Wuchia Properties Limited was launched on 22 Sep 1975 and issued an NZBN of 9429040475189. The registered LTD company has been supervised by 4 directors: Siew Ling Goh - an active director whose contract started on 10 Jun 2004,
Leong Hin Goh - an active director whose contract started on 07 Aug 2014,
Kwee Hoon Goh - an active director whose contract started on 07 Aug 2014,
Bin Sin Goh - an inactive director whose contract started on 25 Sep 1975 and was terminated on 10 Jun 2004.
According to BizDb's information (last updated on 24 Apr 2024), the company filed 1 address: 61 Edinburgh Street, Pukekohe, 2120 (category: physical, service).
Up to 29 Jul 2016, Wuchia Properties Limited had been using 18 Anzac Road, Pukekohe as their registered address.
A total of 20000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 9950 shares are held by 1 entity, namely:
Professional Trustee Services 2022 Limited (an entity) located at Papakura, Auckland postcode 2110.
The second group consists of 1 shareholder, holds 49.75% shares (exactly 9950 shares) and includes
Professional Trustee Services 2022 Limited - located at Papakura, Auckland.
The next share allocation (75 shares, 0.38%) belongs to 1 entity, namely:
Estate Bin Sin Goh, located at Pukekohe (an other).
Previous addresses
Address #1: 18 Anzac Road, Pukekohe, 2120 New Zealand
Registered address used from 06 Nov 2003 to 29 Jul 2016
Address #2: 18 Anzac Road, Pukekohe, 2120 New Zealand
Physical address used from 03 Nov 2003 to 08 Aug 2016
Address #3: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor)
Registered address used from 06 May 2003 to 06 Nov 2003
Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountant (first Floor)
Physical address used from 06 May 2003 to 03 Nov 2003
Address #5: Periam Riggs Ltd, 11 Massey Avenue, Pukekohe
Registered address used from 28 Jun 2002 to 06 May 2003
Address #6: Periam Riggs Ltd, Chartered Accountants, 11 Massey Avenue, Pukekohe
Physical address used from 26 Jun 2002 to 06 May 2003
Address #7: Kelly Riggs, Chartered Accountants, 11 Massey Avenue, Pukekohe
Physical address used from 26 Jun 2001 to 26 Jun 2001
Address #8: Kelly Riggs, 11 Massey Avenue, Pukekohe
Registered address used from 26 Jun 2001 to 28 Jun 2002
Address #9: Kelly Riggs Ltd, Chartered Accountants, 11 Massey Avenue, Pukekohe
Physical address used from 26 Jun 2001 to 26 Jun 2002
Address #10: Kelly Riggs & Co, 11 Massey Avenue, Pukekohe
Registered address used from 13 Jul 2000 to 26 Jun 2001
Address #11: Kelly Riggs & Co, Chartered Accountants, 11 Massey Avenue, Pukekohe
Physical address used from 30 Apr 1998 to 26 Jun 2001
Address #12: 49 George Street, Tuakau
Physical address used from 30 Apr 1998 to 30 Apr 1998
Address #13: 49 George Street, Tuakau
Registered address used from 30 Apr 1998 to 13 Jul 2000
Address #14: 41 George St Box 27, Tuakau
Registered address used from 15 Feb 1992 to 30 Apr 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 24 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9950 | |||
Entity (NZ Limited Company) | Professional Trustee Services 2022 Limited Shareholder NZBN: 9429050029341 |
Papakura Auckland 2110 New Zealand |
07 Dec 2022 - |
Shares Allocation #2 Number of Shares: 9950 | |||
Entity (NZ Limited Company) | Professional Trustee Services 2022 Limited Shareholder NZBN: 9429050029341 |
Papakura Auckland 2110 New Zealand |
07 Dec 2022 - |
Shares Allocation #4 Number of Shares: 75 | |||
Other (Other) | Estate Bin Sin Goh |
Pukekohe |
23 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sieprath, John Leonard |
Papakura 2110 New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Individual | Sieprath, John L |
Papakura 2110 New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Individual | Kelly, Denis |
Pukekohe New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Individual | Kelly, Denis |
Pukekohe New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Individual | Kelly, Denis |
Pukekohe New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Individual | Goh, Bin Sin |
Howick |
22 Sep 1975 - 23 Jun 2005 |
Individual | Goh, Bin Sin |
Howick |
22 Sep 1975 - 23 Jun 2005 |
Individual | Goh, Siew Ling |
30 Matarangi Road Botany Downs New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Individual | Goh, Siew Ling |
30 Matarangi Road Botany Downs New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Individual | Kelly, Denis |
Pukekohe New Zealand |
22 Sep 1975 - 07 Dec 2022 |
Siew Ling Goh - Director
Appointment date: 10 Jun 2004
Address: 30 Matarangi Road, Botany Downs, Auckland, 2013 New Zealand
Address used since 26 Apr 2016
Leong Hin Goh - Director
Appointment date: 07 Aug 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 07 Aug 2014
Kwee Hoon Goh - Director
Appointment date: 07 Aug 2014
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 07 Aug 2014
Bin Sin Goh - Director (Inactive)
Appointment date: 25 Sep 1975
Termination date: 10 Jun 2004
Address: Howick,
Address used since 25 Sep 1975
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street
Polwart Family Trust Limited
61 Edinburgh Street
Total Coatings Limited
61 Edinburgh Street