Wwe Holdings Limited, a registered company, was registered on 07 Aug 2003. 9429035837336 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gary John Mcvicar - an active director whose contract began on 19 Mar 2007,
Warwick Williams Evans - an active director whose contract began on 15 May 2017,
Eric Thomas Lee - an inactive director whose contract began on 07 Aug 2003 and was terminated on 16 May 2017,
John William Troon - an inactive director whose contract began on 07 Aug 2003 and was terminated on 19 Mar 2007.
Updated on 17 May 2025, our database contains detailed information about 1 address: Unit 1, 22 Wiltshire Street, Arrowtown, 9302 (types include: registered, service).
Wwe Holdings Limited had been using Level 1, Block A, 19 Grant Road, Frankton, Queenstown as their registered address until 24 Jan 2025.
One entity controls all company shares (exactly 1000 shares) - Evans, Warwick Williams - located at 9302, Birchgrove Nsw.
Previous addresses
Address #1: Level 1, Block A, 19 Grant Road, Frankton, Queenstown, 9300 New Zealand
Registered & service address used from 23 May 2023 to 24 Jan 2025
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 08 May 2019 to 19 Aug 2022
Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 29 Apr 2014 to 08 May 2019
Address #4: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 10 Dec 2009 to 29 Apr 2014
Address #5: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 26 Sep 2007 to 10 Dec 2009
Address #6: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 28 May 2007 to 26 Sep 2007
Address #7: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 01 Jul 2005 to 28 May 2007
Address #8: C/- Cook Adam & Co, Lvl 1, 50 Stanley Street, Queenstown
Registered & physical address used from 07 Aug 2003 to 01 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Evans, Warwick Williams |
Birchgrove Nsw 2041 Australia |
16 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lee, Eric Thomas |
Fernhill Queenstown 9300 New Zealand |
07 Aug 2003 - 16 May 2017 |
Gary John Mcvicar - Director
Appointment date: 19 Mar 2007
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Apr 2010
Warwick Williams Evans - Director
Appointment date: 15 May 2017
ASIC Name: Naos Asset Management Limited
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Birchgrove Nsw, 2041 Australia
Address used since 15 May 2017
Eric Thomas Lee - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 16 May 2017
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 07 Apr 2013
John William Troon - Director (Inactive)
Appointment date: 07 Aug 2003
Termination date: 19 Mar 2007
Address: P O Box 653, Queenstown,
Address used since 07 Aug 2003
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street