Wpc Holdings Limited, a registered company, was started on 02 May 1996. 9429038347931 is the NZ business number it was issued. The company has been run by 3 directors: Patrick Robert Keogh - an active director whose contract started on 02 May 1996,
Warren Allen Heywood - an active director whose contract started on 02 May 1996,
Craig Anthony Potter - an inactive director whose contract started on 02 May 1996 and was terminated on 30 Aug 1999.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 5 Hunt Street, Whangarei, 0110 (category: registered, physical).
Wpc Holdings Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address up to 04 Aug 2021.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group includes 5 shares (0.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25%). Finally we have the third share allocation (495 shares 49.5%) made up of 2 entities.
Previous addresses
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & physical address used from 03 Aug 2007 to 04 Aug 2021
Address: W E Mallett, 1st Floor, 5 Hunt Street, Whangarei
Registered address used from 11 Apr 2000 to 03 Aug 2007
Address: W E Mallett, 1st Floor, 5 Hunt Street, Whangarei
Physical address used from 02 May 1996 to 03 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Keogh, Patrick Robert |
Whangarei |
02 May 1996 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Heywood, Linda Barbara |
Whangarei New Zealand |
19 Sep 2007 - |
Shares Allocation #3 Number of Shares: 495 | |||
Individual | Thomas, Cynthia Iliffe |
Riverside Whangarei 0112 New Zealand |
31 Mar 2021 - |
Director | Keogh, Patrick Robert |
Riverside Whangarei 0112 New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Heywood, Warren Allen |
Whangarei |
19 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Itl Trustees 2005 Limited Shareholder NZBN: 9429034850435 Company Number: 1617617 |
1st Floor 5 Hunt Street, Whangarei |
19 Sep 2007 - 07 Apr 2021 |
Individual | Thomas, Julia Ann |
Whangarei New Zealand |
19 Sep 2007 - 17 Oct 2016 |
Entity | Maq Trustees 2012 Limited Shareholder NZBN: 9429030366961 Company Number: 4250239 |
Whangarei Whangarei Null 0110 New Zealand |
12 Jul 2013 - 31 Mar 2021 |
Individual | Heywood, Warren Allen |
Whangarei New Zealand |
02 May 1996 - 07 Apr 2021 |
Entity | Itl Trustees 2005 Limited Shareholder NZBN: 9429034850435 Company Number: 1617617 |
1st Floor 5 Hunt Street, Whangarei |
19 Sep 2007 - 07 Apr 2021 |
Individual | Thomas, Max William |
Whangarei New Zealand |
19 Sep 2007 - 31 Mar 2021 |
Individual | Thomas, Max William |
Whangarei New Zealand |
19 Sep 2007 - 31 Mar 2021 |
Entity | Maq Trustees 2012 Limited Shareholder NZBN: 9429030366961 Company Number: 4250239 |
Whangarei Whangarei Null 0110 New Zealand |
12 Jul 2013 - 31 Mar 2021 |
Individual | Mallett, William Edward |
Whangarei New Zealand |
19 Sep 2007 - 12 Jul 2013 |
Patrick Robert Keogh - Director
Appointment date: 02 May 1996
Address: Riverside, Whangarei, 0112 New Zealand
Address used since 05 Jul 2023
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 24 Jul 2015
Warren Allen Heywood - Director
Appointment date: 02 May 1996
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 24 Jul 2015
Craig Anthony Potter - Director (Inactive)
Appointment date: 02 May 1996
Termination date: 30 Aug 1999
Address: Whangarei,
Address used since 02 May 1996
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street