M K Wills Limited, a registered company, was launched on 20 May 1987. 9429039608154 is the business number it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (business classification F373980) is how the company was categorised. This company has been supervised by 10 directors: Michael Kevin Wills - an active director whose contract began on 23 Oct 1997,
Malcolm Charles Birchfield - an inactive director whose contract began on 20 Mar 1998 and was terminated on 09 Sep 2009,
Gerard Donald Wills - an inactive director whose contract began on 30 Jun 2000 and was terminated on 09 Oct 2008,
Lesley Taylor - an inactive director whose contract began on 11 Dec 1992 and was terminated on 30 Jun 2000,
Gerard Wills - an inactive director whose contract began on 20 Apr 1989 and was terminated on 20 Mar 1998.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Flat 7, 636 Remuera Road, Remuera, Auckland, 1050 (type: registered, physical).
M K Wills Limited had been using 16A Dilworth Ave, Remuera, Auckland as their registered address until 21 Feb 2018.
Former names for this company, as we established at BizDb, included: from 15 Feb 2019 to 18 Nov 2020 they were named Wills Consulting Limited, from 02 May 2016 to 15 Feb 2019 they were named Wills Equipment Limited and from 17 Oct 2012 to 02 May 2016 they were named Wills & Partners Limited.
One entity owns all company shares (exactly 500000 shares) - Wills, Michael Kevin - located at 1050, Remuera, Auckland.
Previous addresses
Address #1: 16a Dilworth Ave, Remuera, Auckland, 4295 New Zealand
Registered address used from 11 Feb 2016 to 21 Feb 2018
Address #2: 16a Dilworth Ave, Remuera, Auckland, 4295 New Zealand
Physical address used from 11 Feb 2016 to 20 Feb 2018
Address #3: 581 Kahuranaki Road, Rd 14, Havelock North, 4295 New Zealand
Physical & registered address used from 23 Apr 2012 to 11 Feb 2016
Address #4: 47b Mt Wellington Highway, Mt Wellington, Auckland New Zealand
Physical address used from 01 Dec 2008 to 23 Apr 2012
Address #5: 47b Mt Wellington Highway, Mt Wellington, Auckland New Zealand
Registered address used from 19 Nov 2008 to 23 Apr 2012
Address #6: -
Physical address used from 20 Sep 2000 to 20 Sep 2000
Address #7: 33d Falcon Street, Parnell, Auckland
Physical address used from 20 Sep 2000 to 01 Dec 2008
Address #8: C/- Kenson Industries Limited, 27 Parkway, Wainuiomata
Registered address used from 20 Feb 1998 to 19 Nov 2008
Address #9: C/- Kenson Industries Ltd, 27 Parkway, Wainuiomata
Registered address used from 20 Apr 1995 to 20 Feb 1998
Address #10: 118-122 Nelson Street, Auckland
Registered address used from 16 Mar 1994 to 20 Apr 1995
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Director | Wills, Michael Kevin |
Remuera Auckland 1050 New Zealand |
14 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jetset Travel Limited Shareholder NZBN: 9429037841355 Company Number: 909029 |
53 Fort Street Auckland |
20 May 1987 - 14 Apr 2023 |
Michael Kevin Wills - Director
Appointment date: 23 Oct 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2018
Address: Remuera, Auckland, 1072 New Zealand
Address used since 02 Feb 2016
Malcolm Charles Birchfield - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 09 Sep 2009
Address: Rd 1, Richmond,
Address used since 20 Mar 1998
Gerard Donald Wills - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 09 Oct 2008
Address: Kohimarama, Auckland,
Address used since 30 Jun 2000
Lesley Taylor - Director (Inactive)
Appointment date: 11 Dec 1992
Termination date: 30 Jun 2000
Address: Freemans Bay, Auckland,
Address used since 11 Dec 1992
Gerard Wills - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 20 Mar 1998
Address: Kohimarama, Auckland,
Address used since 20 Apr 1989
Graeme Richard Clentworth - Director (Inactive)
Appointment date: 05 Dec 1992
Termination date: 16 Oct 1997
Address: Lower Hutt, Wellington,
Address used since 05 Dec 1992
Clifford Ford - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 31 Mar 1995
Address: Northcote, Auckland,
Address used since 20 Apr 1989
Bruce Williamson - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 05 Dec 1992
Address: Mt Eden, Auckland,
Address used since 20 Apr 1989
Duncan Ingram - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 05 Dec 1992
Address: Auckland,
Address used since 20 Apr 1989
Donn Pratt - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 01 Oct 1990
Address: One Tree Hill, Auckland,
Address used since 20 Apr 1989
Flight Accessories Limited
7/636 Remuera Rd
The Linen Boutique Limited
7/636 Remuera Rd
Williams Bauer Trustee Limited
581 Remuera Road
Madame Jojo's Limited
581 Remuera Road
Centre For Advanced Medicine Limited
Unit 12
Garden Of Eve Hairstylists Limited
648 Remuera Road
Allcorp Cleaning Supplies Limited
12 A Marua Rd
Bluebell Nz Limited
489 Remuera Road
Electrify Limited
128 Ngapuhi Road
Export Enterprises New Zealand Limited
64a St Johns Road
Middle Earth Mint Int. Limited
24d Arthur Street
Wood & Partners Limited
19 Pukeora Avenue