Wsc Limited, a registered company, was started on 10 May 2000. 9429037289584 is the business number it was issued. The company has been run by 6 directors: Patricia Joan Smith - an active director whose contract began on 02 Apr 2021,
Warwick James Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 02 Apr 2021,
Patricia J Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 14 Jan 2002,
Blair Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 14 Jan 2002,
Damon Smith - an inactive director whose contract began on 10 May 2000 and was terminated on 14 Jan 2002.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (category: registered, physical).
Wsc Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau as their registered address up to 17 Aug 2011.
Previous names for the company, as we identified at BizDb, included: from 10 May 2000 to 05 Nov 2020 they were named Warwick Smith Contracting Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 98 shares (98%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (2%).
Previous addresses
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Registered & physical address used from 29 Jul 2010 to 17 Aug 2011
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand
Registered & physical address used from 07 Jul 2006 to 29 Jul 2010
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 07 Jul 2004 to 07 Jul 2006
Address: Cowley Stanich & Co, Chartered Accountants, 7 Hakanoa Street, Huntly
Registered & physical address used from 26 Sep 2001 to 07 Jul 2004
Address: C.s.t Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 26 Sep 2001 to 26 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Asco Legal Trustees Limited Shareholder NZBN: 9429033332727 |
Mellons Bay Auckland 2014 New Zealand |
20 Jul 2021 - |
Individual | Smith, Patricia Joan |
Pukekohe Pukekohe 2120 New Zealand |
10 May 2000 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Smith, Patricia Joan |
Pukekohe Pukekohe 2120 New Zealand |
10 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Warwick Smith Trustee Company Limited Shareholder NZBN: 9429043379934 Company Number: 6132549 |
09 Feb 2018 - 20 Jul 2021 | |
Individual | Smith, Warwick James |
Rd 1 Bombay 2675 New Zealand |
10 May 2000 - 20 Jul 2021 |
Individual | Smith, Warwick James |
Rd 1 Bombay 2675 New Zealand |
10 May 2000 - 20 Jul 2021 |
Entity | Warwick Smith Trustee Company Limited Shareholder NZBN: 9429043379934 Company Number: 6132549 |
Howick Auckland 2244 New Zealand |
09 Feb 2018 - 20 Jul 2021 |
Individual | Smith, Warwick James |
Rd 1 Bombay 2675 New Zealand |
10 May 2000 - 20 Jul 2021 |
Individual | Yearbury, Frank |
Rd 1 Bombay 2675 New Zealand |
10 May 2000 - 09 Feb 2018 |
Patricia Joan Smith - Director
Appointment date: 02 Apr 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 05 Apr 2023
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 02 Apr 2021
Warwick James Smith - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 02 Apr 2021
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 28 Apr 2017
Patricia J Smith - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 14 Jan 2002
Address: Drury,
Address used since 10 May 2000
Blair Smith - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 14 Jan 2002
Address: Drury,
Address used since 10 May 2000
Damon Smith - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 14 Jan 2002
Address: Drury,
Address used since 10 May 2000
Nigel Smith - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 14 Jan 2002
Address: Drury,
Address used since 10 May 2000
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent