W2Sv Limited was launched on 23 Sep 2011 and issued an NZ business number of 9429030960800. This registered LTD company has been run by 6 directors: Nicholas Harold Gerritsen - an active director whose contract began on 23 Sep 2011,
Roger Hamilton Gower - an active director whose contract began on 30 Jan 2013,
Andrew Charles Renton - an active director whose contract began on 22 May 2019,
James Andrew Smith - an active director whose contract began on 17 Oct 2023,
Ann Poindexter - an inactive director whose contract began on 12 Dec 2011 and was terminated on 30 Jan 2013.
As stated in BizDb's database (updated on 28 Mar 2024), this company uses 1 address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up until 13 Apr 2015, W2Sv Limited had been using 8A Kotua Street, Whakatu Estate, Nelson as their registered address.
BizDb found more names used by this company: from 01 Sep 2011 to 21 Mar 2013 they were called Next Gen Bio-Fuels Limited.
A total of 1025000 shares are allotted to 6 groups (7 shareholders in total).
Then there is a group that consists of 1 shareholder, holds 0.98 per cent shares (exactly 10000 shares) and includes
Mountain, Ross Stewart Monrad - located at Founex, Vaud.
The third share allotment (115000 shares, 11.22%) belongs to 1 entity, namely:
Arno Investments Limited, located at Remuera, Auckland (an entity).
Previous address
Address: 8a Kotua Street, Whakatu Estate, Nelson, 7020 New Zealand
Registered & physical address used from 23 Sep 2011 to 13 Apr 2015
Basic Financial info
Total number of Shares: 1025000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Individual | Siri, Guy | 11 Dec 2023 - | |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Mountain, Ross Stewart Monrad |
Founex Vaud 1297 Switzerland |
11 Dec 2023 - |
Shares Allocation #3 Number of Shares: 115000 | |||
Entity (NZ Limited Company) | Arno Investments Limited Shareholder NZBN: 9429035238782 |
Remuera Auckland 1050 New Zealand |
24 Jul 2023 - |
Shares Allocation #4 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Creative Industries Lp Limited Shareholder NZBN: 9429031519700 |
Lyall Bay Wellington 6022 New Zealand |
24 Jul 2023 - |
Shares Allocation #5 Number of Shares: 115000 | |||
Entity (NZ Limited Company) | Montreal Trustees 2017 Limited Shareholder NZBN: 9429045966200 |
Christchurch Central Christchurch 8013 New Zealand |
24 Jul 2023 - |
Director | Gerritsen, Nicholas Harold |
Picton 7220 New Zealand |
24 Jul 2023 - |
Shares Allocation #6 Number of Shares: 735000 | |||
Entity (NZ Limited Company) | Nxt Fuels Limited Shareholder NZBN: 9429034492147 |
83 Victoria Street Christchurch 8013 New Zealand |
19 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gerritsen, Nicholas Harold |
Picton 7220 New Zealand |
23 Sep 2011 - 19 Jan 2012 |
Individual | Leay, Peter |
Atawhai Nelson 7010 New Zealand |
23 Sep 2011 - 19 Jan 2012 |
Ultimate Holding Company
Nicholas Harold Gerritsen - Director
Appointment date: 23 Sep 2011
Address: Picton, 7220 New Zealand
Address used since 23 Sep 2011
Roger Hamilton Gower - Director
Appointment date: 30 Jan 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2013
Andrew Charles Renton - Director
Appointment date: 22 May 2019
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 22 May 2019
James Andrew Smith - Director
Appointment date: 17 Oct 2023
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 17 Oct 2023
Ann Poindexter - Director (Inactive)
Appointment date: 12 Dec 2011
Termination date: 30 Jan 2013
Address: Nelson, 7010 New Zealand
Address used since 12 Dec 2011
Peter Barrie Leay - Director (Inactive)
Appointment date: 23 Sep 2011
Termination date: 03 Feb 2012
Address: Nelson, 7010 New Zealand
Address used since 23 Sep 2011
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2