Wtp New Zealand Limited, a registered company, was incorporated on 28 Jun 2000. 9429037214029 is the NZ business identifier it was issued. This company has been managed by 13 directors: Lance Andrew Nixon - an active director whose contract began on 01 Nov 2001,
Peter Jeffery Sammons - an active director whose contract began on 01 Nov 2001,
Peter Jeffrey Sammons - an active director whose contract began on 01 Nov 2001,
Scott John Mccondach - an active director whose contract began on 12 May 2011,
Martin John Scott - an active director whose contract began on 27 Apr 2021.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Wtp New Zealand Limited had been using Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address up until 10 Apr 2015.
Previous aliases for the company, as we managed to find at BizDb, included: from 28 Jun 2000 to 01 Nov 2001 they were named Barrass & Co Limited.
One entity owns all company shares (exactly 11666 shares) - Wtp New Zealand Holdings Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland New Zealand
Registered address used from 23 Feb 2006 to 10 Apr 2015
Address #2: C/- 31 Anzac Street, Takapuna, Auckland
Physical address used from 29 Jun 2000 to 23 Feb 2006
Address #3: C/- 31 Anzac Street, Takapuna, Auckland
Registered address used from 28 Jun 2000 to 23 Feb 2006
Basic Financial info
Total number of Shares: 11666
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11666 | |||
Entity (NZ Limited Company) | Wtp New Zealand Holdings Limited Shareholder NZBN: 9429030603158 |
Auckland Central Auckland 1010 New Zealand |
12 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nixon, Treena Leanne |
Narrow Neck Auckland 0624 New Zealand |
28 Jun 2000 - 12 Jul 2012 |
Individual | Mccondach, Helen Augusta |
Ponsonby New Zealand |
04 May 2009 - 12 Jul 2012 |
Entity | Sdm Trustee Company (2008) Limited Shareholder NZBN: 9429032948400 Company Number: 2084706 |
23 May 2008 - 12 Jul 2012 | |
Individual | Sammons, Peter Jeffrey |
Ellerslie Auckland 1051 New Zealand |
28 Jun 2000 - 12 Jul 2012 |
Entity | Hibiscus Independent Trustees 2009 Limited Shareholder NZBN: 9429032349177 Company Number: 2218925 |
04 May 2009 - 12 Jul 2012 | |
Individual | Barrass, Alison Janet |
Campbells Bay North Shore City 0630 New Zealand |
28 Jun 2000 - 12 Jul 2012 |
Individual | Asbury, David John |
Campbells Bay North Shore City 0630 New Zealand |
28 Jun 2000 - 12 Jul 2012 |
Entity | Sdm Trustee Company (2008) Limited Shareholder NZBN: 9429032948400 Company Number: 2084706 |
23 May 2008 - 12 Jul 2012 | |
Individual | Mccondach, Scott John |
Ponsonby New Zealand |
04 May 2009 - 12 Jul 2012 |
Individual | Nixon, Lance Andrew |
Narrow Neck Auckland 0624 New Zealand |
28 Jun 2000 - 12 Jul 2012 |
Individual | Barrass, William Duncan |
Campbells Bay North Shore City 0630 New Zealand |
28 Jun 2000 - 12 Jul 2012 |
Entity | Hibiscus Independent Trustees 2009 Limited Shareholder NZBN: 9429032349177 Company Number: 2218925 |
04 May 2009 - 12 Jul 2012 | |
Other | Null - Wt Partnership Aust Pty Limited | 28 Jun 2000 - 12 Jul 2012 | |
Individual | Giles, John Antony |
Hauraki North Shore City 0622 New Zealand |
23 May 2008 - 12 Jul 2012 |
Individual | Miller, Alan |
Narrow Neck Auckland 0624 New Zealand |
28 Jun 2000 - 12 Jul 2012 |
Other | Wt Partnership Aust Pty Limited | 28 Jun 2000 - 12 Jul 2012 | |
Individual | Giles, Lynda Dale |
Hauraki North Shore City 0622 New Zealand |
23 May 2008 - 12 Jul 2012 |
Individual | Greenhough, Stephen Andrew |
New Windsor Auckland New Zealand |
23 May 2008 - 12 Jul 2012 |
Ultimate Holding Company
Lance Andrew Nixon - Director
Appointment date: 01 Nov 2001
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 22 May 2012
Peter Jeffery Sammons - Director
Appointment date: 01 Nov 2001
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Apr 2009
Peter Jeffrey Sammons - Director
Appointment date: 01 Nov 2001
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Apr 2009
Scott John Mccondach - Director
Appointment date: 12 May 2011
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 May 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 12 May 2011
Martin John Scott - Director
Appointment date: 27 Apr 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 27 Apr 2021
Philip Anseline - Director
Appointment date: 17 Jan 2023
ASIC Name: Wtp Australia Pty Limited
Address: 10-12 Little Albion Street, Surry Hills, Nsw, 2010 Australia
Address used since 17 Jan 2023
Craig Richard Mills - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 08 Jun 2023
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 26 Jul 2018
Nicholas Charles Deeks - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 03 Feb 2023
ASIC Name: Wtp Australia Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Pyrmont, Sydney, Nsw, 2009 Australia
Address used since 26 Feb 2020
Address: Cremorne, Sydney Nsw 2090, Australia
Address used since 01 Jul 2014
Address: Pyrmont, Sydney, Nsw, 2009 Australia
Address used since 19 Sep 2018
Address: North Sydney, Nsw, 2060 Australia
William Duncan Barrass - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 29 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2019
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 08 Apr 2016
Stephen Andrew Greenhough - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 27 Jul 2017
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 27 Oct 2015
Ronald Craik Moir - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 30 Jun 2014
Address: Mosman, Nsw 2088, Sydney, Australia,
Address used since 17 Aug 2009
John Antony Giles - Director (Inactive)
Appointment date: 12 May 2011
Termination date: 03 Dec 2012
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 12 May 2011
Kenneth Mcgowan - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 31 Aug 2009
Address: Castle Hill, N S W, Australia,
Address used since 01 Nov 2001
Daydream Productions Limited
Suite 1, 111 Hurstmere Road
Glen Trustees Limited
Suite 1, 111 Hurstmere Road
Agk Investments Limited
L1 111 Hurstmere Rd
Te Huruhi Trustees Limited
Suite 1, 111 Hurstmere Road
Jade Eleven Limited
Level 1
Bindon & Bindon Limited
L1 111 Hurstmere Rd