Wiltshire Lodge Limited was started on 29 Sep 1994 and issued a number of 9429038609497. This registered LTD company has been managed by 2 directors: Kenneth Taylor Mcarthur - an active director whose contract began on 29 Sep 1994,
Virginia Anne Mcarthur - an active director whose contract began on 29 Sep 1994.
As stated in our database (updated on 15 Mar 2024), the company registered 1 address: Level 7,57 Symonds Street, Grafton, Auckland, 1010 (type: registered, physical).
Until 31 May 2016, Wiltshire Lodge Limited had been using Level 10/Outsource It Tower, 44 Khyber Pass Road, Auckland as their registered address.
BizDb identified previous names used by the company: from 29 Sep 1994 to 14 May 1996 they were named Kenny Mcarthur Manufacturing Jeweller Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mcarthur, Kenneth Taylor (an individual) located at Waihi postcode 3610.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mcarthur, Virginia Anne - located at Waihi.
Previous addresses
Address #1: Level 10/outsource It Tower, 44 Khyber Pass Road, Auckland New Zealand
Registered & physical address used from 23 Apr 2010 to 31 May 2016
Address #2: 22 Harrisville Road, Tuakau 2120
Registered & physical address used from 06 Oct 2008 to 23 Apr 2010
Address #3: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland
Registered & physical address used from 13 Dec 2007 to 06 Oct 2008
Address #4: Business Success Group Limited, Level 2, 1 The Strand, Parnell, Auckland
Registered & physical address used from 16 Nov 2005 to 13 Dec 2007
Address #5: 41b Anzac Road, Pukekohe
Registered address used from 06 Aug 2002 to 16 Nov 2005
Address #6: 41b Anzac Road, Pukekohe 1800
Physical address used from 05 Aug 2002 to 16 Nov 2005
Address #7: State Highway 2, Maramarua, R D 2, Pokono
Physical address used from 10 Jul 2000 to 05 Aug 2002
Address #8: 14 Elliston Crescent, Stanmore Bay, Hibiscus Coast
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address #9: 33 Cape Hill Road, Pukekohe
Registered address used from 30 Jun 1996 to 06 Aug 2002
Address #10: 33 Cape Hill Rd, Pukekohe
Registered address used from 30 Jul 1995 to 30 Jun 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcarthur, Kenneth Taylor |
Waihi 3610 New Zealand |
29 Sep 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcarthur, Virginia Anne |
Waihi 3610 New Zealand |
29 Sep 1994 - |
Kenneth Taylor Mcarthur - Director
Appointment date: 29 Sep 1994
Address: Waihi, 3610 New Zealand
Address used since 29 Sep 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Aug 2013
Virginia Anne Mcarthur - Director
Appointment date: 29 Sep 1994
Address: Waihi, 3610 New Zealand
Address used since 29 Sep 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Aug 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street