Shortcuts

Wire Solutions Limited

Type: NZ Limited Company (Ltd)
9429036389896
NZBN
1229225
Company Number
Registered
Company Status
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 09 Jun 2022

Wire Solutions Limited, a registered company, was started on 12 Aug 2002. 9429036389896 is the NZBN it was issued. The company has been managed by 4 directors: Gregory Robert Fulton - an active director whose contract began on 12 Aug 2002,
Samuel Don Fulton - an active director whose contract began on 11 Oct 2011,
Roger Jeremy Fulton - an inactive director whose contract began on 12 Aug 2002 and was terminated on 07 Jun 2013,
Grant Garsdale Holmes - an inactive director whose contract began on 12 Aug 2002 and was terminated on 11 Oct 2011.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (type: registered, physical).
Wire Solutions Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up until 09 Jun 2022.
A total of 111 shares are issued to 7 shareholders (4 groups). The first group consists of 36 shares (32.43 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.9 per cent). Finally there is the third share allocation (2 shares 1.8 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 19 Mar 2021 to 09 Jun 2022

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 03 Nov 2015 to 19 Mar 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 29 May 2015 to 03 Nov 2015

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 May 2013 to 29 May 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 06 Jun 2012 to 06 May 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 10 May 2007 to 06 Jun 2012

Address: C/- Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland

Physical & registered address used from 12 Aug 2002 to 10 May 2007

Financial Data

Basic Financial info

Total number of Shares: 111

Annual return filing month: May

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36
Entity (NZ Limited Company) Wanaka Trustee Limited
Shareholder NZBN: 9429030994713
Papakura
Papakura
2110
New Zealand
Individual Fulton, Samuel Don Rd 5
Clevedon
2585
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fulton, Samuel Don Rd 5
Clevedon
2585
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Fulton, Gregory Robert St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 72
Individual Fulton, Gregory Robert St Heliers
Auckland
1071
New Zealand
Individual Fulton, Vicki Anne St Heliers
Auckland
1071
New Zealand
Individual Lamberg, Lloyd Orakei
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fulton, Wendy Annette Glendowie
Auckland

New Zealand
Individual Ellis, Clive Reginald Castor Bay
Auckland

New Zealand
Individual Holmes, Grant Garsdale Rd1
Katikati

New Zealand
Individual Daniel, David Gloster Glendowie
Auckland

New Zealand
Individual Fulton, Roger Jeremy Glendowie
Auckland
Individual Fulton, Roger Jeremy Glendowie
Auckland
Individual Holmes, Grant Garsdale Rd1
Katikati

New Zealand
Directors

Gregory Robert Fulton - Director

Appointment date: 12 Aug 2002

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Jun 2015


Samuel Don Fulton - Director

Appointment date: 11 Oct 2011

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Jun 2015

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 22 May 2019


Roger Jeremy Fulton - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 07 Jun 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 12 Aug 2002


Grant Garsdale Holmes - Director (Inactive)

Appointment date: 12 Aug 2002

Termination date: 11 Oct 2011

Address: Rd1, Katikati,

Address used since 05 May 2008

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace