Wilkinson Trading Limited, a registered company, was incorporated on 25 Sep 1984. 9429039925985 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is categorised. The company has been managed by 5 directors: Wayne Robert Wilkinson - an active director whose contract began on 06 May 1991,
Blair Wayne Wilkinson - an active director whose contract began on 07 Oct 2010,
Elizabeth Gayle Wilkinson - an active director whose contract began on 20 Nov 2014,
Elizabeth Gayle Wilkinson - an inactive director whose contract began on 06 May 1991 and was terminated on 07 Oct 2010,
Paul Robert Langdale-Hunt - an inactive director whose contract began on 06 May 1991 and was terminated on 13 Aug 1993.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 2 Serrita Avenue, Sunnyhills, Auckland, 2010 (types include: physical, registered).
Wilkinson Trading Limited had been using 24 Morrow Avenue, Bucklands Beach, Auckland as their physical address up until 12 Oct 2016.
More names for this company, as we managed to find at BizDb, included: from 24 Nov 2009 to 30 Mar 2015 they were named Wilkinson Wholesale Cars Limited, from 08 Apr 2004 to 24 Nov 2009 they were named Wilkinson Services Limited and from 25 Sep 1984 to 08 Apr 2004 they were named Wayne Wilkinson Limited.
A total of 200000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 88000 shares (44%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 102000 shares (51%).
Previous addresses
Address: 24 Morrow Avenue, Bucklands Beach, Auckland, 2012 New Zealand
Physical & registered address used from 31 Jan 2008 to 12 Oct 2016
Address: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Physical & registered address used from 17 Dec 2004 to 31 Jan 2008
Address: 18 Broadway, Newmarket
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address: C/- Hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address: 18 Broadway, Newmarket
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address: 4th Floor T & G Building, Cnr Wellesley & Elliott Streets, Auckland 1
Registered address used from 12 Oct 1993 to 01 Sep 1997
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 88000 | |||
Individual | Wilkinson, Blair Wayne |
Kumeu Kumeu 0810 New Zealand |
05 Jan 2010 - |
Shares Allocation #3 Number of Shares: 102000 | |||
Individual | Wilkinson, Wayne Robert |
Sunnyhills Auckland 2010 New Zealand |
25 Sep 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Elizabeth Gayle |
Sunnyhills Auckland 2010 New Zealand |
25 Sep 1984 - 05 Jan 2010 |
Individual | Wilkinson, Wayne R |
Bucklands Beach |
25 Sep 1984 - 05 Jan 2010 |
Wayne Robert Wilkinson - Director
Appointment date: 06 May 1991
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 04 Oct 2016
Blair Wayne Wilkinson - Director
Appointment date: 07 Oct 2010
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 05 Oct 2021
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 09 Oct 2020
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 04 Oct 2016
Elizabeth Gayle Wilkinson - Director
Appointment date: 20 Nov 2014
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 04 Oct 2016
Elizabeth Gayle Wilkinson - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 07 Oct 2010
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 06 May 1991
Paul Robert Langdale-hunt - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 13 Aug 1993
Address: Bucklands Beach,
Address used since 06 May 1991
2 Cheap Cars Limited
17 Levene Place
24/7 Cars Limited
142 Muritai Street
2m Kings Motor Limited
65 Macleans Road
3116 Traders Limited
21 Hewletts Road
3g Auto Limited
26 Vincent Street
401k Limited
115 Orbell Street