Shortcuts

Wilson & Crowhurst Limited

Type: NZ Limited Company (Ltd)
9429039894793
NZBN
257617
Company Number
Registered
Company Status
Current address
Unit 8, 18 Airbourne Road
Rsoedale
Auckland 0632
New Zealand
Other (Address for Records) & records address (Address for Records) used since 23 Feb 2017
Unit 8, 18 Airborne Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 03 Mar 2017

Wilson & Crowhurst Limited, a registered company, was incorporated on 19 Oct 1984. 9429039894793 is the business number it was issued. The company has been run by 5 directors: Gary Alan Clark Wilson - an active director whose contract started on 12 Nov 1991,
Gary Allan Clark Wilson - an active director whose contract started on 12 Nov 1991,
Shelley Marie Crowhurst - an active director whose contract started on 31 Oct 2000,
Mandy Jane Wilson - an inactive director whose contract started on 14 Apr 1997 and was terminated on 31 Oct 2000,
Alan Don Wilson - an inactive director whose contract started on 12 Nov 1991 and was terminated on 08 May 1997.
Last updated on 15 Apr 2024, our data contains detailed information about 1 address: Unit 8, 18 Airborne Road, Rosedale, Auckland, 0632 (category: registered, physical).
Wilson & Crowhurst Limited had been using 7 Orchard Road, Browns Bay, Auckland as their registered address up to 03 Mar 2017.
Other names used by this company, as we managed to find at BizDb, included: from 23 Dec 1991 to 13 Nov 2000 they were named G.a.c. & M.j. Wilson Limited, from 19 Oct 1984 to 23 Dec 1991 they were named Ruawai Meat & Liquor Company Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

5 Clinton Street, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 7 Orchard Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 25 Nov 2000 to 03 Mar 2017

Address #2: 36 Bayview Rd, Browns Bay, Auckland

Registered & physical address used from 25 Nov 2000 to 25 Nov 2000

Address #3: 8 Jan Higgins Place, Howick, Auckland

Physical & registered address used from 01 Jul 2000 to 25 Nov 2000

Address #4: 31 Timanora Street, New Plymouth

Registered address used from 12 Dec 1994 to 01 Jul 2000

Address #5: C/o Hotel Ruawai, 16 Freyberg Road, Ruawai

Registered address used from 11 Dec 1991 to 12 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Crowhurst, Shelley Marie Ponsonby
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Wilson, Gary Alan Clark Ponsonby
Auckland
1021
New Zealand
Directors

Gary Alan Clark Wilson - Director

Appointment date: 12 Nov 1991

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 25 Jul 2017


Gary Allan Clark Wilson - Director

Appointment date: 12 Nov 1991

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 25 Jul 2017

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 23 Feb 2017


Shelley Marie Crowhurst - Director

Appointment date: 31 Oct 2000

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 25 Jul 2017

Address: Rosedale, Auckland, 0630 New Zealand

Address used since 23 Feb 2017


Mandy Jane Wilson - Director (Inactive)

Appointment date: 14 Apr 1997

Termination date: 31 Oct 2000

Address: Howick, Auckland,

Address used since 14 Apr 1997


Alan Don Wilson - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 08 May 1997

Address: Huntly,

Address used since 12 Nov 1991

Nearby companies

Copestake Family Trustees Limited
5 Clinton Street

Business Focus Nz Limited
547 Devon Street East

Hancock Enterprises Limited
562 Devon Street East

Vie Hairdressing 2015 Limited
553 Devon Street

Xcelsior Limited
568 Devon St East

D & A Trading (2014) Limited
557 Devon Street