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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 698710 | |||
Entity (NZ Limited Company) | Longbow Investments Limited Shareholder NZBN: 9429039547637 |
Warkworth 0632 New Zealand |
27 Mar 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baron, Peter Malcolm |
Remuera Auckland |
27 Mar 1985 - 16 Sep 2004 |
Individual | Meachen, Graeme |
192a Kingsgrove N S W 2208, Australia |
27 Mar 1985 - 16 Sep 2004 |
Individual | Boyd, Johnathan David |
Murrays Bay Auckland |
27 Mar 1985 - 16 Sep 2004 |
Individual | Barton, John Brent |
Christchurch |
27 Mar 1985 - 16 Sep 2004 |
Individual | Donoghue, Graham Leslie |
Lower Hutt |
27 Mar 1985 - 16 Sep 2004 |
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
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
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