Shortcuts

Wandsworth Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429035274179
NZBN
1536865
Company Number
Registered
Company Status
Current address
Level 2, 119 Great North Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 10 Oct 2017

Wandsworth Property Holdings Limited was launched on 23 Jul 2004 and issued an NZ business number of 9429035274179. This registered LTD company has been supervised by 5 directors: Richard John Giltrap - an active director whose contract began on 14 Apr 2024,
Michael James Giltrap - an active director whose contract began on 14 Apr 2024,
Colin John Giltrap - an inactive director whose contract began on 11 Nov 2009 and was terminated on 17 Apr 2024,
Derek Malcolm Mckinstry - an inactive director whose contract began on 23 Jul 2004 and was terminated on 15 Jun 2016,
Anthony Moore Andrew Ivanson - an inactive director whose contract began on 23 Jul 2004 and was terminated on 11 Nov 2009.
As stated in BizDb's database (updated on 06 May 2025), this company filed 1 address: Level 2, 119 Great North Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Up to 10 Oct 2017, Wandsworth Property Holdings Limited had been using Level 6, 2 Burns Street, Grey Lynn, Auckland as their physical address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Giltrap, Jennifer Anne (an individual) located at 89 Halsey Street, Auckland postcode 1011.
Another group consists of 1 shareholder, holds 33.3% shares (exactly 333 shares) and includes
Giltrap, Richard John - located at Parnell, Auckland.
The next share allotment (334 shares, 33.4%) belongs to 1 entity, namely:
Giltrap, Michael James, located at Herne Bay, Auckland (a director).

Addresses

Previous addresses

Address: Level 6, 2 Burns Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 08 Sep 2014 to 10 Oct 2017

Address: Level One, 6 Hill Street, Hamilton New Zealand

Registered & physical address used from 23 Jul 2004 to 08 Sep 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Giltrap, Jennifer Anne 89 Halsey Street
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 333
Director Giltrap, Richard John Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 334
Director Giltrap, Michael James Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Giltrap, Colin John 89 Halsey Street
Auckland

New Zealand
Directors

Richard John Giltrap - Director

Appointment date: 14 Apr 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Mar 2025

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 03 Oct 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Apr 2024


Michael James Giltrap - Director

Appointment date: 14 Apr 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Apr 2024


Colin John Giltrap - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 17 Apr 2024

Address: 89 Halsey Street, Auckland, 1010 New Zealand

Address used since 06 Jul 2015


Derek Malcolm Mckinstry - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 15 Jun 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2008


Anthony Moore Andrew Ivanson - Director (Inactive)

Appointment date: 23 Jul 2004

Termination date: 11 Nov 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Jul 2004

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road

Jones Family Investments Limited
Level 1, 26 Crummer Road