Wilbur-Ellis (New Zealand) Limited was launched on 15 Feb 2011 and issued an NZBN of 9429031220460. The registered LTD company has been run by 5 directors: Michael H. - an active director whose contract started on 15 Feb 2011,
John T. - an active director whose contract started on 15 Feb 2011,
Rodney Glenn Tait - an active director whose contract started on 06 Nov 2014,
Timothy N. - an active director whose contract started on 28 Feb 2021,
David G. - an inactive director whose contract started on 15 Feb 2011 and was terminated on 31 Dec 2020.
As stated in BizDb's information (last updated on 18 Apr 2024), this company registered 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: delivery, postal).
Until 23 Jun 2021, Wilbur-Ellis (New Zealand) Limited had been using 49 Kelvin Street, Invercargill as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wilbur-Ellis Nutrition, Llc (an other) located at San Francisco, Ca postcode 94104. Wilbur-Ellis (New Zealand) Limited is categorised as "Animal food mfg" (business classification C119210).
Principal place of activity
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 49 Kelvin Street, Invercargill, 9840 New Zealand
Physical & registered address used from 26 Oct 2012 to 23 Jun 2021
Address #2: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2011 to 26 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Wilbur-ellis Nutrition, Llc |
San Francisco Ca 94104 United States |
02 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wilbur-ellis Company | 15 Feb 2011 - 02 Feb 2016 | |
Other | Null - Wilbur-ellis Company | 15 Feb 2011 - 02 Feb 2016 |
Ultimate Holding Company
Michael H. - Director
Appointment date: 15 Feb 2011
Address: San Francisco, California, 94110 United States
Address used since 15 Feb 2011
John T. - Director
Appointment date: 15 Feb 2011
Address: St. Helena, California, 94574 United States
Address used since 15 Feb 2011
Rodney Glenn Tait - Director
Appointment date: 06 Nov 2014
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 06 Nov 2014
Timothy N. - Director
Appointment date: 28 Feb 2021
David G. - Director (Inactive)
Appointment date: 15 Feb 2011
Termination date: 31 Dec 2020
Address: Moraga, California, 94556 United States
Address used since 15 Feb 2011
Harrington's Corner Store Limited
58 Don Street
Country Homes (2004) Limited
58 Don Street
A1 Demolition (2002) Limited
58 Don Street
Bruce Stoddart & Partners Limited
58 Don Street
Southern Service Station 1968 Limited
58 Don Street
Southland Community House Charitable Trust
C/o Scholefield Cockroft Lloyd, Lawyers
Grassroot Services Limited
144 Tancred Street
Jpprocessing Limited
39 George Street
Milligans Feeds Limited
Chelmer Street
New Zealand Petfoods Limited
C/o Russell Gawn
Pure Petfoods Nz Limited
15 Hooker Crescent
Udy's Grain & Feed Limited
15a Hokonui Drive