Wilson Partners Limited was started on 23 Mar 1999 and issued an NZBN of 9429037624378. This registered LTD company has been supervised by 2 directors: Mark Edgar Wilson - an active director whose contract started on 23 Mar 1999,
Gary Charles Nightingale - an inactive director whose contract started on 23 Mar 1999 and was terminated on 23 Mar 1999.
According to our information (updated on 05 Apr 2024), this company registered 1 address: 22 Jones Street, Tāwharanui Peninsula, Auckland, 0986 (type: registered, physical).
Up to 29 Oct 2021, Wilson Partners Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found more names for this company: from 23 Mar 1999 to 23 Nov 2000 they were called Wilson Financial Advisors Limited.
A total of 25000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Wilson, Mark Edgar (an individual) located at Tāwharanui Peninsula 0986, Auckland postcode 0986.
The second group consists of 2 shareholders, holds 100 per cent shares (exactly 24999 shares) and includes
Ewart, Kate Jane - located at Rd 6, Matakana,
Wilson, Mark Edgar - located at Tāwharanui Peninsula 0986, Auckland. Wilson Partners Limited has been categorised as "Accounting service" (ANZSIC M693220).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Oct 2019 to 29 Oct 2021
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 03 May 2019 to 22 Oct 2019
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical & registered address used from 06 Jul 2007 to 03 May 2019
Address: 3047 Great North Road, New Lynn, Auckland
Physical & registered address used from 31 Jul 2002 to 06 Jul 2007
Address: 7 Rata Street, New Lynn, Auckland
Registered address used from 12 Apr 2000 to 31 Jul 2002
Address: 7 Rata Street, New Lynn, Auckland
Physical address used from 23 Mar 1999 to 31 Jul 2002
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wilson, Mark Edgar |
Tāwharanui Peninsula 0986 Auckland 0986 New Zealand |
23 Mar 1999 - |
Shares Allocation #2 Number of Shares: 24999 | |||
Individual | Ewart, Kate Jane |
Rd 6 Matakana 0986 New Zealand |
14 Sep 2023 - |
Individual | Wilson, Mark Edgar |
Tāwharanui Peninsula 0986 Auckland 0986 New Zealand |
23 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Edgar Samual |
Manly |
23 Mar 1999 - 14 Sep 2023 |
Mark Edgar Wilson - Director
Appointment date: 23 Mar 1999
Address: Tāwharanui Peninsula, Auckland, 0986 New Zealand
Address used since 20 Oct 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Aug 2006
Gary Charles Nightingale - Director (Inactive)
Appointment date: 23 Mar 1999
Termination date: 23 Mar 1999
Address: Rolleston Park, Rolleston, Christchurch 8004,
Address used since 23 Mar 1999
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Gong Xin Consulting Services Limited
1a George Street
J M Gilmour Limited
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Kiwi Refunds Limited
Leve1, 96a Carlton Gore Road
Kiwi Tax Refunds Limited
Floor 1, 96a Carlton Gore Road
New Zealand Finance & Accounting Limited
Floor 1, 96a Carlton Gore Road