Wilcrest Holdings Limited, a registered company, was launched on 16 May 1973. 9429040537801 is the NZ business identifier it was issued. The company has been managed by 2 directors: Michelle Rose - an active director whose contract started on 01 Nov 1991,
Robert Gerald Wiltshire - an active director whose contract started on 01 Nov 1991.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Suite 4A, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 (types include: registered, physical).
Wilcrest Holdings Limited had been using Suite 5, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland as their registered address up until 12 Aug 2020.
A total of 42600 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 42590 shares (99.98%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (0.02%).
Previous addresses
Address: Suite 5, First Level, Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 New Zealand
Registered & physical address used from 03 Aug 2020 to 12 Aug 2020
Address: Suite 4a Selwyn Centre, 182 Great South Road, Papakura, Auckland, 2110 New Zealand
Registered & physical address used from 09 Aug 2010 to 03 Aug 2020
Address: C/-cedric Rau -accountant, First Floor Above Papakura Toyota, 333 Great South Road, Takanini New Zealand
Physical & registered address used from 21 Oct 2009 to 09 Aug 2010
Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 28 Oct 2008 to 21 Oct 2009
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Registered & physical address used from 10 Jun 2004 to 28 Oct 2008
Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 16 Oct 2003 to 10 Jun 2004
Address: Suite 2 Ground Floor, 12 Seddon St, Pukekohe
Registered & physical address used from 07 Oct 2002 to 16 Oct 2003
Address: Suite 2, Ground Floor, 12 Seddon St, Pukekohe
Physical address used from 29 Nov 2001 to 07 Oct 2002
Address: Mckenzie Road, R D 4, Pukekohe, Auckland
Physical address used from 29 Nov 2001 to 29 Nov 2001
Address: Mckenzie Road, R D 4, Pukekohe, Auckland
Registered address used from 29 Nov 2001 to 07 Oct 2002
Address: Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered & physical address used from 19 Dec 1997 to 29 Nov 2001
Address: 52 Raleigh Rd, Northcote, Auckland 9
Registered address used from 31 Oct 1991 to 19 Dec 1997
Basic Financial info
Total number of Shares: 42600
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42590 | |||
Individual | Wiltshire, Robert Gerald |
Pukekohe Pukekohe 2120 New Zealand |
16 May 1973 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Wiltshire, Brett Robert |
Torbay Auckland New Zealand |
16 May 1973 - |
Michelle Rose - Director
Appointment date: 01 Nov 1991
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Sep 2013
Robert Gerald Wiltshire - Director
Appointment date: 01 Nov 1991
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Sep 2013
Short Motors Limited
292 Great South Road
The Save Our Islands Trust
C/o The Offices Of Lees Marine
Counties Playcentre Association Incorporated
Wellington Park Reserve
Papakura Radio Club Incorporated
Wellington Park
Papakura Rod & Custom Club Incorporated
Wellington Park
Ivan Findlay Limited
41b Tironui Road