Shortcuts

Wiltshire Lodge Limited

Type: NZ Limited Company (Ltd)
9429038609497
NZBN
647336
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 23 May 2016
Level 7,57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 31 May 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Mcarthur, Kenneth Taylor Waihi
3610
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcarthur, Virginia Anne Waihi
3610
New Zealand
Directors

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

Nearby companies

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