Shortcuts

Wicklow Properties Limited

Type: NZ Limited Company (Ltd)
9429035016236
NZBN
1589962
Company Number
Registered
Company Status
Current address
36 Eruini Street
Waikanae Beach
Waikanae Beach 5036
New Zealand
Physical address used since 07 Mar 2022
36 Eruini Street
Waikanae Beach
Waikanae 5036
New Zealand
Registered & service address used since 15 Feb 2024

Wicklow Properties Limited, a registered company, was launched on 21 Dec 2004. 9429035016236 is the NZBN it was issued. The company has been managed by 2 directors: Eugene Brennan - an active director whose contract started on 21 Dec 2004,
Judith Kelly-Brennan - an active director whose contract started on 21 Dec 2004.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 36 Eruini Street, Waikanae Beach, Waikanae, 5036 (registered address),
36 Eruini Street, Waikanae Beach, Waikanae, 5036 (service address),
36 Eruini Street, Waikanae Beach, Waikanae Beach, 5036 (physical address).
Wicklow Properties Limited had been using 38 Eruini Street, Waikanae Beach, Waikanae as their registered address up to 15 Feb 2024.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 96 shares (96 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (2 per cent). Lastly we have the third share allocation (2 shares 2 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 38 Eruini Street, Waikanae Beach, Waikanae, 5036 New Zealand

Registered & service address used from 14 Feb 2023 to 15 Feb 2024

Address #2: 36 Eruini Street, Waikanae Beach, Waikanae Beach, 5036 New Zealand

Registered & service address used from 07 Mar 2022 to 14 Feb 2023

Address #3: 38 Eruini Street, Waikanae Beach, Seatoun, 6022 New Zealand

Registered & physical address used from 23 Feb 2022 to 07 Mar 2022

Address #4: 21 Ferry Street, Seatoun, Wellington, 6022 New Zealand

Registered & physical address used from 24 Jan 2011 to 23 Feb 2022

Address #5: 19 Signallers Grove, Strathmore, Wellington New Zealand

Registered address used from 06 Oct 2006 to 24 Jan 2011

Address #6: 19 Signallers Grove, Strathmore New Zealand

Physical address used from 06 Oct 2006 to 24 Jan 2011

Address #7: 19 Cavendish Square, Strathmore, Wellington

Physical & registered address used from 21 Dec 2004 to 06 Oct 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 96
Entity (NZ Limited Company) Mk Trustee (brennan) Limited
Shareholder NZBN: 9429051089276
Wellington Central
Wellington
6011
New Zealand
Individual Kelly-brennan, Judith Eruini Street
Waikanae Beach
5036
New Zealand
Individual Brennan, Eugene Eruini Street
Waikanae Beach
5036
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Kelly-brennan, Judith Eruini Street
Waikanae Beach
5036
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Brennan, Eugene Eruini Street
Waikanae Beach
5036
New Zealand
Directors

Eugene Brennan - Director

Appointment date: 21 Dec 2004

Address: Eruini Street, Waikanae Beach, 5036 New Zealand

Address used since 07 Feb 2024

Address: Eruini Street, Waikanae Beach, 5036 New Zealand

Address used since 25 Feb 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Feb 2011


Judith Kelly-brennan - Director

Appointment date: 21 Dec 2004

Address: Eruini Street, Waikanae Beach, 5036 New Zealand

Address used since 07 Feb 2024

Address: Eruini Street, Waikanae Beach, 5036 New Zealand

Address used since 25 Feb 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Feb 2011

Nearby companies

Kato Pefki Limited
16 Ventnor Street

Smartwave Nz Limited
29 Ferry Street

Ritchie Consulting Limited
31 Ferry Street

Chadwick Holdings Limited
24 Ventnor Street

Lido Retail Limited
9 Ferry Street

Harry Place Preserve Limited
15 Fettes Crescent