Shortcuts

Wilkinson Life Brokers Limited

Type: NZ Limited Company (Ltd)
9429032385618
NZBN
2211375
Company Number
Registered
Company Status
Current address
Level 18, 1 Queen Street
Cbd
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 28 Sep 2016
Level 25, 188 Quay Street
Cbd
Auckland 1010
New Zealand
Registered & physical address used since 02 Dec 2020

Wilkinson Life Brokers Limited, a registered company, was registered on 11 Mar 2009. 9429032385618 is the business number it was issued. The company has been run by 6 directors: Owen Thomas Shaw - an active director whose contract started on 07 Dec 2016,
Jonathan Bourke O'connor - an inactive director whose contract started on 07 Dec 2016 and was terminated on 30 Jun 2020,
Conrad Michael Shanly - an inactive director whose contract started on 11 Mar 2009 and was terminated on 12 Dec 2016,
Nigel John Crispin Smith - an inactive director whose contract started on 11 Mar 2009 and was terminated on 12 Dec 2016,
David Stephen Shearer - an inactive director whose contract started on 11 Mar 2009 and was terminated on 20 Jun 2016.
Updated on 04 Feb 2022, our database contains detailed information about 2 addresses this company registered, specifically: Level 25, 188 Quay Street, Cbd, Auckland, 1010 (registered address),
Level 25, 188 Quay Street, Cbd, Auckland, 1010 (physical address),
Level 18, 1 Queen Street, Cbd, Auckland, 1010 (other address).
Wilkinson Life Brokers Limited had been using Level 18, 1 Queens Street, Cbd, Auckland as their registered address until 02 Dec 2020.
A single entity controls all company shares (exactly 100 shares) - Rothbury Life Limited - located at 1010, Cbd, Auckland.

Addresses

Previous addresses

Address #1: Level 18, 1 Queens Street, Cbd, Auckland, 1010 New Zealand

Registered & physical address used from 06 Oct 2016 to 02 Dec 2020

Address #2: 17 Acorn Close, Waltham, Christchurch, 8023 New Zealand

Registered & physical address used from 13 Feb 2014 to 06 Oct 2016

Address #3: Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, 8042 New Zealand

Physical & registered address used from 13 Apr 2011 to 13 Feb 2014

Address #4: C/ Bishop Toomey & Pfeifer Limited, L7, Amuri Court, 293 Durham Street, Christchurch 8013 New Zealand

Registered & physical address used from 11 Mar 2009 to 13 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 23 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rothbury Life Limited
Shareholder NZBN: 9429030416338
Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual David Stephen Shearer Havelock North
Havelock North
4130
New Zealand
Individual Conrad Michael Shanly Rd 1
Masterton
5881
New Zealand
Individual Claire Frances Percy Havelock North
Havelock North
4130
New Zealand
Individual Susan Linette Caldwell Collingwood
Rd2, Takaka

New Zealand
Individual David John Caldwell Collingwood
Rd2, Takaka

New Zealand
Individual Nigel John Crispin Smith Martinborough
5711

New Zealand
Entity Rothbury Group Limited
Shareholder NZBN: 9429034920732
Company Number: 1605854
Individual Julie Anne Shanly Rd 1
Masterton
5881
New Zealand
Individual Michael David Toomey Christchurch
8023

New Zealand
Entity Rothbury Group Limited
Shareholder NZBN: 9429034920732
Company Number: 1605854

Ultimate Holding Company

30 Dec 2016
Effective Date
Rothbury Group Limited
Name
Ltd
Type
1605854
Ultimate Holding Company Number
NZ
Country of origin
Level 18
1 Queen Street
Auckland 1010
New Zealand
Address
Directors

Owen Thomas Shaw - Director

Appointment date: 07 Dec 2016

Address: Parnell, Auckland, 1010 New Zealand

Address used since 09 Feb 2018

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 07 Dec 2016


Jonathan Bourke O'connor - Director (Inactive)

Appointment date: 07 Dec 2016

Termination date: 30 Jun 2020

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 07 Dec 2016


Conrad Michael Shanly - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 12 Dec 2016

Address: Rd 1, Masterton, 5881 New Zealand

Address used since 14 Mar 2016


Nigel John Crispin Smith - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 12 Dec 2016

Address: Martinborough, 5711 New Zealand

Address used since 14 Mar 2016


David Stephen Shearer - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 20 Jun 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Mar 2016


David John Caldwell - Director (Inactive)

Appointment date: 11 Mar 2009

Termination date: 23 Jul 2009

Address: Christchurch, New Zealand

Address used since 11 Mar 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street