Wlc Holdings Limited, a registered company, was started on 20 Aug 2008. 9429032624212 is the business number it was issued. The company has been managed by 4 directors: Jamie Lumber - an active director whose contract started on 20 Aug 2008,
Andrew David Watkins - an active director whose contract started on 20 Aug 2008,
Joan Catherine Watkins - an inactive director whose contract started on 20 Aug 2008 and was terminated on 01 May 2018,
Chris Lumber - an inactive director whose contract started on 20 Aug 2008 and was terminated on 01 May 2018.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 1089 Two Chain Rd, Rd 5 Swannanoa, 7475 (category: registered, physical).
Wlc Holdings Limited had been using Grant Thornton (Chch) Ltd, 9Th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch as their registered address up until 02 Jul 2015.
Previous names used by the company, as we identified at BizDb, included: from 20 Aug 2008 to 21 Aug 2008 they were named Lumkins Holdings Limited.
A total of 1000 shares are allocated to 6 shareholders (2 groups). The first group includes 500 shares (50%) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 500 shares (50%).
Previous addresses
Address #1: Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Registered address used from 17 Jul 2009 to 02 Jul 2015
Address #2: 3 Mclean Drive, Leithfield, Rd 1 Amberley New Zealand
Physical address used from 20 Aug 2008 to 13 Jun 2012
Address #3: 3 Mclean Drive, Leithfield, Rd 1 Amberley
Registered address used from 20 Aug 2008 to 17 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Richardson, Gerard |
Corner Gloucester And Durham Street Christchurch New Zealand |
11 Jul 2009 - |
Individual | Watkins, Joan Catherine |
Riccarton Christchurch |
11 Jul 2009 - |
Individual | Keenan, Timothy |
9th Floor Anthony Harper Building 47 Cathedral Square, Christchurch New Zealand |
11 Jul 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Lumber, Joan |
Duvauchelle Akaroa 7581 New Zealand |
11 Jul 2009 - |
Individual | Quirke, Trevor |
152 Oxford Terrace Christchurch New Zealand |
11 Jul 2009 - |
Individual | Lumber, Chris |
Duvauchelle Akaroa 7581 New Zealand |
11 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | David Watkins Flooring Limited Shareholder NZBN: 9429038466670 Company Number: 681094 |
20 Aug 2008 - 27 Jun 2010 | |
Entity | Rangiora Carpets Limited Shareholder NZBN: 9429038713316 Company Number: 624097 |
20 Aug 2008 - 27 Jun 2010 | |
Entity | Rangiora Carpets Limited Shareholder NZBN: 9429038713316 Company Number: 624097 |
20 Aug 2008 - 27 Jun 2010 | |
Entity | David Watkins Flooring Limited Shareholder NZBN: 9429038466670 Company Number: 681094 |
20 Aug 2008 - 27 Jun 2010 |
Jamie Lumber - Director
Appointment date: 20 Aug 2008
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 16 Apr 2013
Andrew David Watkins - Director
Appointment date: 20 Aug 2008
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 20 Aug 2008
Joan Catherine Watkins - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 01 May 2018
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 19 Jun 2010
Chris Lumber - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 01 May 2018
Address: Duvauchelle, Akaroa, 7581 New Zealand
Address used since 01 Jun 2016
Discount Glass Limited
1089 Two Chain Road
Cath Shore Midwife Limited
1089 Two Chain Road
T Blatch Builders Limited
1089 Two Chain Road
New Villas Limited
1089 Two Chain Road
Ashurst Developments Limited
1089 Two Chain Road
Jackie Snowden Midwife Limited
1089 Two Chain Road