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 21 Mar 2024), 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 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Kirkpatrick, James David (an individual) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Abel, Angela - located at Cashmere, Christchurch.
The third share allocation (98 shares, 98%) belongs to 2 entities, namely:
Abel, Angela, located at Cashmere, Christchurch (an individual),
Kirkpatrick, James David, located at Cashmere, Christchurch (an individual).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kirkpatrick, James David |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Abel, Angela |
Cashmere Christchurch 8022 New Zealand |
17 Jul 2019 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Abel, Angela |
Cashmere Christchurch 8022 New Zealand |
17 Jul 2019 - |
Individual | Kirkpatrick, James David |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abel-kirkpatrick, Angela |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2009 - 17 Jul 2019 |
Individual | Abel-kirkpatrick, Angela |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2009 - 17 Jul 2019 |
James David Kirkpatrick - Director
Appointment date: 14 Apr 2009
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
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