Wilco Precast Limited was started on 15 Nov 1988 and issued an NZ business identifier of 9429039404121. This registered LTD company has been run by 10 directors: Andrew John Sinclair - an active director whose contract started on 08 Jul 1996,
Kenneth Edward Howard - an active director whose contract started on 05 Dec 2005,
Justin Butcher - an active director whose contract started on 06 Sep 2006,
Amanda Gail Sinclair - an inactive director whose contract started on 08 Jul 1996 and was terminated on 01 Apr 2016,
Kelley Joy Butcher - an inactive director whose contract started on 28 Feb 2006 and was terminated on 01 Apr 2016.
According to the BizDb data (updated on 20 Mar 2024), the company registered 4 addresses: Po Box 204276, Highbrook, Auckland, 2161 (postal address),
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (office address),
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (delivery address),
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address) among others.
Until 11 Jun 2018, Wilco Precast Limited had been using L3, Cst Nexia Centre, 22 Amersham Way, Manukau City as their physical address.
BizDb identified more names for the company: from 23 Feb 1989 to 07 May 1999 they were called Wilco Concrete Products Limited, from 15 Nov 1988 to 23 Feb 1989 they were called Evander Management No.4 Limited.
A total of 70000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 52498 shares are held by 1 entity, namely:
Sinclair, Amanda Gail (an individual) located at Pakuranga, Manukau postcode 2010.
Then there is a group that consists of 3 shareholders, holds 25% shares (exactly 17499 shares) and includes
Butcher, Kelley Joy - located at Rd 2, Drury,
Butcher, Justin Phillip - located at Rd 2, Drury,
Cst Trustees Limited - located at East Tamaki, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Sinclair, Amanda Gail, located at Pakuranga, Manukau (an individual). Wilco Precast Limited was categorised as "Concrete product mfg nec" (business classification C203425).
Other active addresses
Address #4: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 04 Feb 2020
Principal place of activity
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: L3, Cst Nexia Centre, 22 Amersham Way, Manukau City, 2241 New Zealand
Physical address used from 13 Feb 2018 to 11 Jun 2018
Address #2: L3, Cst Nexia Centre, 22 Amersham Way, Manukau City New Zealand
Physical address used from 08 Mar 2006 to 13 Feb 2018
Address #3: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Physical address used from 03 Mar 2004 to 08 Mar 2006
Address #4: Level 3 Nda House, 22 Amersham Way, Manukau City
Physical address used from 18 Feb 2000 to 18 Feb 2000
Address #5: Cst Managment Centre, Level 3,, 22 Amersham Way, Manukau City
Physical address used from 18 Feb 2000 to 03 Mar 2004
Address #6: 57 Grayson Ave, Papatoetoe
Registered address used from 30 Aug 1999 to 30 Aug 1999
Basic Financial info
Total number of Shares: 70000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 52498 | |||
Individual | Sinclair, Amanda Gail |
Pakuranga Manukau 2010 New Zealand |
15 Nov 1988 - |
Shares Allocation #2 Number of Shares: 17499 | |||
Individual | Butcher, Kelley Joy |
Rd 2 Drury 2578 New Zealand |
15 Nov 1988 - |
Individual | Butcher, Justin Phillip |
Rd 2 Drury 2578 New Zealand |
15 Nov 1988 - |
Entity (NZ Limited Company) | Cst Trustees Limited Shareholder NZBN: 9429037772864 |
East Tamaki Auckland 2013 New Zealand |
25 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sinclair, Amanda Gail |
Pakuranga Manukau 2010 New Zealand |
15 Nov 1988 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Butcher, Kelley Joy |
Rd 2 Drury 2578 New Zealand |
15 Nov 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
15 Nov 1988 - 09 Mar 2015 | |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
15 Nov 1988 - 09 Mar 2015 | |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
East Tamaki Auckland 2013 New Zealand |
15 Nov 1988 - 09 Mar 2015 |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
15 Nov 1988 - 09 Mar 2015 | |
Individual | Sinclair, Paul Keith |
Pahurehure Papakura 2113 New Zealand |
25 Feb 2004 - 09 Mar 2015 |
Individual | Sinclair, Paul Keith |
Pahurehure Papakura 2113 New Zealand |
25 Feb 2004 - 09 Mar 2015 |
Individual | Sinclair, Keith Ross |
Rd 2 Drury 2578 |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Glenise Joy |
Rd 2 Drury 2578 |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Andrew John |
Pakuranga Manukau 2010 2010 New Zealand |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Andrew John |
Pakuranga Manukau 2010 2010 New Zealand |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Andrew John |
Pakuranga Manukau 2010 |
15 Nov 1988 - 11 Mar 2009 |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
East Tamaki Auckland 2013 New Zealand |
15 Nov 1988 - 09 Mar 2015 |
Individual | Sinclair, Andrew John |
Pakuranga Manukau 2010 New Zealand |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Glenise Joy |
Rd 2 Drury 2578 |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Andrew John |
Pakuranga Manukau 2010 |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Keith Ross |
Rd 2 Drury 2578 |
15 Nov 1988 - 11 Mar 2009 |
Individual | Sinclair, Alison Lindsay |
Pahurehure Papakura 2113 New Zealand |
27 Feb 2007 - 09 Mar 2015 |
Andrew John Sinclair - Director
Appointment date: 08 Jul 1996
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 12 Feb 2010
Kenneth Edward Howard - Director
Appointment date: 05 Dec 2005
Address: 429 Parnell Road, Parnell, Auckland 1052, 1052 New Zealand
Address used since 05 Dec 2005
Justin Butcher - Director
Appointment date: 06 Sep 2006
Address: Rd 2, Drury, 2578 New Zealand
Address used since 24 Feb 2009
Amanda Gail Sinclair - Director (Inactive)
Appointment date: 08 Jul 1996
Termination date: 01 Apr 2016
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 12 Feb 2010
Kelley Joy Butcher - Director (Inactive)
Appointment date: 28 Feb 2006
Termination date: 01 Apr 2016
Address: Rd 2, Drury, 2578 New Zealand
Address used since 24 Feb 2009
Paul Keith Sinclair - Director (Inactive)
Appointment date: 08 Jul 1996
Termination date: 06 Mar 2015
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 12 Feb 2010
Keith Ross Sinclair - Director (Inactive)
Appointment date: 23 Jan 1989
Termination date: 05 Nov 2013
Address: Rd 2, Drury, 2578 New Zealand
Address used since 24 Feb 2009
Glenise Joy Sinclair - Director (Inactive)
Appointment date: 08 Jul 1996
Termination date: 05 Nov 2013
Address: Rd 2, Drury, 2578 New Zealand
Address used since 24 Feb 2009
Kelley Joy Sinclair - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 28 Feb 2006
Address: R D 4, Papakura,
Address used since 27 Feb 2002
William John Sinclair - Director (Inactive)
Appointment date: 23 Jan 1989
Termination date: 08 Jul 1996
Address: St Marys Bay, Auckland,
Address used since 23 Jan 1989
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Accent On Living Limited
30 Riverlea Avenue
Cabana Outdoor Design Limited
71 Salford Crescent
Gmc Concrete Panels Supplies Limited
227 Jeffs Road
Litecrete (nz) Limited
Level 2, Building 5, 60 Highbrook Drive
Longburn Industries Limited
Unit 5, Level 1, 15 Accent Drive
Patinaform Limited
44d Neil Park Drive