Wp Consultancy Limited, a registered company, was started on 18 Jun 2002. 9429036479696 is the NZ business identifier it was issued. "Counselling service nec" (ANZSIC Q879025) is how the company is classified. This company has been managed by 4 directors: Julie Margaret Dawne Sames - an active director whose contract started on 18 Jun 2002,
Mark Roger Sames - an active director whose contract started on 18 Jun 2002,
Julie Margaret Dawne Crawley - an active director whose contract started on 18 Jun 2002,
Alan Stewart - an inactive director whose contract started on 18 Jun 2002 and was terminated on 31 Dec 2007.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: 101A Glendale Road, Glen Eden, Auckland, 0602 (type: office, delivery).
Wp Consultancy Limited had been using 8 King Edward Avenue, Epsom, Auckland as their physical address up until 16 Mar 2020.
Former names for this company, as we identified at BizDb, included: from 23 May 2018 to 05 Mar 2020 they were named Workplace Connections Limited, from 18 Jun 2002 to 23 May 2018 they were named Eapworks Limited.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group consists of 150 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 150 shares (50 per cent).
Principal place of activity
101a Glendale Road, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 8 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Physical address used from 19 Nov 2013 to 16 Mar 2020
Address #2: 8 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Registered address used from 14 Nov 2012 to 16 Mar 2020
Address #3: 655 Mt Albert Road, Royal Oak, Auckland New Zealand
Registered address used from 20 Oct 2004 to 14 Nov 2012
Address #4: 655 Mt Albert Road, Royal Oak, Auckland New Zealand
Physical address used from 20 Oct 2004 to 19 Nov 2013
Address #5: 100 Pah Road, Royal Oak, Auckland
Registered & physical address used from 18 Jun 2002 to 20 Oct 2004
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Sames, Mark Roger |
Glen Eden Auckland 0602 New Zealand |
18 Jun 2002 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Crawley, Julie Margaret Dawne |
Glen Eden Auckland 0602 New Zealand |
18 Jun 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Alan |
Whangarei |
18 Jun 2002 - 15 Oct 2007 |
Julie Margaret Dawne Sames - Director
Appointment date: 18 Jun 2002
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 06 Mar 2020
Mark Roger Sames - Director
Appointment date: 18 Jun 2002
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 06 Mar 2020
Address: Epsom, Auckland, 1344 New Zealand
Address used since 05 Nov 2012
Julie Margaret Dawne Crawley - Director
Appointment date: 18 Jun 2002
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 06 Mar 2020
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 05 Nov 2012
Alan Stewart - Director (Inactive)
Appointment date: 18 Jun 2002
Termination date: 31 Dec 2007
Address: Whangarei,
Address used since 01 Aug 2007
Lucy Chen Midwifery Limited
4a King Edward Avenue
M Grainger Independent Trustee Limited
14 King Edward Avenue
Roger Smith Independent Trustee Limited
14 King Edward Avenue
Bennett Independent Trustees Limited
14 King Edward Avenue
Twist Of Nature Limited
14 King Edward Avenue
Medtech Servicing Limited
14 King Edward Avenue
Better Outcomes Now Limited
Level 3, 6 Kingdon Street
Creative Harmony Limited
53 Ranfurly Road
Encore Entertainment Limited
76 Owens Rd
Gap Workers Limited
14 King Edward Avenue
Oasis Body Therapy Limited
19 Arcadia Road
Scienci Limited
261 Manukau Road