William Mae George Limited, a registered company, was registered on 29 May 1996. 9429038303418 is the NZ business number it was issued. "Investment - financial assets" (business classification K624040) is how the company has been classified. This company has been supervised by 1 director, named Timothy Martin Prescott - an active director whose contract started on 29 May 1996.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 54 -56 Kent Terrace, Wellington, 6011 (category: postal, office).
William Mae George Limited had been using 95 Ludlam Street, Seatoun, Wellington as their physical address until 19 Oct 2018.
Old names for the company, as we found at BizDb, included: from 29 May 1996 to 30 Jun 2018 they were called William Mae Limited.
All shares (500000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Prescott, Timothy Martin (a director) located at Mount Victoria, Wellington postcode 6011,
Treadwell, Mical Shane Jervis (an individual) located at Hataitai, Wellington postcode 6021,
Prescott, Karen Jillian (an individual) located at Mount Victoria, Wellington postcode 6011.
Principal place of activity
54 -56 Kent Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: 95 Ludlam Street, Seatoun, Wellington, 6022 New Zealand
Physical address used from 04 Nov 2014 to 19 Oct 2018
Address #2: 54 -56 Kent Terrace, Wellington, 6011 New Zealand
Physical address used from 24 Oct 2012 to 04 Nov 2014
Address #3: 54 -56 Kent Terrace, Wellington New Zealand
Registered address used from 27 Oct 2009 to 24 Oct 2012
Address #4: 95 Ludlam Street, Seatoun, Wellington New Zealand
Physical address used from 20 Oct 2008 to 24 Oct 2012
Address #5: 95 Ludlam Street, Seatoun, Wellington
Registered address used from 20 Oct 2008 to 27 Oct 2009
Address #6: 54-56 Kent Terrace, Wellington
Registered address used from 11 Apr 2000 to 20 Oct 2008
Address #7: 54-56 Kent Terrace, Wellington
Physical address used from 29 May 1996 to 20 Oct 2008
Basic Financial info
Total number of Shares: 500000
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Director | Prescott, Timothy Martin |
Mount Victoria Wellington 6011 New Zealand |
24 Feb 2012 - |
Individual | Treadwell, Mical Shane Jervis |
Hataitai Wellington 6021 New Zealand |
02 Mar 2023 - |
Individual | Prescott, Karen Jillian |
Mount Victoria Wellington 6011 New Zealand |
24 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Christopher Dan |
Plimmerton Porirua 5026 New Zealand |
24 Feb 2012 - 02 Mar 2023 |
Individual | Williams, Christopher Dan |
Plimmerton Porirua 5026 New Zealand |
24 Feb 2012 - 02 Mar 2023 |
Individual | Peach, Stephanie Ann |
Rd 1 Otaki 5581 New Zealand |
17 Aug 2006 - 15 Apr 2020 |
Individual | Peach, Glenn Ian |
Rd 1 Otaki 5581 New Zealand |
29 May 1996 - 15 Apr 2020 |
Individual | Peach, Stephanie Ann |
Rd 1 Otaki 5581 New Zealand |
17 Aug 2006 - 15 Apr 2020 |
Individual | Peach, Beverley |
Rd 1 Otaki 5581 New Zealand |
17 Aug 2006 - 16 Apr 2018 |
Other | Null - Prescott Family Trust | 29 May 1996 - 24 Feb 2012 | |
Other | Prescott Family Trust | 29 May 1996 - 24 Feb 2012 | |
Individual | Peach, Glenn Ian |
Rd 1 Otaki 5581 New Zealand |
29 May 1996 - 15 Apr 2020 |
Timothy Martin Prescott - Director
Appointment date: 29 May 1996
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 11 Oct 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 11 Oct 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Oct 2005
Occd Limited
95 Ludlam Street
Glazebrook Capital Limited
93 Ludlam Street
Dryland Carbon Limited
93 Ludlam Street
Carbon Systems (nz) Limited
93 Ludlam Street
Gmt Services Limited
15 Steeple Lane
Steeple Rock Holdings Limited
20 Steeple Lane
Apofasi Trustees Limited
45 Inglis Street
Five Bar Two Limited
92 Inglis Street
Jjh Futures Limited
49 Ferry St
Jolo Investments Limited
102 Inglis St
Mcleod Medical Services Limited
8 Pinnacle Street
Trustee Securities Limited
69 Mantell Street