Wilson Holdings Limited, a registered company, was launched on 23 Dec 1953. 9429040318097 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been run by 6 directors: Leslie Hugh Wilson - an active director whose contract began on 02 Dec 1992,
Ian Ferguson Farrant - an active director whose contract began on 01 Jan 2014,
Benjamin Piers Wilson - an active director whose contract began on 16 Mar 2023,
Donald Gordon Harvey - an inactive director whose contract began on 01 Oct 2012 and was terminated on 17 Jan 2024,
John Francis Ward - an inactive director whose contract began on 01 Apr 2009 and was terminated on 30 Sep 2012.
Updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 5622, Dunedin, Dunedin, 9054 (type: postal, office).
Wilson Holdings Limited had been using C/-Deloitte, 8Th Floor, Otago House, 481 Moray Place, Dunedin as their physical address up to 17 Jun 2009.
Former names for the company, as we established at BizDb, included: from 19 Sep 1973 to 22 Mar 1990 they were called Wilsons Transport (Otago) Limited, from 23 Dec 1953 to 19 Sep 1973 they were called Wilson and Kennard Limited.
A total of 950000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 949999 shares (100%).
Principal place of activity
399 Moray Place, Dunedin, 9016 New Zealand
Previous addresses
Address #1: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin
Physical & registered address used from 03 Jun 2008 to 17 Jun 2009
Address #2: T D Scott & Co, 481 Moray Place, Otago House Level 6, Dunedin
Physical & registered address used from 07 Mar 2006 to 03 Jun 2008
Address #3: 6-8 Constitution Avenue, Milton
Registered address used from 05 Jun 1997 to 07 Mar 2006
Address #4: 6/8 Constitution Avenue, Milton
Physical address used from 05 Jun 1997 to 07 Mar 2006
Basic Financial info
Total number of Shares: 950000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wilson, Leslie Hugh |
Wanaka Wanaka 9305 New Zealand |
23 Dec 1953 - |
Shares Allocation #2 Number of Shares: 949999 | |||
Individual | Lawrence Gordon Alloo As, David George Skeggs And Kyle James Cameron |
Trust No 1, 399 Moray Place Dunedin 9058 New Zealand |
23 Dec 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Polson, Raymond Stuart |
Fairfield Dunedin |
10 Jun 2004 - 10 Jun 2004 |
Individual | Skeggs, David George |
Rd 1 Queenstown 9371 New Zealand |
23 Dec 1953 - 07 May 2014 |
Leslie Hugh Wilson - Director
Appointment date: 02 Dec 1992
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 20 Nov 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Nov 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Apr 2015
Ian Ferguson Farrant - Director
Appointment date: 01 Jan 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Apr 2022
Address: Rapid 372, Wanaka, 9381 New Zealand
Address used since 01 Jan 2014
Benjamin Piers Wilson - Director
Appointment date: 16 Mar 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 16 Mar 2023
Donald Gordon Harvey - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 17 Jan 2024
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Oct 2012
John Francis Ward - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 30 Sep 2012
Address: Invercargill, New Zealand
Address used since 13 Oct 2011
Murray Wayne Wilson - Director (Inactive)
Appointment date: 12 Dec 1991
Termination date: 01 Apr 1996
Address: Milton,
Address used since 12 Dec 1991
Onecall Otago 2011 Limited
399 Moray Place
Rd Petroleum Limited
399 Moray Place
Peran Anatasi Corporation Limited
399 Moray Place
Aspiring Self Storage Limited
399 Moray Place
Mosgiel Borough Commemorative Trust
399 Moray Place
Ranch Royale Estate Limited
399 Moray Place
Anf Investments Limited
Level 7, Forsyth Barr House
Crest Licensing Systems Limited
469 Moray Place
Fhm Holdings Limited
Suite 2, 2 Dowling Street
Mathew Barr Holdings Limited
248 Cumberland Street
Northview Limited
Moray House
Pacific Shinning Sun Investments Limited
248 Cumberland Street