Shortcuts

Wilkins Bridal South Island Limited

Type: NZ Limited Company (Ltd)
9429030949911
NZBN
3548531
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 02 Sep 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Wilkins Bridal South Island Limited was incorporated on 14 Sep 2011 and issued an NZ business identifier of 9429030949911. This registered LTD company has been managed by 3 directors: Errol David O'daniels - an active director whose contract began on 14 Sep 2011,
Dianne Phyllis O'daniels - an active director whose contract began on 14 Sep 2011,
April Dianne Meredith - an active director whose contract began on 20 May 2020.
As stated in our data (updated on 06 Apr 2024), the company registered 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (category: registered, registered).
Up until 02 Sep 2013, Wilkins Bridal South Island Limited had been using 333 Bealey Avenue, Christchurch Central, Christchurch as their physical address.
A total of 3000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Meredith, April Dianne (a director) located at Redcliffs, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 41.67 per cent shares (exactly 1250 shares) and includes
O'daniels, Errol David - located at Heathcote Valley, Christchurch.
The third share allotment (1250 shares, 41.67%) belongs to 1 entity, namely:
O'daniels, Dianne Phyllis, located at Heathcote Valley, Christchurch (a director). Wilkins Bridal South Island Limited was classified as "Clothing retailing" (ANZSIC G425115).

Addresses

Previous address

Address #1: 333 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Sep 2011 to 02 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Meredith, April Dianne Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1250
Director O'daniels, Errol David Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1250
Director O'daniels, Dianne Phyllis Heathcote Valley
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meredith, April New Brighton
Christchurch
8061
New Zealand
Directors

Errol David O'daniels - Director

Appointment date: 14 Sep 2011

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 14 Sep 2011

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Sep 2011


Dianne Phyllis O'daniels - Director

Appointment date: 14 Sep 2011

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 14 Sep 2011

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 14 Sep 2011


April Dianne Meredith - Director

Appointment date: 20 May 2020

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 20 May 2020

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street

Similar companies

Brave (auckland) Limited
115 Sherborne Street

Hot Shotz Holdings Limited
Level 16

Kildonan Highland House Limited
807 Colombo Street

Maxwell Furs Limited
799 Colombo Street

Nathan Morgan Management & Directing Limited
1/424 Manchester Street

Poppet Designer Label Limited
115 Sherborne Street