Wps Nominees Limited was launched on 15 Nov 2016 and issued an NZ business identifier of 9429043422449. The registered LTD company has been supervised by 6 directors: Richard Brookes Spong - an active director whose contract started on 15 Nov 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 15 Nov 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 15 Nov 2016 and was terminated on 31 May 2017.
According to BizDb's data (last updated on 08 Mar 2024), the company filed 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 06 Jun 2018, Wps Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. Wps Nominees Limited was classified as "Nominee service" (business classification K641935).
Previous address
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Nov 2016 to 06 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
15 Nov 2016 - |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 15 Nov 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 15 Nov 2016
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 15 Nov 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 15 Nov 2016
Mark Lambert Perrow - Director (Inactive)
Appointment date: 15 Nov 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 15 Nov 2016
Michael John Hablous - Director (Inactive)
Appointment date: 15 Nov 2016
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 15 Nov 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Eldamos Nominees Limited
Level 8, 120 Albert Street
Jwt Securities Limited
Level 1, 14 Viaduct Harbour Ave
Malden Property Trust Limited
Level 14, 191 Queen Street
Nominee Limited
Level 8, 120 Albert Street
Tenon Employee Educational Fund Limited
Level 6, 7 Fanshawe Street
The Warehouse Nominees Limited
Level 8, 120 Albert Street