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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Wanaka Trustee Limited Shareholder NZBN: 9429030994713 |
Papakura Papakura 2110 New Zealand |
11 Oct 2011 - |
Individual | Fulton, Samuel Don |
Rd 5 Clevedon 2585 New Zealand |
11 Oct 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fulton, Samuel Don |
Rd 5 Clevedon 2585 New Zealand |
11 Oct 2011 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Fulton, Gregory Robert |
St Heliers Auckland 1071 New Zealand |
13 May 2004 - |
Shares Allocation #4 Number of Shares: 72 | |||
Individual | Fulton, Gregory Robert |
St Heliers Auckland 1071 New Zealand |
12 Jul 2006 - |
Individual | Fulton, Vicki Anne |
St Heliers Auckland 1071 New Zealand |
12 Jul 2006 - |
Individual | Lamberg, Lloyd |
Orakei Auckland New Zealand |
12 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fulton, Wendy Annette |
Glendowie Auckland New Zealand |
12 Jul 2006 - 20 Jun 2013 |
Individual | Ellis, Clive Reginald |
Castor Bay Auckland New Zealand |
12 Jul 2006 - 11 Oct 2011 |
Individual | Holmes, Grant Garsdale |
Rd1 Katikati New Zealand |
12 Aug 2002 - 11 Oct 2011 |
Individual | Daniel, David Gloster |
Glendowie Auckland New Zealand |
12 Jul 2006 - 20 Jun 2013 |
Individual | Fulton, Roger Jeremy |
Glendowie Auckland |
12 Aug 2002 - 14 Jun 2013 |
Individual | Fulton, Roger Jeremy |
Glendowie Auckland |
12 Jul 2006 - 20 Jun 2013 |
Individual | Holmes, Grant Garsdale |
Rd1 Katikati New Zealand |
12 Jul 2006 - 11 Oct 2011 |
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
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