Shortcuts

T S Wilson Jnr Limited

Type: NZ Limited Company (Ltd)
9429040673622
NZBN
64386
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Mar 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 181500
Director Wilson, Geoffrey William Glendowie
Auckland
1071
New Zealand
Individual Wilson, Stephen George Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 181500
Individual Wilson, Stephen George Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Thomas Samuel Saint Heliers
Auckland
1071
New Zealand
Individual Wilson, Thomas Samuel Rolls St Heliers
Auckland
Other T S Wilson Family Trust
Individual Rea, Gerald Stanley Grafton
Auckland
1023
New Zealand
Individual Rea, Gerald Stanley Glendowie
Auckland
Individual Wilson, Margaret Alison Saint Heliers
Auckland
1071
New Zealand
Individual Wilson, Margaret Alison St Heliers
Auckland
Other Null - T S Wilson Family Trust
Directors

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

Nearby companies