Bruce Wilson Contracting Limited was started on 16 Feb 2011 and issued a business number of 9429031215497. The registered LTD company has been managed by 2 directors: Bruce William Wilson - an active director whose contract started on 16 Feb 2011,
Maria Ann Wilson - an inactive director whose contract started on 16 Feb 2011 and was terminated on 15 Feb 2022.
According to our information (last updated on 28 Mar 2024), this company registered 1 address: 249 Pearson Road, Rd 2, Cromwell, 9384 (type: registered, physical).
Until 19 Oct 2021, Bruce Wilson Contracting Limited had been using 260 Bannockburn Road, Rd 2, Cromwell as their physical address.
BizDb found more names for this company: from 15 Feb 2011 to 28 Feb 2019 they were named B W C Limited.
A total of 273980 shares are allocated to 3 groups (4 shareholders in total). In the first group, 136990 shares are held by 1 entity, namely:
Polson Higgs Nominees (2016) Limited (an entity) located at Dunedin Central, Dunedin, Null postcode 9016.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 68495 shares) and includes
Wilson, Bruce William - located at Rd 2, Cromwell.
The third share allocation (68495 shares, 25%) belongs to 2 entities, namely:
Wilson, Maria Ann, located at Rd 2, Cromwell (an individual),
Maria Wilson, located at Rd 2, Cromwell (a director). Bruce Wilson Contracting Limited has been classified as "Civil engineering - road or bridge construction" (business classification E310140).
Principal place of activity
7 Wolter Crescent, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address: 260 Bannockburn Road, Rd 2, Cromwell, 9384 New Zealand
Physical & registered address used from 08 Mar 2019 to 19 Oct 2021
Address: 21 Hughes Crescent, Cromwell, Cromwell, 9310 New Zealand
Physical & registered address used from 24 Jun 2015 to 08 Mar 2019
Address: Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 08 Aug 2014 to 24 Jun 2015
Address: 9 Cliff Wilson Street, Wanaka, 9350 New Zealand
Physical & registered address used from 03 Jul 2012 to 08 Aug 2014
Address: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Registered & physical address used from 16 Feb 2011 to 03 Jul 2012
Basic Financial info
Total number of Shares: 273980
Annual return filing month: September
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 136990 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees (2016) Limited Shareholder NZBN: 9429042110781 |
Dunedin Central Dunedin Null 9016 New Zealand |
18 Jul 2016 - |
Shares Allocation #2 Number of Shares: 68495 | |||
Director | Wilson, Bruce William |
Rd 2 Cromwell 9384 New Zealand |
16 Feb 2011 - |
Shares Allocation #3 Number of Shares: 68495 | |||
Individual | Wilson, Maria Ann |
Rd 2 Cromwell 9384 New Zealand |
16 Feb 2011 - |
Director | Maria Ann Wilson |
Rd 2 Cromwell 9384 New Zealand |
16 Feb 2011 - |
Bruce William Wilson - Director
Appointment date: 16 Feb 2011
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 11 Oct 2021
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 30 Aug 2012
Maria Ann Wilson - Director (Inactive)
Appointment date: 16 Feb 2011
Termination date: 15 Feb 2022
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 30 Aug 2012
Vinpro Limited
5 Wolter Crescent
Central Otago Wine Company Limited
102 Gair Avenue
Mike Wolter Memorial Trust
C/-central Otago Wine Company
Cromwell Collision Repairs Limited
94 Gair Avenue
Southern Lakes Towing & Salvage Limited
94 Gair Avenue
Esep Limited
18 Wolter Crescent
Bower Contracting South Island Limited
1516 Thongcaster Road
Fulton Hogan Limited
11 Main Road
Haast Hollyford Highway Limited
74 Havill Drive
Millbrook Infrastructure Company Limited
Malaghans Road
Screw Piling Limited
447 Blenheim Road
Whitestone Contracting Limited
Main South Road