Shortcuts

M K Wills Limited

Type: NZ Limited Company (Ltd)
9429039608154
NZBN
344642
Company Number
Registered
Company Status
F373980
Industry classification code
Wholesaling, All Products (excluding Storage And Handling Of Goods)
Industry classification description
Current address
Flat 7, 636 Remuera Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 20 Feb 2018
Flat 7, 636 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered address used since 21 Feb 2018


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.

Addresses

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

Contact info
64 21 931084
15 Feb 2019 Phone
zkmkwills@gmail.com
15 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 500000
Director Wills, Michael Kevin Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jetset Travel Limited
Shareholder NZBN: 9429037841355
Company Number: 909029
53 Fort Street
Auckland
Directors

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

Nearby companies
Similar companies

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