Wip Limited, a registered company, was incorporated on 10 May 1995. 9429038478703 is the NZBN it was issued. This company has been run by 2 directors: Michael Sanjay Modgill - an active director whose contract began on 10 May 1995,
John Goddard Mccarthy - an inactive director whose contract began on 10 May 1995 and was terminated on 27 Nov 1996.
Updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Wip Limited had been using Level 2, Fidelity House, 81 Carlton Gore, Newmarket, Auckland as their registered address up to 11 Oct 2022.
Other names used by the company, as we managed to find at BizDb, included: from 30 May 1995 to 12 May 2006 they were called Stratford Developments Limited, from 10 May 1995 to 30 May 1995 they were called Stratford Development Limited.
One entity owns all company shares (exactly 100 shares) - Modgill, Michael Sanjay - located at 1010, Westmere, Auckland.
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 06 Jul 2016 to 11 Oct 2022
Address #2: Level 2, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 17 Sep 2015 to 06 Jul 2016
Address #3: 61-69 Patiki Road, Avondale, Auckland, 1026 New Zealand
Registered & physical address used from 11 Sep 2013 to 17 Sep 2015
Address #4: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 30 Jul 2008 to 11 Sep 2013
Address #5: 33 Scanlan Street, Grey Lynn, Auckland
Registered & physical address used from 29 Jun 2006 to 30 Jul 2008
Address #6: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical & registered address used from 13 Sep 2005 to 29 Jun 2006
Address #7: 56 Domain Road, Panmure
Physical address used from 22 Feb 2001 to 22 Feb 2001
Address #8: Stewart & Co Ltd, 323 Great South Road, Penrose, Auckland
Physical address used from 22 Feb 2001 to 22 Feb 2001
Address #9: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 24 Aug 1999 to 22 Feb 2001
Address #10: Stratford Developments Limited, Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland 1
Physical address used from 02 Feb 1999 to 24 Aug 1999
Address #11: 23 Edinburgh Street, Newton, Auckland
Registered address used from 31 Aug 1996 to 13 Sep 2005
Address #12: Wilson Eliott & Partners, 11-13 Falcon Street, Parnell, Auckland 1
Physical address used from 10 May 1995 to 02 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Modgill, Michael Sanjay |
Westmere Auckland 1022 New Zealand |
10 May 1995 - |
Michael Sanjay Modgill - Director
Appointment date: 10 May 1995
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Sep 2010
John Goddard Mccarthy - Director (Inactive)
Appointment date: 10 May 1995
Termination date: 27 Nov 1996
Address: Herne Bay, Auckland,
Address used since 10 May 1995
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House