Shortcuts

Wrightson Contracting Limited

Type: NZ Limited Company (Ltd)
9429038160387
NZBN
842617
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 16 Nov 2023

Wrightson Contracting Limited, a registered company, was registered on 11 Feb 1997. 9429038160387 is the business number it was issued. The company has been run by 5 directors: Theodore Gerardus Wynands - an active director whose contract began on 11 Feb 1997,
Gerardus Theodorus Anthony Wynands - an active director whose contract began on 11 Feb 1997,
Anthony John Michael Wynands - an active director whose contract began on 11 Feb 1997,
Geradus Theodorus Anthony Wynands - an active director whose contract began on 11 Feb 1997,
Theodore Geradus Wynands - an active director whose contract began on 11 Feb 1997.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Wrightson Contracting Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 01 Nov 2019.
A total of 3000 shares are allotted to 7 shareholders (3 groups). The first group is comprised of 900 shares (30 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 900 shares (30 per cent). Lastly there is the third share allotment (300 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 08 Jun 2016 to 01 Nov 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 03 Jul 2013 to 08 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 26 Jul 2010 to 08 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 26 Jul 2010 to 03 Jul 2013

Address #5: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Physical & registered address used from 29 Jul 2008 to 26 Jul 2010

Address #6: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 24 Jul 2006 to 29 Jul 2008

Address #7: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical & registered address used from 27 Jul 2005 to 24 Jul 2006

Address #8: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings

Physical address used from 01 Aug 2000 to 27 Jul 2005

Address #9: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings

Registered address used from 11 Apr 2000 to 27 Jul 2005

Address #10: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings

Registered address used from 20 Sep 1999 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 900
Individual Wynands, Anthony John Michael Rd 3
Napier

New Zealand
Director Wynands, Gerardus Theodorus Anthony Ahuriri
Napier
4110
New Zealand
Entity (NZ Limited Company) King Trustees (2014) Limited
Shareholder NZBN: 9429041029749
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 900
Entity (NZ Limited Company) King Trustees (2014) Limited
Shareholder NZBN: 9429041029749
Hastings
4122
New Zealand
Director Wynands, Gerardus Theodorus Anthony Ahuriri
Napier
4110
New Zealand
Director Wynands, Theodore Gerardus Rd 3
Napier
4183
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Wynands, Mark Daniel Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donovan, Thomas Patrick Meeanee
Individual Donovan, Thomas Patrick Meeanee
Individual Wynands, Theodore Geradus Rd 3
Napier

New Zealand
Individual Wynands, Geradus Theodorus Ahuriri
Napier
4110
New Zealand
Individual Wynands, Geradus Theodorus Onekawa
Napier
4145
New Zealand
Individual Wynands, Geradus Theodorus Onekawa
Napier
4145
New Zealand
Individual Wynands, Geradus Theodorus Onekawa
Napier
4145
New Zealand
Individual Wynands, Theodore Geradus Rd 3
Napier

New Zealand
Directors

Theodore Gerardus Wynands - Director

Appointment date: 11 Feb 1997

Address: Rd 3, Napier, 4183 New Zealand

Address used since 20 Jul 2018


Gerardus Theodorus Anthony Wynands - Director

Appointment date: 11 Feb 1997

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 14 Aug 2020


Anthony John Michael Wynands - Director

Appointment date: 11 Feb 1997

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Jul 2015


Geradus Theodorus Anthony Wynands - Director

Appointment date: 11 Feb 1997

Address: Onekawa, Napier, 4145 New Zealand

Address used since 20 Jul 2018

Address: Rd 3, Napier, 4183 New Zealand

Address used since 01 Jul 2015


Theodore Geradus Wynands - Director

Appointment date: 11 Feb 1997

Address: Rd 3, Napier, 4183 New Zealand

Address used since 20 Jul 2018

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Jul 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams