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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Entity (NZ Limited Company) | Mk Trustee (brennan) Limited Shareholder NZBN: 9429051089276 |
Wellington Central Wellington 6011 New Zealand |
04 Apr 2023 - |
Individual | Kelly-brennan, Judith |
Eruini Street Waikanae Beach 5036 New Zealand |
21 Dec 2004 - |
Individual | Brennan, Eugene |
Eruini Street Waikanae Beach 5036 New Zealand |
21 Dec 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kelly-brennan, Judith |
Eruini Street Waikanae Beach 5036 New Zealand |
21 Dec 2004 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Brennan, Eugene |
Eruini Street Waikanae Beach 5036 New Zealand |
21 Dec 2004 - |
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
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