Wynn Williams Securities Limited, a registered company, was started on 21 Dec 1987. 9429039522702 is the New Zealand Business Number it was issued. This company has been managed by 12 directors: Annabel Kate Sheppard - an active director whose contract began on 15 Sep 2006,
David Ivor Haigh - an inactive director whose contract began on 31 Jul 2019 and was terminated on 11 Oct 2022,
Jonathan Douglas Gillard - an inactive director whose contract began on 15 Sep 2006 and was terminated on 31 Jul 2019,
Oliver Roderick Matson - an inactive director whose contract began on 01 May 1990 and was terminated on 16 Apr 2015,
Gerald Hope Nation - an inactive director whose contract began on 29 Jun 1990 and was terminated on 16 Apr 2015.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 5, 47 Hereford Street, Christchurch, 8013 (type: registered, physical).
Wynn Williams Securities Limited had been using Unit B, Homebase, 195 Marshland Road, Shirley, Christchurch as their registered address up until 28 Nov 2014.
Past names for the company, as we identified at BizDb, included: from 21 Dec 1987 to 20 Mar 2012 they were called Wynn Williams & Co Securities Limited.
A single entity owns all company shares (exactly 6 shares) - Sheppard, Annabel Kate - located at 8013, Fendalton, Christchurch.
Previous addresses
Address: Unit B, Homebase, 195 Marshland Road, Shirley, Christchurch, 8083 New Zealand
Registered & physical address used from 28 Mar 2012 to 28 Nov 2014
Address: Wynn Williams & Co, 129 Hereford Street, 7th Floor Bnz House, Christchurch New Zealand
Physical address used from 30 Jun 1997 to 28 Mar 2012
Address: 7th Floor, Bnz House, Cathedral Square, Christchurch New Zealand
Registered address used from 30 Jun 1997 to 28 Mar 2012
Basic Financial info
Total number of Shares: 6
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Individual | Sheppard, Annabel Kate |
Fendalton Christchurch 8052 New Zealand |
27 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ormsby, Jared Vaughan |
Avonhead Christchurch 8042 New Zealand |
25 Oct 2013 - 16 Apr 2015 |
Individual | Haigh, David Ivor |
Rd 2 Ohoka 7692 New Zealand |
05 Sep 2019 - 20 Oct 2022 |
Individual | Gillard, Jonathan Douglas |
Kennedys Bush Christchurch 8025 New Zealand |
15 Sep 2004 - 05 Sep 2019 |
Individual | Johnstone, Christopher Richard |
Cracroft Christchurch 8022 New Zealand |
21 Dec 1987 - 16 Apr 2015 |
Individual | Young, Andrew Hendra |
Christchurch |
21 Dec 1987 - 27 Sep 2006 |
Individual | Whiteside, Peter Frederick |
Christchurch |
21 Dec 1987 - 25 Oct 2013 |
Individual | Brown, Antony Charles Vernon |
Christchurch |
21 Dec 1987 - 27 Sep 2006 |
Individual | Brown, John Christopher |
Christchurch |
21 Dec 1987 - 15 Sep 2004 |
Individual | Matson, Oliver Roderick |
Christchurch New Zealand |
21 Dec 1987 - 16 Apr 2015 |
Individual | Nation, Gerald Hope |
Christchurch |
21 Dec 1987 - 16 Apr 2015 |
Individual | Gillard, Jonathan Douglas |
Kennedys Bush Christchurch 8025 New Zealand |
15 Sep 2004 - 05 Sep 2019 |
Annabel Kate Sheppard - Director
Appointment date: 15 Sep 2006
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Jul 2015
David Ivor Haigh - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 11 Oct 2022
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 31 Jul 2019
Jonathan Douglas Gillard - Director (Inactive)
Appointment date: 15 Sep 2006
Termination date: 31 Jul 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 29 Oct 2013
Oliver Roderick Matson - Director (Inactive)
Appointment date: 01 May 1990
Termination date: 16 Apr 2015
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 02 Sep 2009
Gerald Hope Nation - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 16 Apr 2015
Address: Christchurch, 8022 New Zealand
Address used since 29 Jun 1990
Christopher Richard Johnstone - Director (Inactive)
Appointment date: 28 Aug 1992
Termination date: 16 Apr 2015
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 02 Sep 2009
Margo Perpick - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 29 Nov 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Sep 2009
Peter Frederick Whiteside - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 25 Feb 2013
Address: Christchurch, 8081 New Zealand
Address used since 29 Jun 1990
Antony Charles Vernon Brown - Director (Inactive)
Appointment date: 07 Oct 1992
Termination date: 26 Oct 2007
Address: Christchurch 8014,
Address used since 05 Apr 2007
Andrew Hendra Young - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 29 Jun 2006
Address: Christchurch,
Address used since 29 Jun 1990
John Christopher Brown - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 09 Sep 2004
Address: Christchurch,
Address used since 21 Aug 1992
Geoffrey John Venning - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 01 Dec 1995
Address: Christchurch,
Address used since 29 Jun 1990
Shield Trustees 2012 Limited
Level 5
Anahera Trustees Limited
Level 5
Aranz Medical Limited
1st Floor, 47 Hereford Street
Earl Shareholding Trustees Limited
Level 5
Turner And Crossen Trustees Limited
Level 5
Matt Mandy Trustees Limited
Level 5