Wri Property Limited was registered on 22 Jun 2016 and issued a New Zealand Business Number of 9429042401230. The registered LTD company has been supervised by 5 directors: Robin Wayne Wilson - an active director whose contract began on 22 Jun 2016,
John Neville Burnell - an active director whose contract began on 22 Jun 2016,
Philippa Joy Wilson - an active director whose contract began on 22 Jun 2016,
Jeremy Robin Wilson - an active director whose contract began on 01 Jun 2021,
Gavin Russell Wilson - an inactive director whose contract began on 22 Jun 2016 and was terminated on 01 Jun 2021.
According to BizDb's data (last updated on 07 Apr 2024), the company filed 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up to 29 Mar 2019, Wri Property Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Wilson Rural Investments Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Wri Property Limited has been categorised as "Holder investor farms and farm animals" (business classification L662070).
Previous address
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Jun 2016 to 29 Mar 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Wilson Rural Investments Limited Shareholder NZBN: 9429030449763 |
Christchurch Central Christchurch 8011 New Zealand |
22 Jun 2016 - |
Ultimate Holding Company
Robin Wayne Wilson - Director
Appointment date: 22 Jun 2016
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 22 Jun 2016
John Neville Burnell - Director
Appointment date: 22 Jun 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Jun 2016
Philippa Joy Wilson - Director
Appointment date: 22 Jun 2016
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 22 Jun 2016
Jeremy Robin Wilson - Director
Appointment date: 01 Jun 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 27 Nov 2023
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Jun 2021
Gavin Russell Wilson - Director (Inactive)
Appointment date: 22 Jun 2016
Termination date: 01 Jun 2021
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 22 Jun 2016
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Coal Creek Station Limited
Level 1, 100 Moorhouse Avenue
High Country Holdings Limited
60 Grove Road
L T D Limited
15b Leslie Hills Drive
NgĀi Tahu Farming Limited
15 Show Place
Pmb Holdings 2005 Limited
43 Totara Street
The Kowhais Limited
109 Blenheim Road