Shortcuts

Wilco Precast Limited

Type: NZ Limited Company (Ltd)
9429039404121
NZBN
408352
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C203425
Industry classification code
Concrete Product Mfg Nec
Industry classification description
Current address
66 Boundry Rd
Papakura New Zealand
Registered address used since 30 Aug 1999
Level 2, Building 5, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 11 Jun 2018
Po Box 204276
Highbrook
Auckland 2161
New Zealand
Postal address used since 04 Feb 2020

Wilco Precast Limited was started on 15 Nov 1988 and issued an NZ business identifier of 9429039404121. This registered LTD company has been run by 10 directors: Andrew John Sinclair - an active director whose contract started on 08 Jul 1996,
Kenneth Edward Howard - an active director whose contract started on 05 Dec 2005,
Justin Butcher - an active director whose contract started on 06 Sep 2006,
Amanda Gail Sinclair - an inactive director whose contract started on 08 Jul 1996 and was terminated on 01 Apr 2016,
Kelley Joy Butcher - an inactive director whose contract started on 28 Feb 2006 and was terminated on 01 Apr 2016.
According to the BizDb data (updated on 20 Mar 2024), the company registered 4 addresses: Po Box 204276, Highbrook, Auckland, 2161 (postal address),
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (office address),
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (delivery address),
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address) among others.
Until 11 Jun 2018, Wilco Precast Limited had been using L3, Cst Nexia Centre, 22 Amersham Way, Manukau City as their physical address.
BizDb identified more names for the company: from 23 Feb 1989 to 07 May 1999 they were called Wilco Concrete Products Limited, from 15 Nov 1988 to 23 Feb 1989 they were called Evander Management No.4 Limited.
A total of 70000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 52498 shares are held by 1 entity, namely:
Sinclair, Amanda Gail (an individual) located at Pakuranga, Manukau postcode 2010.
Then there is a group that consists of 3 shareholders, holds 25% shares (exactly 17499 shares) and includes
Butcher, Kelley Joy - located at Rd 2, Drury,
Butcher, Justin Phillip - located at Rd 2, Drury,
Cst Trustees Limited - located at East Tamaki, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Sinclair, Amanda Gail, located at Pakuranga, Manukau (an individual). Wilco Precast Limited was categorised as "Concrete product mfg nec" (business classification C203425).

Addresses

Other active addresses

Address #4: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Office & delivery address used from 04 Feb 2020

Principal place of activity

Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: L3, Cst Nexia Centre, 22 Amersham Way, Manukau City, 2241 New Zealand

Physical address used from 13 Feb 2018 to 11 Jun 2018

Address #2: L3, Cst Nexia Centre, 22 Amersham Way, Manukau City New Zealand

Physical address used from 08 Mar 2006 to 13 Feb 2018

Address #3: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Physical address used from 03 Mar 2004 to 08 Mar 2006

Address #4: Level 3 Nda House, 22 Amersham Way, Manukau City

Physical address used from 18 Feb 2000 to 18 Feb 2000

Address #5: Cst Managment Centre, Level 3,, 22 Amersham Way, Manukau City

Physical address used from 18 Feb 2000 to 03 Mar 2004

Address #6: 57 Grayson Ave, Papatoetoe

Registered address used from 30 Aug 1999 to 30 Aug 1999

Contact info
64 9 2951060
05 Feb 2019 Phone
deanne@wilcoprecast.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
deanne@wilcoprecast.co.nz
05 Feb 2019 Email
www.wilcoprecast.co.nz
05 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 52498
Individual Sinclair, Amanda Gail Pakuranga
Manukau
2010
New Zealand
Shares Allocation #2 Number of Shares: 17499
Individual Butcher, Kelley Joy Rd 2
Drury
2578
New Zealand
Individual Butcher, Justin Phillip Rd 2
Drury
2578
New Zealand
Entity (NZ Limited Company) Cst Trustees Limited
Shareholder NZBN: 9429037772864
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Sinclair, Amanda Gail Pakuranga
Manukau
2010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Butcher, Kelley Joy Rd 2
Drury
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
East Tamaki
Auckland
2013
New Zealand
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
Individual Sinclair, Paul Keith Pahurehure
Papakura
2113
New Zealand
Individual Sinclair, Paul Keith Pahurehure
Papakura
2113
New Zealand
Individual Sinclair, Keith Ross Rd 2
Drury 2578
Individual Sinclair, Glenise Joy Rd 2
Drury 2578
Individual Sinclair, Andrew John Pakuranga
Manukau 2010
2010
New Zealand
Individual Sinclair, Andrew John Pakuranga
Manukau 2010
2010
New Zealand
Individual Sinclair, Andrew John Pakuranga
Manukau 2010
Entity Cst Trustees Limited
Shareholder NZBN: 9429037772864
Company Number: 923328
East Tamaki
Auckland
2013
New Zealand
Individual Sinclair, Andrew John Pakuranga
Manukau
2010
New Zealand
Individual Sinclair, Glenise Joy Rd 2
Drury 2578
Individual Sinclair, Andrew John Pakuranga
Manukau 2010
Individual Sinclair, Keith Ross Rd 2
Drury 2578
Individual Sinclair, Alison Lindsay Pahurehure
Papakura
2113
New Zealand
Directors

Andrew John Sinclair - Director

Appointment date: 08 Jul 1996

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 12 Feb 2010


Kenneth Edward Howard - Director

Appointment date: 05 Dec 2005

Address: 429 Parnell Road, Parnell, Auckland 1052, 1052 New Zealand

Address used since 05 Dec 2005


Justin Butcher - Director

Appointment date: 06 Sep 2006

Address: Rd 2, Drury, 2578 New Zealand

Address used since 24 Feb 2009


Amanda Gail Sinclair - Director (Inactive)

Appointment date: 08 Jul 1996

Termination date: 01 Apr 2016

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 12 Feb 2010


Kelley Joy Butcher - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 01 Apr 2016

Address: Rd 2, Drury, 2578 New Zealand

Address used since 24 Feb 2009


Paul Keith Sinclair - Director (Inactive)

Appointment date: 08 Jul 1996

Termination date: 06 Mar 2015

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 12 Feb 2010


Keith Ross Sinclair - Director (Inactive)

Appointment date: 23 Jan 1989

Termination date: 05 Nov 2013

Address: Rd 2, Drury, 2578 New Zealand

Address used since 24 Feb 2009


Glenise Joy Sinclair - Director (Inactive)

Appointment date: 08 Jul 1996

Termination date: 05 Nov 2013

Address: Rd 2, Drury, 2578 New Zealand

Address used since 24 Feb 2009


Kelley Joy Sinclair - Director (Inactive)

Appointment date: 27 Feb 2002

Termination date: 28 Feb 2006

Address: R D 4, Papakura,

Address used since 27 Feb 2002


William John Sinclair - Director (Inactive)

Appointment date: 23 Jan 1989

Termination date: 08 Jul 1996

Address: St Marys Bay, Auckland,

Address used since 23 Jan 1989

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Accent On Living Limited
30 Riverlea Avenue

Cabana Outdoor Design Limited
71 Salford Crescent

Gmc Concrete Panels Supplies Limited
227 Jeffs Road

Litecrete (nz) Limited
Level 2, Building 5, 60 Highbrook Drive

Longburn Industries Limited
Unit 5, Level 1, 15 Accent Drive

Patinaform Limited
44d Neil Park Drive