Shortcuts

Willemstad Developments Limited

Type: NZ Limited Company (Ltd)
9429038886867
NZBN
576613
Company Number
Registered
Company Status
Current address
132 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 13 Mar 2018
132 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 05 Mar 2024

Willemstad Developments Limited, a registered company, was launched on 11 Mar 1993. 9429038886867 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Timothy Owen Dromgool - an active director whose contract started on 11 Mar 1993,
Allan Mckenzie Fraser - an inactive director whose contract started on 11 Mar 1993 and was terminated on 31 Oct 2017.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 132 Hurstmere Road, Takapuna, Auckland, 0622 (type: postal, office).
Willemstad Developments Limited had been using Level 1, 6 Viaduct Harbour Avenue, Auckland as their registered address up to 13 Mar 2018.
Other names used by the company, as we established at BizDb, included: from 27 Jun 1996 to 21 Dec 2012 they were called Newcrest Developments Limited, from 11 Mar 1993 to 27 Jun 1996 they were called Magellan Developments Limited.
A total of 501440 shares are allotted to 3 shareholders (2 groups). The first group consists of 1000 shares (0.2%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 500440 shares (99.8%).

Addresses

Previous addresses

Address #1: Level 1, 6 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 01 Apr 2002 to 13 Mar 2018

Address #2: Ground Floor, 25 College Hill, Freemans Bay, Auckland

Physical address used from 31 Mar 2000 to 31 Mar 2000

Address #3: Ground Floor, 25 College Hill, Freemans Bay, Auckland

Registered address used from 31 Mar 2000 to 01 Apr 2002

Address #4: 25 College Hill, Freemans Bay, Auckland

Physical address used from 31 Mar 2000 to 01 Apr 2002

Address #5: 77 Parnell Road, Parnell, Auckland

Registered address used from 24 Mar 2000 to 31 Mar 2000

Address #6: 77 Parnell Road, Parnell, Auckland

Physical address used from 17 May 1997 to 31 Mar 2000

Address #7: Level 18, 120 Albert Street, Auckland

Registered address used from 10 Apr 1995 to 24 Mar 2000

Address #8: 12th Floor, Auckland Club Tower, 34 Shortland St, Auckland

Registered address used from 27 Apr 1994 to 10 Apr 1995

Contact info
joan.furbish@gmail.com
05 Mar 2024 Accounts
heather@dromgool.co.nz
05 Mar 2024 nzbn-reserved-invoice-email-address-purpose
joan.furbish@gmail.com
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 501440

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Eamon Storage Limited
Shareholder NZBN: 9429046317469
New Zealand
0622
New Zealand
Shares Allocation #2 Number of Shares: 500440
Director Dromgool, Timothy Owen Takapuna
Auckland
0622
New Zealand
Individual Sheppard, Bruce Raymond Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dromgool Group Storage Limited
Shareholder NZBN: 9429035118312
Company Number: 1568951
Takapuna
Auckland
0622
New Zealand
Entity Tullow Limited
Shareholder NZBN: 9429038670619
Company Number: 634136
253 Queen Street
Auckland
1010
New Zealand
Individual Fraser, Carilyn Alice Remuera
Auckland
1050
New Zealand
Director Allan Mckenzie Fraser Remuera
Auckland
1050
New Zealand
Entity Tullow Limited
Shareholder NZBN: 9429038670619
Company Number: 634136
Individual Fraser, Allan Mckenzie Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Tullow Limited
Name
Ltd
Type
634136
Ultimate Holding Company Number
NZ
Country of origin
Level 4, Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Address
Directors

Timothy Owen Dromgool - Director

Appointment date: 11 Mar 1993

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 03 Sep 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 06 Jun 2017


Allan Mckenzie Fraser - Director (Inactive)

Appointment date: 11 Mar 1993

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 1993

Nearby companies

One Fanshawe Street Limited
132 Hurstmere Road

Ruzich & Shute Investments Limited
Shop 1 And Shop 2, 138 Hurstmere Road

Cdb Media Limited
Ground Floor, Takapuna Finance Centre

Flying Kiwi Angels 2016 Limited Partnership
360 Capital Partners

The City Of London Investment Trust Plc
Level 2, 159 Hurstmere Road

Treasure U Limited
8/14 Airborne Road