Shortcuts

Wiseman Digital Surveillance Limited

Type: NZ Limited Company (Ltd)
9429037861957
NZBN
904886
Company Number
Registered
Company Status
Current address
Unit 7d Monument Apartments, 245 Wakefield Street
Te Aro
Wellington 6011
New Zealand
Registered & physical address used since 17 Aug 2020

Wiseman Digital Surveillance Limited, a registered company, was started on 06 May 1998. 9429037861957 is the number it was issued. The company has been supervised by 7 directors: James William Corke - an active director whose contract began on 27 Mar 2002,
Samuel Corke - an active director whose contract began on 10 Jun 2021,
William Corke - an active director whose contract began on 10 Jun 2021,
Christopher Dunbar - an inactive director whose contract began on 01 Nov 2002 and was terminated on 06 Mar 2018,
James Andrew Woodman - an inactive director whose contract began on 06 May 1998 and was terminated on 01 Apr 2006.
Last updated on 15 Apr 2022, our database contains detailed information about 1 address: Unit 7D Monument Apartments, 245 Wakefield Street, Te Aro, Wellington, 6011 (category: registered, physical).
Wiseman Digital Surveillance Limited had been using Unit 1D, 42 Cable Street, Wellington as their physical address until 17 Aug 2020.
Former names for this company, as we identified at BizDb, included: from 06 May 1998 to 11 May 2007 they were named Wiseman Electric Co. Wgtn Limited.
One entity controls all company shares (exactly 400000 shares) - James Corke - located at 6011, Te Aro, Wellington.

Addresses

Principal place of activity

Unitb, 25 Tennyson Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address: Unit 1d, 42 Cable Street, Wellington, 6011 New Zealand

Physical & registered address used from 20 Jul 2018 to 17 Aug 2020

Address: Unit B, 25 Tennyson Street, Wellington, 6011 New Zealand

Physical & registered address used from 18 Aug 2014 to 20 Jul 2018

Address: Level 1, 2 Willis Street, Wellington New Zealand

Physical & registered address used from 21 Aug 2009 to 18 Aug 2014

Address: Level 4, 90 The Terrace, Wellington

Physical address used from 06 Aug 2007 to 21 Aug 2009

Address: Level 4, 90 The Terrace, Wellington

Registered address used from 23 Aug 2004 to 21 Aug 2009

Address: Kpmg, Level 7, 135 Victoria Street, Wellington

Registered address used from 12 Apr 2000 to 23 Aug 2004

Address: Kpmg, Level 7, 135 Victoria Street, Wellington

Physical address used from 06 May 1998 to 06 Aug 2007

Contact info
64 4 4999515
Phone
www.wiseman.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: June

Annual return last filed: 19 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Individual James William Corke Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharon Woodman Harbour View
Lower Hutt

New Zealand
Individual Christopher Dunbar Trentham
Upper Hutt
5018
New Zealand
Individual Dong Kwon Chang Churton Park
Wellington

New Zealand
Individual Paul John Christian Pukerua Bay
Wellington
Directors

James William Corke - Director

Appointment date: 27 Mar 2002

Address: Wellington, 6011 New Zealand

Address used since 09 Aug 2013

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 12 Jul 2018


Samuel Corke - Director

Appointment date: 10 Jun 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Jun 2021


William Corke - Director

Appointment date: 10 Jun 2021

Address: Fremantle, Western Australia, 6160 Australia

Address used since 10 Jun 2021


Christopher Dunbar - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 06 Mar 2018

Address: Trentham, Upper Hutt, Wellington, 5018 New Zealand

Address used since 09 Aug 2013


James Andrew Woodman - Director (Inactive)

Appointment date: 06 May 1998

Termination date: 01 Apr 2006

Address: Harbour View, Lower Hutt,

Address used since 06 May 1998


Paul John Christian - Director (Inactive)

Appointment date: 20 Sep 2002

Termination date: 21 Oct 2003

Address: Pukerua Bay, Wellington,

Address used since 20 Sep 2002


Bede Cammock-elliott - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 28 Mar 2003

Address: Johnsonville, Wellington,

Address used since 01 Nov 2002

Nearby companies

Greystone Consulting Limited
17/25 Tennyson St

Hawkins & Cox Consultancy Services Limited
Suite 16, 23 Tennyson Street

Padas Property Management Limited
21 Tennyson Street

Capital Care Trust Board
35 Tennyson Street

Caelum Properties Limited
19 Tennyson Street

Hutt Dental Centre Limited
32 Lorne Street