Shortcuts

Williams Holdings Limited

Type: NZ Limited Company (Ltd)
9429030181182
NZBN
4489178
Company Number
Registered
Company Status
111760926
GST Number
L662070
Industry classification code
Holder Investor Farms And Farm Animals
Industry classification description
Current address
324 Stafford Street
Timaru 7910
New Zealand
Physical & registered & service address used since 20 May 2021
P O Box 4157
Highfield
Timaru 7942
New Zealand
Postal address used since 13 Aug 2021
324 Stafford Street
Timaru 7910
New Zealand
Office & delivery address used since 13 Aug 2021

Williams Holdings Limited, a registered company, was registered on 14 Jun 2013. 9429030181182 is the NZBN it was issued. "Holder investor farms and farm animals" (business classification L662070) is how the company was categorised. The company has been supervised by 15 directors: Peter Rodney Williams - an active director whose contract started on 14 Jun 2013,
Benjamin Calder Edney - an active director whose contract started on 08 Mar 2016,
Katie Williams - an active director whose contract started on 24 Nov 2020,
Hayden John Dillon - an inactive director whose contract started on 12 Feb 2020 and was terminated on 09 Sep 2021,
Simon Andrew Riordan - an inactive director whose contract started on 03 May 2018 and was terminated on 30 Jul 2021.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 (types include: registered, service).
Williams Holdings Limited had been using 324 Stafford Street, Timaru, Timaru as their registered address until 20 May 2021.
A total of 33100500 shares are issued to 4 shareholders (3 groups). The first group is comprised of 5800100 shares (17.52%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 23200400 shares (70.09%). Lastly there is the 3rd share allocation (4100000 shares 12.39%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand

Registered & service address used from 02 Oct 2023

Principal place of activity

324 Stafford Street, Timaru, 7910 New Zealand


Previous addresses

Address #1: 324 Stafford Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 13 Sep 2017 to 20 May 2021

Address #2: 291 Waihuna Road, Rd 7, Waimate, 7977 New Zealand

Registered & physical address used from 14 Jun 2013 to 13 Sep 2017

Contact info
64 27 4044422
24 Oct 2018 Phone
accounts@whlgroup.co.nz
13 Aug 2021 nzbn-reserved-invoice-email-address-purpose
katie.williams@whlgroup.co.nz
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 33100500

Annual return filing month: August

Annual return last filed: 05 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5800100
Entity (NZ Limited Company) Mckenzie Trustees 2013 Limited
Shareholder NZBN: 9429030129542
Rd 6
Invercargill
9876
New Zealand
Shares Allocation #2 Number of Shares: 23200400
Entity (NZ Limited Company) Waihihi Holdings Limited
Shareholder NZBN: 9429030582347
Washdyke
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 4100000
Individual Mason, Patrick James Rd 12
Pleasant Point
7982
New Zealand
Individual Mason, Patricia Anne Rd 12
Pleasant Point
7982
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Juliet Marie Rd 6
Invercargill
9876
New Zealand
Entity Waihihi Holdings Limited
Shareholder NZBN: 9429030582347
Company Number: 3922518
Individual Mckenzie, Simon John Rd 6
Invercargill
9876
New Zealand
Entity Waihihi Holdings Limited
Shareholder NZBN: 9429030582347
Company Number: 3922518
Directors

Peter Rodney Williams - Director

Appointment date: 14 Jun 2013

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 14 Jun 2013

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 05 Sep 2017

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 01 Jul 2019


Benjamin Calder Edney - Director

Appointment date: 08 Mar 2016

ASIC Name: C.c. E. Nominees Pty. Limited

Address: Camberwell, Victoria, 3124 Australia

Address used since 03 May 2021

Address: Mornington, Victoria, Australia

Address: Camberwll, Victoria, 3124 Australia

Address used since 08 Mar 2016

Address: Mornington, Victoria, 3931 Australia


Katie Williams - Director

Appointment date: 24 Nov 2020

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 13 Aug 2021

Address: Rd5, Timaru, 7975 New Zealand

Address used since 24 Nov 2020


Hayden John Dillon - Director (Inactive)

Appointment date: 12 Feb 2020

Termination date: 09 Sep 2021

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 12 Feb 2020


Simon Andrew Riordan - Director (Inactive)

Appointment date: 03 May 2018

Termination date: 30 Jul 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 03 May 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 03 May 2018


Simon John Mckenzie - Director (Inactive)

Appointment date: 19 Jun 2013

Termination date: 27 Aug 2020

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 19 Jun 2013


Brian Wesley Dillard - Director (Inactive)

Appointment date: 10 Apr 2019

Termination date: 12 Feb 2020

Address: 10 Shouson Hill Road West, Deep Water Bay, 999077 Hong Kong SAR China

Address used since 10 Apr 2019


Niraj Akshay Javeri - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 11 Apr 2019

ASIC Name: Findex Group Limited

Address: Bondi Beach, Nsw, 2026 Australia

Address used since 01 Dec 2017

Address: Melbourne, Vic, 3000 Australia


Jonathan Mark O'sullivan - Director (Inactive)

Appointment date: 03 May 2018

Termination date: 15 Oct 2018

Address: Ikawai, Waimate, 7977 New Zealand

Address used since 03 May 2018


Katie Elizabeth Williams - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 30 Oct 2017

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 05 Sep 2017

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 06 Jun 2014


Simon Andrew Riordan - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 12 May 2017

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 11 Sep 2013


Nicholas Martin Giera - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 11 May 2017

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 11 Sep 2013


Alan James Dent - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 09 Feb 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 11 Sep 2013


Warren Arthur Larsen - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 14 Mar 2014

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 11 Sep 2013


Juliet Marie Mckenzie - Director (Inactive)

Appointment date: 19 Jun 2013

Termination date: 04 Sep 2013

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 19 Jun 2013

Nearby companies

Spreadeagle Dairies Limited
324 Stafford Street

Terrace Dairy Farm Limited
324 Stafford Street

Baylyn Farm Limited
324 Stafford Street

Riverview Dairy Farm Limited
324 Stafford Street

Dromore Dairies Limited
324 Stafford Street

Pondera Farms Limited
324 Stafford Street

Similar companies

Adar Farming Limited
Chartered Accountants

Beaconsfield Estates Limited
39 George Street

Dalmuir Properties 2007 Limited
53-55 Sophia Street

Pet Haven Holdings Limited
53-55 Sophia Street

Stoneburn Farm Limited
39 George Street

Thompson Livestock Limited
39 George Street