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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Crowhurst, Shelley Marie |
Ponsonby Auckland 1021 New Zealand |
19 Oct 1984 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wilson, Gary Alan Clark |
Ponsonby Auckland 1021 New Zealand |
19 Oct 1984 - |
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
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