T S Wilson Jnr Limited, a registered company, was incorporated on 27 Mar 1963. 9429040673622 is the business number it was issued. This company has been managed by 4 directors: Stephen George Wilson - an active director whose contract began on 12 May 1997,
Geoffrey William Wilson - an active director whose contract began on 01 Apr 2010,
Margaret Alison Wilson - an inactive director whose contract began on 03 Feb 1982 and was terminated on 15 Aug 2013,
Thomas Samuel Rolls Wilson - an inactive director whose contract began on 03 Feb 1982 and was terminated on 19 Jun 2012.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
T S Wilson Jnr Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki as their registered address up until 03 Mar 2020.
A total of 363000 shares are issued to 3 shareholders (2 groups). The first group consists of 181500 shares (50 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 181500 shares (50 per cent).
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 24 May 2018 to 03 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 24 May 2018
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 04 Jul 2016 to 05 Sep 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 27 Jun 2014 to 04 Jul 2016
Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Registered & physical address used from 13 Sep 2010 to 27 Jun 2014
Address: 67 Boston Road, Grafton, Auckland New Zealand
Registered & physical address used from 04 Sep 2002 to 13 Sep 2010
Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland
Registered address used from 24 Jul 2001 to 04 Sep 2002
Address: 9 Princes Street, Auckland
Physical address used from 15 Jun 1998 to 15 Jun 1998
Address: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 15 Jun 1998 to 04 Sep 2002
Address: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1
Registered address used from 15 Feb 1992 to 24 Jul 2001
Basic Financial info
Total number of Shares: 363000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 181500 | |||
Director | Wilson, Geoffrey William |
Glendowie Auckland 1071 New Zealand |
03 Sep 2010 - |
Individual | Wilson, Stephen George |
Remuera Auckland 1050 New Zealand |
30 Jun 2006 - |
Shares Allocation #2 Number of Shares: 181500 | |||
Individual | Wilson, Stephen George |
Remuera Auckland 1050 New Zealand |
30 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Thomas Samuel |
Saint Heliers Auckland 1071 New Zealand |
30 Jun 2006 - 23 Feb 2011 |
Individual | Wilson, Thomas Samuel Rolls |
St Heliers Auckland |
27 Mar 1963 - 17 Aug 2004 |
Other | T S Wilson Family Trust | 17 Aug 2004 - 17 Aug 2004 | |
Individual | Rea, Gerald Stanley |
Grafton Auckland 1023 New Zealand |
30 Jun 2006 - 23 Feb 2011 |
Individual | Rea, Gerald Stanley |
Glendowie Auckland |
27 Mar 1963 - 17 Aug 2004 |
Individual | Wilson, Margaret Alison |
Saint Heliers Auckland 1071 New Zealand |
30 Jun 2006 - 23 Feb 2011 |
Individual | Wilson, Margaret Alison |
St Heliers Auckland |
27 Mar 1963 - 17 Aug 2004 |
Other | Null - T S Wilson Family Trust | 17 Aug 2004 - 17 Aug 2004 |
Stephen George Wilson - Director
Appointment date: 12 May 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2015
Geoffrey William Wilson - Director
Appointment date: 01 Apr 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jun 2010
Margaret Alison Wilson - Director (Inactive)
Appointment date: 03 Feb 1982
Termination date: 15 Aug 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2005
Thomas Samuel Rolls Wilson - Director (Inactive)
Appointment date: 03 Feb 1982
Termination date: 19 Jun 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2005
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building