Shortcuts

Wtp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037214029
NZBN
1044903
Company Number
Registered
Company Status
Current address
Level 1, 111 Hurstmere Road
Takapuna
Auckland New Zealand
Physical & service address used since 23 Feb 2006
Wbb Chartered Accountants Ltd
Level 1, 111 Hurstmere Road
Takapuna, Auckland 0622
New Zealand
Registered address used since 10 Apr 2015
Level 4, 18 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 11666
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nixon, Treena Leanne Narrow Neck
Auckland
0624
New Zealand
Individual Mccondach, Helen Augusta Ponsonby

New Zealand
Entity Sdm Trustee Company (2008) Limited
Shareholder NZBN: 9429032948400
Company Number: 2084706
Individual Sammons, Peter Jeffrey Ellerslie
Auckland 1051

New Zealand
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Individual Barrass, Alison Janet Campbells Bay
North Shore City
0630
New Zealand
Individual Asbury, David John Campbells Bay
North Shore City
0630
New Zealand
Entity Sdm Trustee Company (2008) Limited
Shareholder NZBN: 9429032948400
Company Number: 2084706
Individual Mccondach, Scott John Ponsonby

New Zealand
Individual Nixon, Lance Andrew Narrow Neck
Auckland
0624
New Zealand
Individual Barrass, William Duncan Campbells Bay
North Shore City
0630
New Zealand
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Other Null - Wt Partnership Aust Pty Limited
Individual Giles, John Antony Hauraki
North Shore City 0622

New Zealand
Individual Miller, Alan Narrow Neck
Auckland
0624
New Zealand
Other Wt Partnership Aust Pty Limited
Individual Giles, Lynda Dale Hauraki
North Shore City 0622

New Zealand
Individual Greenhough, Stephen Andrew New Windsor
Auckland

New Zealand

Ultimate Holding Company

Wtp New Zealand Holdings Limited
Name
Ltd
Type
3905620
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 111 Hurstmere Road
Takapuna 0622
New Zealand
Address
Directors

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

Nearby companies

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