W. C. N. Limited was started on 17 Jan 2014 and issued an NZ business number of 9429041059036. The in liquidation LTD company has been supervised by 4 directors: Anthony Ardelean - an active director whose contract began on 17 Jan 2014,
Iain Sinclair Walkinshaw - an active director whose contract began on 19 Nov 2020,
Anthony Nigel Burtton - an active director whose contract began on 26 Jul 2021,
Anthony Nigel Burtton - an inactive director whose contract began on 19 Aug 2015 and was terminated on 04 Oct 2019.
As stated in our database (last updated on 04 Aug 2023), this company filed 1 address: 131 Taupaki Road, Taupaki, Auckland, 0782 (types include: registered, service).
Up until 11 Aug 2023, W. C. N. Limited had been using 20 Northcroft Road, Takapuna, Auckland as their registered address.
A total of 20000 shares are issued to 7 groups (7 shareholders in total). When considering the first group, 6450 shares are held by 1 entity, namely:
Burtton, Anthony Nigel (an individual) located at Thornlie, Perth postcode 6108.
Another group consists of 1 shareholder, holds 2.82 per cent shares (exactly 564 shares) and includes
Burtton, Wayne Bruce - located at Ostend, Waiheke Island.
The third share allotment (65 shares, 0.33%) belongs to 1 entity, namely:
Burtton, Damien, located at Thornlie, Perth (an individual). W. C. N. Limited was categorised as "Telecommunications services nec" (business classification J580910).
Principal place of activity
20 Northcroft Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 20 Northcroft Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 23 Apr 2021 to 11 Aug 2023
Address #2: 11 Almond Grove, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 11 Oct 2018 to 23 Apr 2021
Address #3: 11 Almond Grove, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 07 Oct 2015 to 23 Apr 2021
Address #4: George Bolt Memorial Drive, Auckland Airport, Auckland, 2022 New Zealand
Registered address used from 07 Oct 2015 to 11 Oct 2018
Address #5: 255 Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 17 Jan 2014 to 07 Oct 2015
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 04 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6450 | |||
Individual | Burtton, Anthony Nigel |
Thornlie Perth 6108 Australia |
26 Jul 2021 - |
Shares Allocation #2 Number of Shares: 564 | |||
Individual | Burtton, Wayne Bruce |
Ostend Waiheke Island 1081 New Zealand |
26 Aug 2019 - |
Shares Allocation #3 Number of Shares: 65 | |||
Individual | Burtton, Damien |
Thornlie Perth 6108 Australia |
26 Aug 2019 - |
Shares Allocation #4 Number of Shares: 6300 | |||
Director | Ardelean, Anthony |
Greenhithe Auckland 0632 New Zealand |
17 Jan 2014 - |
Shares Allocation #5 Number of Shares: 6301 | |||
Individual | Walkinshaw, Iain Sinclair |
Russell Russell 0202 New Zealand |
26 Aug 2019 - |
Shares Allocation #6 Number of Shares: 140 | |||
Individual | Brown, Anne Marie |
Warkworth Warkworth 0910 New Zealand |
26 Aug 2019 - |
Shares Allocation #7 Number of Shares: 180 | |||
Individual | Mackay, Ileana |
Laingholm Auckland 0604 New Zealand |
26 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burtton, Anthony Nigel |
Thornlie Western Australia 6108 Australia |
18 Aug 2015 - 04 Oct 2019 |
Individual | Burtton, Anthony Nigel |
Thornlie Western Australia 6108 Australia |
18 Aug 2015 - 04 Oct 2019 |
Individual | Burtton, Anthony Nigel |
Thornlie Western Australia 6108 Australia |
18 Aug 2015 - 04 Oct 2019 |
Individual | Burtton, Anthony Nigel |
Thornlie Western Australia 6108 Australia |
18 Aug 2015 - 04 Oct 2019 |
Anthony Ardelean - Director
Appointment date: 17 Jan 2014
Address: Auckland, 0632 New Zealand
Address used since 06 Oct 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Sep 2015
Iain Sinclair Walkinshaw - Director
Appointment date: 19 Nov 2020
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 19 Nov 2020
Anthony Nigel Burtton - Director
Appointment date: 26 Jul 2021
Address: Thornlie, Perth, 6108 Australia
Address used since 26 Jul 2021
Anthony Nigel Burtton - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 04 Oct 2019
ASIC Name: W.c.n Australia Pty Ltd
Address: Thornlie, Western Australia, 6108 Australia
Address used since 19 Aug 2015
Address: Thornlie , Western Australia, 6108 Australia
Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive
Planebiz 2015 Limited
George Bolt Memorial Drive
Menzies Aviation (new Zealand) Limited
George Bolt Memorial Drive
Auckland Airport Holdings (no. 3) Limited
4 Leonard Isitt Drive
Ara Charitable Trustee Limited
4 Leonard Isitt Drive
Auckland Airport Holdings (no. 2) Limited
First Floor, 4 Leonard Isitt Drive
Cellcom Limited
12 Ginko Place
Extreme Communication Solution Limited
6 Daphne Road
Fix Rite Contractors Limited
6 Bendale Place
Lotus 5ace Communications Limited
5/89 Park Ave
Optimum Communications Limited
5 Secoia Crescent
Voip Solutions Nz Limited
173 Wallace Road