Shortcuts

Wsc Limited

Type: NZ Limited Company (Ltd)
9429037289584
NZBN
1029056
Company Number
Registered
Company Status
Current address
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Registered & physical & service address used since 17 Aug 2011

Wsc Limited, a registered company, was started on 10 May 2000. 9429037289584 is the business number it was issued. The company has been run by 6 directors: Patricia Joan Smith - an active director whose contract began on 02 Apr 2021,
Warwick James Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 02 Apr 2021,
Patricia J Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 14 Jan 2002,
Blair Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 14 Jan 2002,
Damon Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 14 Jan 2002.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Wsc Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau as their registered address up to 17 Aug 2011.
Previous names for the company, as we identified at BizDb, included: from 10 May 2000 to 05 Nov 2020 they were named Warwick Smith Contracting Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (2%).

Addresses

Previous addresses

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Registered & physical address used from 29 Jul 2010 to 17 Aug 2011

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Registered & physical address used from 07 Jul 2006 to 29 Jul 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 07 Jul 2004 to 07 Jul 2006

Address: Cowley Stanich & Co, Chartered Accountants, 7 Hakanoa Street, Huntly

Registered & physical address used from 26 Sep 2001 to 07 Jul 2004

Address: C.s.t Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 26 Sep 2001 to 26 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Asco Legal Trustees Limited
Shareholder NZBN: 9429033332727
Mellons Bay
Auckland
2014
New Zealand
Individual Smith, Patricia Joan Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Smith, Patricia Joan Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Warwick Smith Trustee Company Limited
Shareholder NZBN: 9429043379934
Company Number: 6132549
Individual Smith, Warwick James Rd 1
Bombay
2675
New Zealand
Individual Smith, Warwick James Rd 1
Bombay
2675
New Zealand
Entity Warwick Smith Trustee Company Limited
Shareholder NZBN: 9429043379934
Company Number: 6132549
Howick
Auckland
2244
New Zealand
Individual Smith, Warwick James Rd 1
Bombay
2675
New Zealand
Individual Yearbury, Frank Rd 1
Bombay
2675
New Zealand
Directors

Patricia Joan Smith - Director

Appointment date: 02 Apr 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 05 Apr 2023

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 02 Apr 2021


Warwick James Smith - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 02 Apr 2021

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 28 Apr 2017


Patricia J Smith - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 14 Jan 2002

Address: Drury,

Address used since 10 May 2000


Blair Smith - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 14 Jan 2002

Address: Drury,

Address used since 10 May 2000


Damon Smith - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 14 Jan 2002

Address: Drury,

Address used since 10 May 2000


Nigel Smith - Director (Inactive)

Appointment date: 10 May 2000

Termination date: 14 Jan 2002

Address: Drury,

Address used since 10 May 2000

Nearby companies

Gellerts Limited
33 Coles Crescent

N P Baker Limited
33 Coles Crescent

Gft Trustee Limited
33 Coles Crescent

Cowen Trading Limited
33 Coles Crescent

Nz Homes Limited
33 Coles Crescent

Cougar Engineering Limited
33 Coles Crescent