Wilson Trustees Limited, a registered company, was started on 21 Oct 1998. 9429037737894 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been managed by 4 directors: Dennis Harold Wilson - an active director whose contract began on 18 Nov 1998,
Gregory John Wilson - an active director whose contract began on 18 Nov 1998,
Margaret Dawn Wilson - an active director whose contract began on 18 Nov 1998,
Lisa Maree Tauber - an inactive director whose contract began on 21 Oct 1998 and was terminated on 18 Nov 1998.
Last updated on 25 Apr 2024, our data contains detailed information about 1 address: 209 Broomfields Road, Rd 1, Howick, 2571 (category: postal, office).
Wilson Trustees Limited had been using 209 Broomfields Road, Rd 1, Howick as their physical address up until 17 Aug 2016.
Old names used by this company, as we identified at BizDb, included: from 21 Oct 1998 to 11 Dec 1998 they were called Felbridge Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent). Finally we have the 3rd share allocation (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 209 Broomfields Road, Rd 1, Howick, 2571 New Zealand
Postal & office & delivery address used from 01 Jul 2019
Principal place of activity
209 Broomfields Road, Rd 1, Howick, 2571 New Zealand
Previous addresses
Address #1: 209 Broomfields Road, Rd 1, Howick, 2571 New Zealand
Physical address used from 01 Feb 2013 to 17 Aug 2016
Address #2: Level 16, 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Aug 2012 to 01 Feb 2013
Address #3: 610 Massey Road, Mangere, Auckland New Zealand
Registered address used from 18 Dec 1998 to 18 Dec 1998
Address #4: 610 Massey Road, Mangere, Auckland New Zealand
Physical address used from 18 Dec 1998 to 31 Aug 2012
Address #5: 3e/406 Remuera Road, Remuera, Auckland
Registered & physical address used from 18 Dec 1998 to 18 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Wilson, Margaret Dawn |
Whitford Auckland New Zealand |
21 Oct 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilson, Gregory John |
Whitford Auckland New Zealand |
21 Oct 1998 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Wilson, Dennis Harold |
Whitford Auckland New Zealand |
21 Oct 1998 - |
Dennis Harold Wilson - Director
Appointment date: 18 Nov 1998
Address: Rd 1, Howick, 2571 New Zealand
Address used since 19 Jun 2010
Gregory John Wilson - Director
Appointment date: 18 Nov 1998
Address: Rd 1, Howick, 2571 New Zealand
Address used since 19 Jun 2010
Margaret Dawn Wilson - Director
Appointment date: 18 Nov 1998
Address: Rd 1, Howick, 2571 New Zealand
Address used since 19 Jun 2010
Lisa Maree Tauber - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 18 Nov 1998
Address: Remuera, Auckland,
Address used since 21 Oct 1998
Sts 13 Limited
18 High Street
Sjf Limited
Level 1norfolk House
Blong Trustee Services Limited
18 High Street
Mr Trustee Company 2013 Limited
Norfolk House, 18 High Street
Ashcroft Trustee Services Limited
18 High Street
Vulcan Trustee Co (2013) Limited
18 High Street
Awaawaroa Investments Limited
18 High Street
Blackjack Limited
Norfolk House
Ja Schofield Limited
Leary Office Level 2 Giffords Building
Rushden Holdings Limited
Glaister Ennor, Barristers & Solicitors
Selenga Limited
2 Chancery Street
Tana Holdings Limited
Level 5