Wildtech New Zealand Limited, a registered company, was launched on 22 Aug 2005. 9429034589076 is the NZBN it was issued. The company has been supervised by 2 directors: John Robert Andrew Wilks - an active director whose contract started on 22 Aug 2005,
Alastair Michael Bramley - an inactive director whose contract started on 22 Aug 2005 and was terminated on 31 Mar 2012.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Wildtech New Zealand Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address until 01 Nov 2019.
Past names used by the company, as we established at BizDb, included: from 22 Aug 2005 to 09 Dec 2005 they were called Wildlife and Environment Engineering Solutions Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 24 May 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Mar 2013 to 24 May 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Mar 2011 to 01 Mar 2013
Address #4: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 29 Mar 2011 to 24 May 2016
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Registered & physical address used from 02 Apr 2009 to 29 Mar 2011
Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 13 Mar 2007 to 02 Apr 2009
Address #7: Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North
Registered & physical address used from 22 Aug 2005 to 13 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Wilks, John Robert Andrew |
Merivale Christchurch 8014 New Zealand |
22 Aug 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilks, Elizabeth |
Merivale Christchurch 8014 New Zealand |
23 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramley, Alastair Michael |
Havelock North New Zealand |
22 Aug 2005 - 19 Apr 2012 |
John Robert Andrew Wilks - Director
Appointment date: 22 Aug 2005
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 Mar 2021
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 16 May 2016
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 04 Apr 2019
Alastair Michael Bramley - Director (Inactive)
Appointment date: 22 Aug 2005
Termination date: 31 Mar 2012
Address: Havelock North,
Address used since 22 Aug 2005
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams