Shortcuts

Wildtech New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034589076
NZBN
1682823
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 16 Nov 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Wilks, John Robert Andrew Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilks, Elizabeth Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bramley, Alastair Michael Havelock North

New Zealand
Directors

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

Nearby companies

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