Shortcuts

Wentworth Block 2 Limited

Type: NZ Limited Company (Ltd)
9429036060634
NZBN
1287114
Company Number
Registered
Company Status
Current address
2124 Gibbston Highway
Rd 1
Queenstown 9371
New Zealand
Physical & registered & service address used since 16 Oct 2020

Wentworth Block 2 Limited, a registered company, was incorporated on 07 Apr 2003. 9429036060634 is the business number it was issued. The company has been run by 4 directors: Murray Frederick Brennan - an active director whose contract began on 22 Dec 2003,
Susan Marie Stevens - an active director whose contract began on 01 Sep 2020,
Terry Wayne Stevens - an inactive director whose contract began on 07 Apr 2003 and was terminated on 01 Sep 2020,
Paul Alexander Glass - an inactive director whose contract began on 07 Apr 2003 and was terminated on 31 Mar 2009.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 2124 Gibbston Highway, Rd 1, Queenstown, 9371 (type: physical, registered).
Wentworth Block 2 Limited had been using 1092 Frankton Road, Frankton, Queenstown as their physical address up to 16 Oct 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 1092 Frankton Road, Frankton, Queenstown, 9300 New Zealand

Physical & registered address used from 08 May 2020 to 16 Oct 2020

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered & physical address used from 30 Apr 2019 to 08 May 2020

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 06 May 2014 to 30 Apr 2019

Address: Whk, Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical & registered address used from 02 Jun 2011 to 06 May 2014

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 16 Jun 2010 to 02 Jun 2011

Address: Whk Taylors, 44 York Place, Dunedin 9016

Physical & registered address used from 01 May 2009 to 16 Jun 2010

Address: 44 York Place, Dunedin

Registered & physical address used from 04 Apr 2008 to 01 May 2009

Address: Taylor Mclachlan Ltd, 44 York Place, Dunedin

Registered & physical address used from 07 Apr 2003 to 04 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Stevens, Susan Marie Gibbston R D 1
Queenstown
Shares Allocation #2 Number of Shares: 50
Individual Brennan, Murray Frederick Gibbston R D 1
Queenstown

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevens, Terry Wayne Gibbston R D 1
Queenstown
Directors

Murray Frederick Brennan - Director

Appointment date: 22 Dec 2003

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 09 Jun 2010


Susan Marie Stevens - Director

Appointment date: 01 Sep 2020

Address: Queenstown, 9371 New Zealand

Address used since 01 Sep 2020


Terry Wayne Stevens - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 01 Sep 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 09 Jun 2010


Paul Alexander Glass - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 31 Mar 2009

Address: Maori Hill, Dunedin,

Address used since 30 Apr 2004

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 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