Withiel Properties Limited, a registered company, was launched on 04 Nov 1996. 9429038205736 is the NZBN it was issued. The company has been run by 4 directors: Grant Ian Hally - an active director whose contract started on 03 Dec 1996,
Ian Francis Wolfgram - an active director whose contract started on 23 Jul 2021,
Alan James Lambourne - an inactive director whose contract started on 03 Dec 1996 and was terminated on 03 Aug 1998,
Colin Brian Wilson - an inactive director whose contract started on 04 Nov 1996 and was terminated on 03 Dec 1996.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Withiel Properties Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 03 Mar 2020.
Previous names used by the company, as we established at BizDb, included: from 04 Nov 1996 to 02 Dec 1996 they were called Enterprise Level Investments Limited.
A single entity controls all company shares (exactly 100 shares) - Tracey, Robert George - located at 2013, Epsom, Auckland.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Sep 2019 to 03 Mar 2020
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 May 2018 to 04 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Aug 2017 to 30 May 2018
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 01 Aug 2017
Address: Customhouse, Level 9, 50 Anzac Avenue, Auckland New Zealand
Physical & registered address used from 23 Dec 1997 to 17 Feb 2011
Address: 5th Floor, Reserve Bank Building, 67 Custom Street, East, Auckland
Registered & physical address used from 23 Dec 1997 to 23 Dec 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tracey, Robert George |
Epsom Auckland 1023 New Zealand |
20 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cronin, John Michael |
Tauranga Tauranga 3110 New Zealand |
02 Nov 2010 - 02 Nov 2010 |
Entity | Industrial Group Limited Shareholder NZBN: 9429038766961 Company Number: 611331 |
04 Nov 1996 - 02 Nov 2010 | |
Entity | Industrial Group Limited Shareholder NZBN: 9429038766961 Company Number: 611331 |
04 Nov 1996 - 02 Nov 2010 | |
Individual | Cronin, John Michael |
Tauranga Tauranga 3110 New Zealand |
02 Nov 2010 - 20 May 2011 |
Grant Ian Hally - Director
Appointment date: 03 Dec 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2012
Ian Francis Wolfgram - Director
Appointment date: 23 Jul 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Jul 2021
Alan James Lambourne - Director (Inactive)
Appointment date: 03 Dec 1996
Termination date: 03 Aug 1998
Address: Devonport, Auckland,
Address used since 03 Dec 1996
Colin Brian Wilson - Director (Inactive)
Appointment date: 04 Nov 1996
Termination date: 03 Dec 1996
Address: Epsom, Auckland,
Address used since 04 Nov 1996
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building