun 2008 to 15 Jan 2009
Address #5: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka
Registered & physical address used from 01 Aug 2007 to 23 Jun 2008
Address #6: Whk Cook Adam, 11 Brownston Street, Wanaka
Registered address used from 12 Feb 2007 to 01 Aug 2007
Address #7: Glen Nevis Station Road, Kingston
Physical address used from 29 Oct 2003 to 01 Aug 2007
Address #8: C/- Cook Adam & Co, 11 Brownston Street, Wanaka
Registered address used from 29 Oct 2003 to 12 Feb 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 946 | |||
Entity (NZ Limited Company) | Kingston Lifestyle Trustees Limited Shareholder NZBN: 9429051629380 |
65 Centennial Avenue Alexandra 9320 New Zealand |
20 Dec 2023 - |
Shares Allocation #2 Number of Shares: 84 | |||
Individual | Osborne, Stephen Anthony |
Kingston 9793 New Zealand |
04 Apr 2023 - |
Individual | Golata, Hanna Honorata |
Kingston 9793 New Zealand |
04 Apr 2023 - |
Shares Allocation #3 Number of Shares: 84 | |||
Entity (NZ Limited Company) | Cm Law Trustees (2020) Limited Shareholder NZBN: 9429047935143 |
Alexandra Alexandra 9320 New Zealand |
03 Apr 2023 - |
Individual | Jones, Tony James |
Cromwell Cromwell 9310 New Zealand |
03 Apr 2023 - |
Shares Allocation #4 Number of Shares: 84 | |||
Individual | Hulst, Agnes Jose Van |
Lake Hayes Queenstown 9304 New Zealand |
03 Apr 2023 - |
Individual | Dolan, Dean Michael |
Lake Hayes Queenstown 9304 New Zealand |
03 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Samuel Anthony |
Kingston 9793 New Zealand |
29 Jul 2019 - 20 Dec 2023 |
Individual | Wilson, Murray Robert |
Kingston |
29 Oct 2003 - 05 Feb 2007 |
Individual | Wilson, Samuel Anthony |
Kingston 9793 New Zealand |
29 Jul 2019 - 20 Dec 2023 |
Individual | Wilson, Anthony Murray |
Kingston |
29 Oct 2003 - 20 Dec 2023 |
Individual | Wilson, Anthony Murray |
Kingston |
29 Oct 2003 - 20 Dec 2023 |
Individual | Wilson, Anthony Murray |
Kingston |
29 Oct 2003 - 20 Dec 2023 |
Individual | Wilson, Anthony Murray |
Kingston |
29 Oct 2003 - 20 Dec 2023 |
Individual | Wilson, Anthony Murray |
Kingston |
29 Oct 2003 - 20 Dec 2023 |
Individual | Wilson, Annabel Rachael |
Kingston |
29 Oct 2003 - 20 Mar 2018 |
Individual | Wilson, Colleen Veronica |
Kingston |
29 Oct 2003 - 05 Feb 2007 |
Individual | Wilson, Annabel Rachael |
Kingston |
29 Oct 2003 - 20 Mar 2018 |
Individual | Wilson, Colleen Veronica |
Kingston |
29 Oct 2003 - 05 Feb 2007 |
Individual | Wilson, Murray Robert |
Kingston |
29 Oct 2003 - 05 Feb 2007 |
Anthony Murray Wilson - Director
Appointment date: 29 Oct 2003
Address: Kingston, 9793 New Zealand
Address used since 27 Feb 2023
Address: Kingston, 9793 New Zealand
Address used since 03 Jul 2018
Address: Kingston, New Zealand, 9748 New Zealand
Address used since 07 Jul 2015
Murray Robert Wilson - Director (Inactive)
Appointment date: 29 Oct 2003
Termination date: 15 Dec 2006
Address: Kingston,
Address used since 29 Oct 2003
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street
Bryce Pinder Contracting Wanaka Limited
21 Brownston Street
Clearwater Civil Limited
320 Princes Street
Milne Building & Contracting Limited
221 Great North Road
Mountain View Group Limited
C/-findlay & Co
Site Setup Services Limited
210 Highcliff Road
Smart Earthmoving Limited
45a Test Street