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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 333 | |||
| Individual | Giltrap, Jennifer Anne |
89 Halsey Street Auckland 1011 New Zealand |
17 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Director | Giltrap, Richard John |
Parnell Auckland 1052 New Zealand |
17 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 334 | |||
| Director | Giltrap, Michael James |
Herne Bay Auckland 1011 New Zealand |
17 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Giltrap, Colin John |
89 Halsey Street Auckland New Zealand |
23 Jul 2004 - 17 Jul 2024 |
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
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