Wtp Nz South Island Limited was started on 04 Aug 2006 and issued an NZ business number of 9429033986708. The registered LTD company has been supervised by 10 directors: Peter Jeffery Sammons - an active director whose contract started on 04 Aug 2006,
Lance Andrew Nixon - an active director whose contract started on 04 Aug 2006,
Scott John Mccondach - an active director whose contract started on 10 Oct 2012,
Stephen Wells - an active director whose contract started on 01 Apr 2014,
Philip Anseline - an active director whose contract started on 17 Jan 2023.
According to the BizDb database (last updated on 27 Feb 2024), the company registered 2 addresses: Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 (physical address).
Up to 11 Apr 2023, Wtp Nz South Island Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address.
A total of 11222 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 1122 shares are held by 1 entity, namely:
Wtp New Zealand Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 0.27 per cent shares (exactly 30 shares) and includes
Wtp New Zealand Holdings Limited - located at Auckland Central, Auckland.
The next share allotment (3000 shares, 26.73%) belongs to 1 entity, namely:
Wtp New Zealand Holdings Limited, located at Auckland Central, Auckland (an entity).
Previous addresses
Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 08 Jul 2015 to 11 Apr 2023
Address #2: Level 1, 111 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 16 Nov 2010 to 08 Jul 2015
Address #3: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 24 Jun 2010 to 16 Nov 2010
Address #4: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 27 Apr 2007 to 24 Jun 2010
Address #5: Wbb Chartered Accountants Limited, Level 1,111 Hurstmere Road, Takapuna, Auckland
Physical & registered address used from 04 Aug 2006 to 27 Apr 2007
Basic Financial info
Total number of Shares: 11222
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1122 | |||
Entity (NZ Limited Company) | Wtp New Zealand Holdings Limited Shareholder NZBN: 9429030603158 |
Auckland Central Auckland 1010 New Zealand |
12 Jul 2012 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Wtp New Zealand Holdings Limited Shareholder NZBN: 9429030603158 |
Auckland Central Auckland 1010 New Zealand |
12 Jul 2012 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Wtp New Zealand Holdings Limited Shareholder NZBN: 9429030603158 |
Auckland Central Auckland 1010 New Zealand |
12 Jul 2012 - |
Shares Allocation #4 Number of Shares: 7000 | |||
Entity (NZ Limited Company) | Wtp New Zealand Limited Shareholder NZBN: 9429037214029 |
Auckland Central Auckland 1010 New Zealand |
04 Aug 2006 - |
Shares Allocation #5 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Wtp New Zealand Limited Shareholder NZBN: 9429037214029 |
Auckland Central Auckland 1010 New Zealand |
04 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rhodes, Lindsey Jeanette |
Rd 1 Queenstown 9371 New Zealand |
12 Nov 2007 - 12 Jul 2012 |
Other | Wt Partnership Aust Pty Limited | 12 Nov 2007 - 12 Jul 2012 | |
Individual | Neumann, Jacqueline |
Rd 1 Queenstown 9371 New Zealand |
24 Sep 2008 - 12 Jul 2012 |
Other | Null - Wt Partnership Aust Pty Limited | 12 Nov 2007 - 12 Jul 2012 |
Peter Jeffery Sammons - Director
Appointment date: 04 Aug 2006
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jun 2009
Lance Andrew Nixon - Director
Appointment date: 04 Aug 2006
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 22 May 2012
Scott John Mccondach - Director
Appointment date: 10 Oct 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 May 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 10 Oct 2012
Stephen Wells - Director
Appointment date: 01 Apr 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Jun 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Apr 2014
Philip Anseline - Director
Appointment date: 17 Jan 2023
ASIC Name: Wtp Australia Pty Limited
Address: 10-12 Little Albion Street, Surry Hills, Nsw, 2010 Australia
Address used since 17 Jan 2023
Nicholas Charles Deeks - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 03 Feb 2023
ASIC Name: Wtp Australia Pty Limited
Address: Sydney, New South Wales, 2000 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Pyrmont, Sydney, Nsw, 2009 Australia
Address used since 26 Feb 2020
Address: North Sydney, Nsw, 2060 Australia
Address: Cremorne, Sydney, Nsw 2090, Australia
Address used since 01 Jul 2014
Address: Pyrmont, Sydney, Nsw, 2009 Australia
Address used since 19 Sep 2018
William Duncan Barrass - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 29 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2019
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 08 Apr 2016
Ronald Craik Moir - Director (Inactive)
Appointment date: 17 Aug 2009
Termination date: 30 Jun 2014
Address: Mosman, Nsw 2088, Sydney, Australia,
Address used since 17 Aug 2009
Lindsey Rhodes - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 02 Nov 2012
Address: Rd 1, Queenstown 9371,
Address used since 01 Jun 2010
Kenneth Mcgowan - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 31 Aug 2009
Address: Castle Hill, Nsw, Australia,
Address used since 06 Sep 2007
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road