Shortcuts

Wilmot Investments Limited

Type: NZ Limited Company (Ltd)
9429037770600
NZBN
923678
Company Number
Registered
Company Status
Current address
401 Inness Road
R D 2
Amberley 7482
New Zealand
Registered & physical & service address used since 19 Mar 2013

Wilmot Investments Limited, a registered company, was started on 04 Sep 1998. 9429037770600 is the number it was issued. The company has been managed by 3 directors: Robert Maxwell Rex - an active director whose contract began on 12 Oct 1998,
John Raymond Harrison - an active director whose contract began on 12 Oct 1998,
Bryan Russell Henderson - an inactive director whose contract began on 04 Sep 1998 and was terminated on 12 Oct 1998.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 401 Inness Road, R D 2, Amberley, 7482 (types include: registered, physical).
Wilmot Investments Limited had been using 803 Greta Road, Rd 1, Greta Valley as their registered address up until 19 Mar 2013.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 24 shares (24 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 76 shares (76 per cent).

Addresses

Previous addresses

Address: 803 Greta Road, Rd 1, Greta Valley, 7387 New Zealand

Registered & physical address used from 02 Sep 2010 to 19 Mar 2013

Address: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 03 Oct 2006 to 02 Sep 2010

Address: Level 4, 728 Colombo Street, Christchurch

Physical & registered address used from 09 Apr 2005 to 03 Oct 2006

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 12 Apr 2000 to 09 Apr 2005

Address: David Brown /chartered Accountants, Terrace House, 4 Oxford Terrace, Christchurch

Physical address used from 30 Oct 1998 to 09 Apr 2005

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 30 Oct 1998 to 12 Apr 2000

Address: C/- Arthur Watson Savage, 151 Spey Street, Invercargill

Physical address used from 30 Oct 1998 to 30 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Brown, David Kenneth Christchurch
Individual Harrison, John Raymond R D 2
Amberley
7482
New Zealand
Shares Allocation #2 Number of Shares: 76
Individual Harrison, John Raymond R D 2
Amberley
7482
New Zealand
Directors

Robert Maxwell Rex - Director

Appointment date: 12 Oct 1998

ASIC Name: Rustici Limited

Address: Sandy Bay 7005, Hobart, Tasmania, Australia

Address used since 12 Oct 1998

Address: Sandy Bay, Tasmania, 7005 Australia

Address: Sandy Bay, Tasmania, 7005 Australia


John Raymond Harrison - Director

Appointment date: 12 Oct 1998

Address: R D 2, Amberley, 7482 New Zealand

Address used since 11 Mar 2013


Bryan Russell Henderson - Director (Inactive)

Appointment date: 04 Sep 1998

Termination date: 12 Oct 1998

Address: Invercargill,

Address used since 04 Sep 1998

Nearby companies