Wiretech Limited, a registered company, was registered on 15 Mar 2002. 9429036593934 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Tim William Field - an active director whose contract began on 15 Mar 2002,
Helena Ann Field - an inactive director whose contract began on 15 Mar 2002 and was terminated on 22 Sep 2011.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 85 Riccarton Road, Riccarton, Christchurch, 8011 (category: registered, service).
Wiretech Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their registered address until 01 Jul 2019.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 90 shares (90 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 5 shares (5 per cent). Lastly the 3rd share allocation (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered address used from 08 Dec 2017 to 01 Jul 2019
Address #2: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical address used from 08 Dec 2017 to 10 Jul 2019
Address #3: 4 Quarters Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 16 May 2013 to 08 Dec 2017
Address #4: 8 Sovereign Gardens, Halswell, Christchurch New Zealand
Registered & physical address used from 29 Apr 2008 to 16 May 2013
Address #5: 12 James Hight Drive, Halswell, Christchurch
Registered & physical address used from 07 May 2007 to 29 Apr 2008
Address #6: 15 Stallion Avenue, Halswell, Christchurch
Physical address used from 27 Jun 2006 to 07 May 2007
Address #7: 15 Stallion Avenue, Halswell, Christchurch
Registered address used from 25 Oct 2005 to 07 May 2007
Address #8: 11 Garforth Green, Christchurch
Registered address used from 30 May 2003 to 25 Oct 2005
Address #9: 11 Garforth Green, Christchurch
Physical address used from 30 May 2003 to 27 Jun 2006
Address #10: 151 Wales Street, Halswell, Christchurch
Physical & registered address used from 15 Mar 2002 to 30 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Field, Helena Ann |
Halswell Christchurch 8025 New Zealand |
23 May 2004 - |
Individual | Field, Tim William |
Halswell Christchurch 8025 New Zealand |
23 May 2004 - |
Individual | Williams, Grant Neil |
Halswell Christchurch 8025 New Zealand |
23 May 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Field, Tim William |
Halswell Christchurch 8025 New Zealand |
15 Mar 2002 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Field, Helena Ann |
Halswell Christchurch 8025 New Zealand |
15 Mar 2002 - |
Tim William Field - Director
Appointment date: 15 Mar 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Jun 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Jul 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 May 2013
Helena Ann Field - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 22 Sep 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Apr 2008
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road