Shortcuts

Wep Equities Limited

Type: NZ Limited Company (Ltd)
9429038305474
NZBN
811768
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical & registered & service address used since 02 Aug 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 27 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 13 Jul 2023

Wep Equities Limited, a registered company, was incorporated on 14 Jun 1996. 9429038305474 is the business number it was issued. The company has been managed by 8 directors: Nicholas George Francis - an active director whose contract started on 20 Aug 1997,
Jill Louise Howard - an active director whose contract started on 19 Sep 2005,
Hansa Patel - an active director whose contract started on 07 Apr 2022,
Rachel Leigh Easton - an inactive director whose contract started on 26 Jul 2016 and was terminated on 31 Mar 2022,
Douglas John Wilson - an inactive director whose contract started on 14 Jun 1996 and was terminated on 01 Apr 2012.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Wep Equities Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address up until 02 Aug 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 08 Aug 2023

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 22 Jul 2008 to 02 Aug 2016

Address #2: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 16 Aug 2002 to 22 Jul 2008

Address #3: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 11 Apr 2000 to 16 Aug 2002

Address #4: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 22 Jul 2008

Address #5: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland

Registered address used from 02 Feb 1999 to 11 Apr 2000

Address #6: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Address #7: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland

Physical address used from 02 Feb 1999 to 02 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Francis, Nicholas George Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Howard, Jill Louise Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Easton, Rachel Leigh Grey Lynn
Auckland
1021
New Zealand
Individual Wilson, Peter Webster Epsom
Auckland
Individual Wilson, Douglas John Epsom
Auckland
1051
New Zealand
Directors

Nicholas George Francis - Director

Appointment date: 20 Aug 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jan 2011


Jill Louise Howard - Director

Appointment date: 19 Sep 2005

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Jan 2020

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 26 Jul 2016


Hansa Patel - Director

Appointment date: 07 Apr 2022

Address: Glendene, Auckland, 0602 New Zealand

Address used since 07 Apr 2022


Rachel Leigh Easton - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 31 Mar 2022

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Jul 2016


Douglas John Wilson - Director (Inactive)

Appointment date: 14 Jun 1996

Termination date: 01 Apr 2012

Address: Epsom, Auckland, 1051 New Zealand

Address used since 14 Jun 1996


Peter Webster Wilson - Director (Inactive)

Appointment date: 20 Aug 1997

Termination date: 04 Mar 2004

Address: Epsom, Auckland,

Address used since 20 Aug 1997


Graeme Meldrum Eliott - Director (Inactive)

Appointment date: 20 Aug 1997

Termination date: 01 Apr 2000

Address: St Heliers, Auckland,

Address used since 20 Aug 1997


John Derek Steer - Director (Inactive)

Appointment date: 20 Aug 1997

Termination date: 01 Apr 2000

Address: Remuera, Auckland,

Address used since 20 Aug 1997

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House