Shortcuts

Wpc 2020 Limited

Type: NZ Limited Company (Ltd)
9429032314847
NZBN
2226812
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 19 Dec 2013

Wpc 2020 Limited was started on 14 Apr 2009 and issued an NZBN of 9429032314847. This registered LTD company has been run by 2 directors: James David Kirkpatrick - an active director whose contract began on 14 Apr 2009,
Angela Abel-Kirkpatrick - an inactive director whose contract began on 14 Apr 2009 and was terminated on 30 Jun 2013.
According to our information (updated on 05 Jun 2025), the company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Up until 19 Dec 2013, Wpc 2020 Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
BizDb identified other names for the company: from 14 Apr 2009 to 21 Apr 2021 they were called Waterproofing Concepts Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Kirkpatrick Trustees Limited (an entity) located at 83 Victoria Street, Christchurch postcode 8013,
Kirkpatrick, James David (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Kirkpatrick, James David - located at Merivale, Christchurch.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 25 May 2012 to 19 Dec 2013

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered address used from 27 Jul 2011 to 25 May 2012

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical address used from 27 Jul 2011 to 19 Dec 2013

Address: 4th Floor, 127 Armagh Street, Christchurch, 8011 New Zealand

Physical & registered address used from 31 Aug 2010 to 27 Jul 2011

Address: 58 Hollis Avenue, Cashmere, Christchurch New Zealand

Registered & physical address used from 14 Apr 2009 to 31 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Kirkpatrick Trustees Limited
Shareholder NZBN: 9429052146565
83 Victoria Street
Christchurch
8013
New Zealand
Individual Kirkpatrick, James David Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kirkpatrick, James David Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abel, Angela Cashmere
Christchurch
8022
New Zealand
Individual Abel, Angela Cashmere
Christchurch
8022
New Zealand
Individual Abel-kirkpatrick, Angela Cashmere
Christchurch
8022
New Zealand
Individual Abel-kirkpatrick, Angela Cashmere
Christchurch
8022
New Zealand
Directors

James David Kirkpatrick - Director

Appointment date: 14 Apr 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 25 Jun 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Oct 2015


Angela Abel-kirkpatrick - Director (Inactive)

Appointment date: 14 Apr 2009

Termination date: 30 Jun 2013

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 17 Jan 2011