Shortcuts

Wilton Welsh Limited

Type: NZ Limited Company (Ltd)
9429039891136
NZBN
258949
Company Number
Registered
Company Status
010669944
GST Number
No Abn Number
Australian Business Number
169328830
Australian Company Number
I530970
Industry classification code
Warehousing Nec
Industry classification description
Current address
67 Sharp Road
Rd 2
Warkworth 0982
New Zealand
Postal & office & delivery address used since 04 Jul 2022
67 Sharp Road
Rd 2
Warkworth 0982
New Zealand
Registered & physical & service address used since 12 Jul 2022

Wilton Welsh Limited, a registered company, was started on 27 Mar 1985. 9429039891136 is the NZBN it was issued. "Warehousing nec" (ANZSIC I530970) is how the company has been classified. The company has been run by 10 directors: Richard Grant Norling - an active director whose contract started on 11 Sep 1995,
Megan Norling - an active director whose contract started on 01 Dec 2019,
Maxwell Norling - an inactive director whose contract started on 07 Nov 1991 and was terminated on 01 Dec 2019,
Heath Alexander Johnstone - an inactive director whose contract started on 08 Oct 2014 and was terminated on 01 Aug 2016,
Peter Malcolm Baron - an inactive director whose contract started on 21 Oct 1992 and was terminated on 09 Sep 2004.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 67 Sharp Road, Rd 2, Warkworth, 0982 (types include: registered, physical).
Wilton Welsh Limited had been using 19A William Pickering Drive, Rosedale, Auckland as their registered address up to 12 Jul 2022.
A single entity controls all company shares (exactly 698710 shares) - Longbow Investments Limited - located at 0982, Warkworth.

Addresses

Principal place of activity

67 Sharp Road, Rd 2, Warkworth, 0982 New Zealand


Previous addresses

Address #1: 19a William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 13 Jul 2016 to 12 Jul 2022

Address #2: Unit1, 11 Orbit Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 09 Jul 2014 to 13 Jul 2016

Address #3: 2 Weatherly Road, Torbay, Auckland, 0630 New Zealand

Physical address used from 26 Sep 2002 to 13 Jul 2016

Address #4: 2 Weatherly Road, Torbay, Auckland New Zealand

Registered address used from 26 Sep 2002 to 09 Jul 2014

Address #5: 4 Couldry St, Eden Terrace, Auckland

Physical address used from 20 Aug 1998 to 26 Sep 2002

Address #6: C/- Price Waterhouse, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Physical address used from 20 Aug 1998 to 20 Aug 1998

Address #7: 66 Fitzherbert Street, Petone

Registered address used from 20 Aug 1998 to 26 Sep 2002

Address #8: -

Physical address used from 30 Oct 1997 to 20 Aug 1998

Address #9: 24 Sydney Street, Petone

Registered address used from 03 Nov 1993 to 20 Aug 1998

Contact info
64 09 4144634
04 Jul 2019 Cordage & Marine
64 09 4145930
04 Jul 2019 JH Wilton
64 09 4144087
04 Jul 2019 Managing Director
richard@wiltonwelshltd.co.nz
04 Jul 2019 nzbn-reserved-invoice-email-address-purpose
richard@wiltonwelshltd.co.nz
04 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 698710

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 698710
Entity (NZ Limited Company) Longbow Investments Limited
Shareholder NZBN: 9429039547637
Warkworth
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baron, Peter Malcolm Remuera
Auckland
Individual Meachen, Graeme 192a Kingsgrove
N S W 2208, Australia
Individual Boyd, Johnathan David Murrays Bay
Auckland
Individual Barton, John Brent Christchurch
Individual Donoghue, Graham Leslie Lower Hutt
Directors

Richard Grant Norling - Director

Appointment date: 11 Sep 1995

Address: Warkworth, 0982 New Zealand

Address used since 12 May 2020

Address: Waiake, Auckland, 0630 New Zealand

Address used since 05 Jul 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 04 Jul 2019


Megan Norling - Director

Appointment date: 01 Dec 2019

Address: Warkworth, 0982 New Zealand

Address used since 12 May 2020

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 01 Dec 2019


Maxwell Norling - Director (Inactive)

Appointment date: 07 Nov 1991

Termination date: 01 Dec 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2013


Heath Alexander Johnstone - Director (Inactive)

Appointment date: 08 Oct 2014

Termination date: 01 Aug 2016

Address: Sunshine Coast, Queensland, 4556 Australia

Address used since 08 Oct 2014


Peter Malcolm Baron - Director (Inactive)

Appointment date: 21 Oct 1992

Termination date: 09 Sep 2004

Address: Remuera, Auckland,

Address used since 21 Oct 1992


Christopher George Moore - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 02 Mar 1998

Address: Paremata,

Address used since 21 Dec 1992


Roger Gray Wilton - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 03 Dec 1997

Address: Kaiapoi R D 1, Christchurch,

Address used since 21 Dec 1992


David Edward Mcneish - Director (Inactive)

Appointment date: 21 Oct 1992

Termination date: 01 Sep 1994

Address: Bayswater, Auckland,

Address used since 21 Oct 1992


Kipling Clive Dwend Haszard - Director (Inactive)

Appointment date: 07 Nov 1991

Termination date: 17 Aug 1993

Address: Epsom, Auckland 3,

Address used since 07 Nov 1991


David Jefferson Boyd - Director (Inactive)

Appointment date: 07 Nov 1991

Termination date: 21 Dec 1992

Address: Auckland,

Address used since 07 Nov 1991

Nearby companies

Flooring Junction Limited
19a William Pickering Drive

Northshore Autotech Limited
17b William Pickering Drive

Servotech Instrumentation Limited
No 6, William Pickering Drive

Lloyd Electrical Limited
19d William Pickering Drive

Acm Property Holdings (nz) Limited
21 William Pickering Drive

Integrated Technology Solutions Limited
21 William Pickering Drive

Similar companies

3 Pigs Little Limited
1/44 William Pickering Drive

C & D Logistics Limited
12 Dressage Lane

E-products Nz Limited
1 Antares Place

Qicheng Company Limited
18a Elmira Place

Reverse Logistics Nz Limited
Suite 7, 11 Orbit Drive

Upstart Press Limited
B3, 72 Apollo Drive