The Williams Initiative Limited, a registered company, was incorporated on 18 Jul 2000. 9429037206741 is the NZ business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. The company has been supervised by 3 directors: Graham John Williams - an active director whose contract began on 18 Jul 2000,
Julie Williams - an active director whose contract began on 01 May 2003,
Sharon Christine Buckland - an inactive director whose contract began on 18 Jul 2000 and was terminated on 01 May 2003.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 25 Elliston Cres, Stanmore Bay, Whangaparaoa, 0932 (physical address),
25 Elliston Cres, Stanmore Bay, Whangaparaoa, 0932 (registered address),
25 Elliston Cres, Stanmore Bay, Whangaparaoa, 0932 (service address),
25 Elliston Cres, Stanmore Bay, Whangaparaoa, 0932 (other address) among others.
The Williams Initiative Limited had been using 195B Browns Bay Road, Rothesay Bay, Auckland as their physical address up to 16 Feb 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 25 Elliston Cres, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered & service address used from 16 Feb 2021
Principal place of activity
25 Elliston Crescent, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: 195b Browns Bay Road, Rothesay Bay, Auckland New Zealand
Physical & registered address used from 13 Feb 2006 to 16 Feb 2021
Address #2: 25 Elliston Cresent, Stanmore Bay, Whangaparoa, 1463
Registered address used from 06 Apr 2004 to 13 Feb 2006
Address #3: 25 Elliston Cresent, Stanmore Bay, Whangaparaoa, 1463
Physical address used from 06 Apr 2004 to 13 Feb 2006
Address #4: 29 Durness Place, Red Beach, Whanagparaoa, 1461
Registered address used from 08 May 2003 to 06 Apr 2004
Address #5: 29 Durness Place, Red Beach, Whangaparaoa, 1461
Physical address used from 08 May 2003 to 06 Apr 2004
Address #6: 1-51 Lancaster Road, Beach Haven, Auckland, New Zealand
Registered & physical address used from 18 Jul 2000 to 08 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Williams, Graham John |
Stanmore Bay Whangaparaoa 0732 New Zealand |
18 Jul 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williams, Julie |
Stanmore Bay Whangaparaoa 0732 New Zealand |
18 Jul 2000 - |
Graham John Williams - Director
Appointment date: 18 Jul 2000
Address: Stanmore Bay, Whangaparaoa, 0732 New Zealand
Address used since 08 Feb 2021
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 07 Apr 2010
Julie Williams - Director
Appointment date: 01 May 2003
Address: Stanmore Bay, Whangaparaoa, 0732 New Zealand
Address used since 08 Feb 2021
Address: Browns Bay, North Shore City, 0630 New Zealand
Address used since 07 Apr 2010
Sharon Christine Buckland - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 01 May 2003
Address: Beach Haven, Auckland, New Zealand,
Address used since 18 Jul 2000
Josan Holdings Limited
33 Landvale Court
Peavac Limited
23 Landvale Court
Thecanineclub Limited
Apartment A103, 525 East Coast Road
Splace Interiors Limited
27 Landvale Court
Alryn Limited
13 Landvale Court
Jingbo Cleaning Limited
181 Browns Bay Road
C Paddick Limited
Flat 1, 118 Browns Bay Road
Erato Communications Limited
7 Rosella Place
Praxxis Group Limited
170 Browns Bay Road
Smart Solutions Group Limited
4 Ridge Valley Drive
Think Projects Limited
19 Landvale Court
Tyf Consultancy Limited
12 Penguin Drive