Willowstream Limited was started on 27 Nov 2001 and issued a New Zealand Business Number of 9429036721849. This registered LTD company has been run by 2 directors: Jamie Douglas Dae Reid - an active director whose contract began on 27 Nov 2001,
Diana Audrey Constance Reid - an active director whose contract began on 27 Nov 2001.
As stated in BizDb's data (updated on 16 Apr 2024), this company uses 4 addresses: 22A Ottawa Road, Ngaio, Wellington, 6035 (postal address),
22A Ottawa Road, Ngaio, Wellington, 6035 (delivery address),
22A Ottawa Road, Ngaio, Wellington, 6035 (physical address),
22A Ottawa Road, Ngaio, Wellington, 6035 (registered address) among others.
Up until 14 Jul 2020, Willowstream Limited had been using 32 Aplin Terrace, Ngaio, Wellington as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Reid, Jamie Douglas Daer (an individual) located at Ngaio, Wellington postcode 6035.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Reid, Diana Audrey Constance - located at Ngaio, Wellington. Willowstream Limited is categorised as "Vegetable oil, meal or cake mfg" (ANZSIC C115050).
Other active addresses
Address #4: 22a Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Postal & delivery address used from 23 Oct 2020
Principal place of activity
22a Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Previous addresses
Address #1: 32 Aplin Terrace, Ngaio, Wellington, 6035 New Zealand
Registered & physical address used from 06 Nov 2006 to 14 Jul 2020
Address #2: 81 Wilton Road, Wilton, Wellington
Registered & physical address used from 29 Sep 2003 to 06 Nov 2006
Address #3: 20 Colchester Crescent, Newlands, Wellington
Registered & physical address used from 16 Oct 2002 to 29 Sep 2003
Address #4: 20 Cochester Crescent, Newlands, Wellington
Physical address used from 28 Nov 2001 to 16 Oct 2002
Address #5: 20 Cochester Crescent, Newlands, Wellington
Registered address used from 27 Nov 2001 to 16 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Reid, Jamie Douglas Daer |
Ngaio Wellington 6035 New Zealand |
30 Oct 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Reid, Diana Audrey Constance |
Ngaio Wellington 6035 New Zealand |
27 Nov 2001 - |
Jamie Douglas Dae Reid - Director
Appointment date: 27 Nov 2001
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 23 Mar 2020
Address: Ngaio, Wellington,, 6035 New Zealand
Address used since 30 Oct 2006
Diana Audrey Constance Reid - Director
Appointment date: 27 Nov 2001
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 23 Mar 2020
Address: Ngaio, Wellington,, 6035 New Zealand
Address used since 30 Oct 2006
Nas Se Limited
30 Aplin Terrace
Marjory Brown Interiors Limited
34 Aplin Terrace
Broadcast Technical Management Limited
25 Aplin Terrace
Illuminate Consulting Limited
65 Bombay Street
Agile Consulting Limited
58 Colway Street
Antipodi Holdings Limited
62 Colway Street
Amdach Limited
6 Church Street
Evco International Limited
195-210 Willis Street
Evco Pacific Limited
200 Willis Street
Fernz Grove Limited
55 Nalanda Crescent
Penman Olives Limited
1 Cambridge Terrace
The Burleigh Memorial Grove Limited
42 Alfred Street