Shortcuts

Wilmac Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038687365
NZBN
629977
Company Number
Registered
Company Status
Current address
Bennett Currie
484 Main Street
Palmerston North
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 19 Feb 2004
204 John F Kennedy Drive
Milson
Palmerston North 4414
New Zealand
Physical & registered & service address used since 08 Aug 2012

Wilmac Enterprises Limited, a registered company, was incorporated on 06 Oct 1994. 9429038687365 is the number it was issued. The company has been run by 5 directors: Jeremy Raleigh Sinclair - an active director whose contract started on 24 Aug 2023,
Edward Raleigh Sinclair - an inactive director whose contract started on 02 Sep 2003 and was terminated on 24 Aug 2023,
Christopher Mark Ace - an inactive director whose contract started on 02 Sep 2003 and was terminated on 15 Jun 2004,
Martin Errol O'fee - an inactive director whose contract started on 06 Oct 1994 and was terminated on 02 Sep 2003,
Robyn Rowan O'fee - an inactive director whose contract started on 06 Oct 1994 and was terminated on 02 Sep 2003.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 204 John F Kennedy Drive, Milson, Palmerston North, 4414 (type: physical, registered).
Wilmac Enterprises Limited had been using 11 Alan Street, Palmerston North, Palmerston North as their physical address up to 08 Aug 2012.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 51 shares (51%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 49 shares (49%).

Addresses

Previous addresses

Address #1: 11 Alan Street, Palmerston North, Palmerston North, 4414 New Zealand

Physical & registered address used from 01 Mar 2012 to 08 Aug 2012

Address #2: Bennett Currie, 484 Main Street, Palmerston North New Zealand

Registered & physical address used from 19 Feb 2004 to 01 Mar 2012

Address #3: 36 Hunia Tce, Himatangi Beach

Registered address used from 19 Aug 2003 to 19 Feb 2004

Address #4: 269 Polson Hill Drive, Palmerston North

Registered address used from 24 Aug 1999 to 19 Aug 2003

Address #5: 269 Polson Hill Drive, Palmerston North

Physical address used from 06 Oct 1994 to 19 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Entity (NZ Limited Company) Thompson Foss Trustee 15 Limited
Shareholder NZBN: 9429046518019
Palmerston North
Palmerston North
4410
New Zealand
Individual Sinclair, Jeremy Raleigh Rd 8, Palmerston North
(cie Sinclair Family Trust)
4478
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Sinclair, Victoria Brigitte Hokowhitu
Palmerston North (barrogill Trust)
4410
New Zealand
Individual Sinclair, Sheryll Claire Hokowhitu
Palmerston North (barrogill Trust)
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, Edward Raleigh Hokowhitu
Palmerston North (barrogill Trust)
4410
New Zealand
Individual O'fee, Robyn Rowan Himatangi Beach
Individual Hart, Craig Rd 10
Palmerston North
4470
New Zealand
Individual O'fee, Martin Errol Himatangi Beach
Directors

Jeremy Raleigh Sinclair - Director

Appointment date: 24 Aug 2023

Address: Rd 8, Palmerston North, 4478 New Zealand

Address used since 24 Aug 2023


Edward Raleigh Sinclair - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 24 Aug 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Aug 2013


Christopher Mark Ace - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 15 Jun 2004

Address: Palmerston North,

Address used since 02 Sep 2003


Martin Errol O'fee - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 02 Sep 2003

Address: Himatangi Beach,

Address used since 06 Oct 1994


Robyn Rowan O'fee - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 02 Sep 2003

Address: Himatangi Beach,

Address used since 06 Oct 1994

Nearby companies

Smash Palace Limited
5/204 John F Kennedy Drive

Curtains 2 U Limited
213 John F Kennedy Drive

Mony Bakery Limited
170 Fairs Road

Steelfort Engineering Company Limited
500 Rangitikei St

Terrazzo (nz) Limited
500 Rangitikei St

Tm Station Limited
500 Rangitikei Street