Wilson Precast Construction Limited, a registered company, was incorporated on 01 Sep 1998. 9429037782559 is the NZBN it was issued. "Concrete product mfg nec" (ANZSIC C203425) is how the company was categorised. This company has been managed by 1 director, named Grant Timothy Wilson - an active director whose contract began on 01 Sep 1998.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Findex Level 29, 188 Quay Street, Auckland Central, 1010 (office address),
Po Box 158, Shortland Street, Auckland, 1140 (postal address) among others.
Wilson Precast Construction Limited had been using Level 29, 188 Quay Street, Auckland Central as their registered address until 10 Jan 2024.
One entity owns all company shares (exactly 4998 shares) - Gouwland, Leicester - located at 1010, Remuera, Auckland.
Other active addresses
Address #4: Findex Level 29, 188 Quay Street, Auckland Central, 1010 New Zealand
Office address used from 05 May 2021
Address #5: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 10 Jan 2024
Principal place of activity
Findex Level 29, 188 Quay Street, Auckland Central, 1010 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, 1010 New Zealand
Registered & service address used from 18 May 2018 to 10 Jan 2024
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland Central, 1010 New Zealand
Registered & physical address used from 29 Sep 2017 to 18 May 2018
Address #3: Level 4, Zurich House, 21 Queen Street,, Auckland Central, 1010 New Zealand
Physical & registered address used from 27 Sep 2013 to 29 Sep 2017
Address #4: C/ Christmas Gouwland Ltd, Level 4, Zurich House, 21 Queen Street, Auckland Central, 1010 New Zealand
Registered & physical address used from 11 Oct 2012 to 27 Sep 2013
Address #5: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Registered & physical address used from 19 Sep 2003 to 11 Oct 2012
Address #6: Christmas Gouwland, 2nd Floor, Textile House, 29 Union Street, Auckland
Registered address used from 12 Jul 2002 to 19 Sep 2003
Address #7: Christmas Gouwland, 2nd Floor, Textile House,, 29 Union Street,, Auckland
Physical address used from 12 Jul 2002 to 19 Sep 2003
Address #8: 5 Graham Street, Pukekohe
Registered address used from 12 Apr 2000 to 12 Jul 2002
Address #9: 35-37 Firth Street, Drury
Physical address used from 02 Sep 1998 to 12 Jul 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4998 | |||
Individual | Gouwland, Leicester |
Remuera Auckland 1050 New Zealand |
01 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Grant Timothy |
Karaka Drury 2578 New Zealand |
01 Sep 1998 - 23 Apr 2015 |
Individual | Wilson, Denise Gay |
Karaka Drury 2578 New Zealand |
01 Sep 1998 - 23 Apr 2015 |
Individual | Wilson, Grant Timothy |
Karaka Drury 2578 New Zealand |
01 Sep 1998 - 23 Apr 2015 |
Individual | Wilson, Denise Gay |
Karaka Drury 2578 New Zealand |
01 Sep 1998 - 23 Apr 2015 |
Grant Timothy Wilson - Director
Appointment date: 01 Sep 1998
Address: Karaka, Drury, 2578 New Zealand
Address used since 20 Apr 2015
Specialty Diagnostix Limited
Level 4, Zurich House
Windcraft New Zealand Limited
Level 4, Zurich House
Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House
Tasman Machinery Pty Limited
Level 4, Zurich House
Cgl Morleigh Limited
Level 4, Zurich House
Wellpack Limited
Level 4, Zurich House
Atlas Tilt Slab Limited
Suite 15a
Faraway Farm Limited
9 Canterbury Place
Patinaform Limited
43 High Street
Precast Hq Civil Limited
Level 3, 16 College Hill
Tuffcrete Landscaping Products Limited
745 Rosebank Road
Universal Precast Limited
Suite M010, Level 1, Extreme Building