Shortcuts

Withiel Properties Limited

Type: NZ Limited Company (Ltd)
9429038205736
NZBN
833018
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Tracey, Robert George Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cronin, John Michael Tauranga
Tauranga
3110
New Zealand
Entity Industrial Group Limited
Shareholder NZBN: 9429038766961
Company Number: 611331
Entity Industrial Group Limited
Shareholder NZBN: 9429038766961
Company Number: 611331
Individual Cronin, John Michael Tauranga
Tauranga
3110
New Zealand
Directors

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

Nearby companies