Wilson Lumber Limited, a registered company, was launched on 18 Aug 1998. 9429037798758 is the number it was issued. "Logging (including poles)" (ANZSIC A030220) is how the company is classified. The company has been supervised by 5 directors: Amelia Anne Wilson - an active director whose contract began on 16 Feb 2023,
Sarah Helen Wilson - an active director whose contract began on 16 Feb 2023,
Carolyn Ann Wilson - an active director whose contract began on 18 May 2024,
Graeme Evan Wilson - an inactive director whose contract began on 18 Aug 1998 and was terminated on 09 Mar 2023,
Christopher John Cowan - an inactive director whose contract began on 18 Aug 1998 and was terminated on 26 Jan 2016.
Updated on 15 May 2025, our data contains detailed information about 1 address: 17 Camerons Road, Camerons, Greymouth, 7805 (types include: registered, service).
Wilson Lumber Limited had been using 17 Camerons Road, Camerons, Greymouth as their registered address until 17 Aug 2023.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Wilson, Sarah Helen (a director) located at Fairlie, Fairlie postcode 7925,
Wilson, Amelia Anne (a director) located at South Yarra, Victoria postcode 3141.
Other active addresses
Address #4: 740 Waiwhero Road, Rd 1, Motueka, 7196 New Zealand
Service & registered address used from 02 Dec 2022
Address #5: 17 Camerons Road, Camerons, Greymouth, 7805 New Zealand
Postal address used from 23 Feb 2023
Address #6: 58 School Road, Fairlie, Fairlie, 7925 New Zealand
Registered & service address used from 17 Aug 2023
Address #7: 17 Camerons Road, Camerons, Greymouth, 7805 New Zealand
Registered & service address used from 10 May 2024
Principal place of activity
740 Waiwhero Road, Rd 1, Motueka, 7196 New Zealand
Previous addresses
Address #1: 17 Camerons Road, Camerons, Greymouth, 7805 New Zealand
Registered & service address used from 28 Feb 2023 to 17 Aug 2023
Address #2: 740 Waiwhero Road, Rd 1, Motueka, 7196 New Zealand
Physical address used from 22 May 2019 to 16 Aug 2022
Address #3: 1st Floor, 285 Hardy Street, Nelson, 7010 New Zealand
Registered address used from 22 May 2019 to 24 Aug 2021
Address #4: 4 Tarapuhi Street, Greymouth New Zealand
Physical & registered address used from 20 Oct 1998 to 22 May 2019
Address #5: 61 Guinness Street, Greymouth
Registered & physical address used from 20 Oct 1998 to 20 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Wilson, Sarah Helen |
Fairlie Fairlie 7925 New Zealand |
17 Sep 2024 - |
| Director | Wilson, Amelia Anne |
South Yarra Victoria 3141 Australia |
17 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cowan, Patricia Mary |
Greymouth |
18 Aug 1998 - 28 Jan 2016 |
| Individual | Wilson, Graeme Evan |
Fairlie Fairlie 7925 New Zealand |
18 Aug 1998 - 17 Sep 2024 |
| Individual | Ritchie, Linda Margaret |
Totara Flat Westland |
18 Aug 1998 - 13 Sep 2007 |
| Individual | Cowan, Christopher John |
Greymouth |
18 Aug 1998 - 28 Jan 2016 |
Amelia Anne Wilson - Director
Appointment date: 16 Feb 2023
Address: South Yarra, Victoria, 3141 Australia
Address used since 16 Feb 2023
Sarah Helen Wilson - Director
Appointment date: 16 Feb 2023
Address: Fairlie, Fairlie, 7925 New Zealand
Address used since 16 Feb 2023
Carolyn Ann Wilson - Director
Appointment date: 18 May 2024
Address: Camerons, Greymouth, 7805 New Zealand
Address used since 18 May 2024
Graeme Evan Wilson - Director (Inactive)
Appointment date: 18 Aug 1998
Termination date: 09 Mar 2023
Address: Camerons, Greymouth, 7805 New Zealand
Address used since 20 Feb 2023
Address: Motueka, 7198 New Zealand
Address used since 08 Aug 2022
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 29 Jan 2016
Christopher John Cowan - Director (Inactive)
Appointment date: 18 Aug 1998
Termination date: 26 Jan 2016
Address: Greymouth, 7805 New Zealand
Address used since 19 Oct 2015
Perotti Investments Limited
4 Tarapuhi Street
Jjj Farms Limited
4 Tarapuhi Street
Nelson Creek Skateboards Limited
4 Tarapuhi Street
Race A Beamer Limited
4 Tarapuhi Street
S & M Hydraulics Limited
4 Tarapuhi Street
H M Hahn Contracting Limited
4 Tarapuhi Street
Bollicks Logging Limited
29 Wallace Street
Brand Logging Limited
1397 North Eyre Road
Brooks Logging Limited
369 High Street
Button Logging Limited
220 King Street
M J Logging Limited
Level 3, 2 Hazeldean Road
R. Sadler Logging Limited
719 Main South Road