Gw 2021 Limited, a registered company, was started on 25 Jun 2002. 9429036471461 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Gordon Allan Wilcock - an active director whose contract started on 25 Jun 2002,
Gary Hopwood - an inactive director whose contract started on 28 Nov 2006 and was terminated on 12 May 2010.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 2, 11 Picton Ave, Christchurch, 8011 (category: registered, physical).
Gw 2021 Limited had been using Level 2, 11 Picton Avenue, Christchurch as their physical address up to 01 Sep 2020.
Previous names used by the company, as we identified at BizDb, included: from 25 Jun 2002 to 10 Sep 2021 they were called Wilcock Truck Painters Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 2 shares (2 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 68 shares (68 per cent). Finally the next share allotment (30 shares 30 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, 11 Picton Avenue, Christchurch New Zealand
Physical address used from 30 Nov 2005 to 01 Sep 2020
Address: Level 2, 11 Picton Ave, Christchurch New Zealand
Registered address used from 30 Nov 2005 to 01 Sep 2020
Address: 108a Hayton Road, Sockburn, Christchurch, Nz
Registered address used from 15 Oct 2003 to 30 Nov 2005
Address: C/- Coghlan Smith, Barristers & Solicitors, Unit 5, 1005 Ferry Road, Christchurch
Registered address used from 25 Jun 2002 to 15 Oct 2003
Address: C/- Coghlan Smith, Barristers & Solicitors, Unit 5, 1005 Ferry Road, Christchurch
Physical address used from 25 Jun 2002 to 30 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 19 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Wilcock, Gordon Allan |
Halswell Christchurch 8025 New Zealand |
25 Jun 2002 - |
Shares Allocation #2 Number of Shares: 68 | |||
Individual | Wilcock, Rodney John |
Halswell Christchurch 8025 New Zealand |
18 Nov 2013 - |
Individual | Wilcock, Gordon Allan |
Halswell Christchurch 8025 New Zealand |
25 Jun 2002 - |
Shares Allocation #3 Number of Shares: 30 | |||
Other (Other) | Ga Wilcock Family Trust |
Halswell Christchurch 8025 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilcock, Deborah Susan |
Prebbleton Christchurch New Zealand |
25 Jun 2002 - 18 Nov 2013 |
Individual | Wilcock, Deborah Susan |
Prebbleton Christchurch New Zealand |
22 Nov 2005 - 18 Nov 2013 |
Individual | Hopwood, Gary |
43 Eastling Street Christchurch |
28 May 2007 - 28 May 2007 |
Entity | Wilcock Properties (2005) Limited Shareholder NZBN: 9429034753415 Company Number: 1637071 |
12 May 2010 - 01 Mar 2017 | |
Individual | Wilcock, Gordon Allan |
Prebbleton Christchurch New Zealand |
22 Nov 2005 - 18 Nov 2013 |
Entity | Wilcock Properties (2005) Limited Shareholder NZBN: 9429034753415 Company Number: 1637071 |
12 May 2010 - 01 Mar 2017 |
Gordon Allan Wilcock - Director
Appointment date: 25 Jun 2002
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Nov 2013
Gary Hopwood - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 12 May 2010
Address: 43 Eastling Street, Christchurch, 8053 New Zealand
Address used since 28 Nov 2006
Ryder Property Investments Limited
11 Picton Avenue
K-town Holdings Limited
Level 2
Cocolita Limited
11 Picton Avenue
Cooper Locums Limited
Level 2
Cashel Holdings Limited
Level 2
Woodland Nuts Limited
11 Picton Avenue