Wilcox Properties Limited was launched on 25 Mar 1953 and issued an NZBN of 9429040726526. This registered LTD company has been run by 8 directors: Henry Stuart Wilcox - an active director whose contract started on 10 Mar 1994,
Kevin Paul Wilcox - an active director whose contract started on 10 Mar 1994,
Brent Michael Wilcox - an active director whose contract started on 15 Feb 1995,
Ross Mcgregor Wilcox - an inactive director whose contract started on 10 Mar 1994 and was terminated on 31 Mar 2021,
Alexander Greer Wilcox - an inactive director whose contract started on 10 Mar 1994 and was terminated on 31 Mar 2012.
As stated in BizDb's information (updated on 28 Apr 2022), this company filed 1 address: Union Road, R D 3, Pukekohe (type: registered, physical).
Until 31 Aug 2001, Wilcox Properties Limited had been using C/- A S Wilcox & Sons Limited, Union Road, Rd 3, Pukekohe as their registered address.
BizDb identified old names used by this company: from 25 Mar 1953 to 25 Nov 2003 they were called Hauturu Farm Limited.
A total of 5000 shares are issued to 4 groups (8 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Critical Company Limited (an entity) located at Rd 3 Mauku, Pukekohe.
The 2nd group consists of 3 shareholders, holds 30% shares (exactly 1500 shares) and includes
Jane Wilcox - located at Pukekohe,
Brent Wilcox - located at R D 3, Pukekohe,
Franklin Trustee Services (2013) Limited - located at Pukekohe.
The third share allotment (1500 shares, 30%) belongs to 3 entities, namely:
Franklin Trustee Services (2013) Limited, located at Pukekohe (an entity),
Kevin Wilcox, located at R D 3, Pukekohe (an individual),
Deborah Wilcox, located at Pukekohe (an individual).
Previous addresses
Address #1: C/- A S Wilcox & Sons Limited, Union Road, Rd 3, Pukekohe
Registered address used from 31 Aug 2001 to 31 Aug 2001
Address #2: C/- A S Wilcox & Sons Limited, Union Road, Rd 3, Pukekohe
Physical address used from 29 Oct 1997 to 29 Oct 1997
Address #3: Coopers & Lybrand, 3 Osterley Way, Manukau City Centre
Registered address used from 29 Oct 1997 to 31 Aug 2001
Address #4: Coopers & Lybrand, 3 Osterley Way, Manukau City
Physical address used from 29 Oct 1997 to 29 Oct 1997
Address #5: 8th Floor, 19 Victoria Street West, Auckland
Registered address used from 05 Apr 1994 to 29 Oct 1997
Address #6: Unit 2, 640 Great South Rd, Ellerslie, Auckland 5
Registered address used from 15 Feb 1992 to 05 Apr 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 02 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Entity (NZ Limited Company) | Critical Company Limited Shareholder NZBN: 9429035611141 |
Rd 3 Mauku Pukekohe New Zealand |
08 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Jane Susan Wilcox |
Pukekohe New Zealand |
09 Nov 2004 - |
Individual | Brent Michael Wilcox |
R D 3 Pukekohe |
25 Mar 1953 - |
Entity (NZ Limited Company) | Franklin Trustee Services (2013) Limited Shareholder NZBN: 9429030107977 |
Pukekohe 2120 New Zealand |
08 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Entity (NZ Limited Company) | Franklin Trustee Services (2013) Limited Shareholder NZBN: 9429030107977 |
Pukekohe 2120 New Zealand |
08 Dec 2017 - |
Individual | Kevin Paul Wilcox |
R D 3 Pukekohe |
25 Mar 1953 - |
Individual | Deborah Ann Maree Wilcox |
Pukekohe New Zealand |
09 Nov 2004 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Henry Stuart Wilcox |
Mauku Rd 3 Pukekohe |
25 Mar 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross Mcgregor Wilcox |
Mauku Rd 3 Pukekohe |
25 Mar 1953 - 08 Apr 2021 |
Individual | John Mcgregor Wilcox |
Rd 3 Pukekohe 2678 New Zealand |
16 Aug 2012 - 10 Oct 2013 |
Individual | Ross Mcgregor Wilcox |
Mauku Rd 3 Pukekohe |
25 Mar 1953 - 08 Apr 2021 |
Individual | Glen Andrew Wilcox |
R D 3 Pukekohe |
25 Mar 1953 - 16 Aug 2012 |
Individual | Alexander Greer Wilcox |
R D 3 Pukekohe |
25 Mar 1953 - 16 Aug 2012 |
Individual | Deborah Therese Jameson |
Rd 3 Pukekohe 2678 New Zealand |
16 Aug 2012 - 10 Oct 2013 |
Individual | Susan Kay Wilcox |
Pukekohe New Zealand |
09 Nov 2004 - 16 Aug 2012 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
26 Jun 2013 - 10 Oct 2013 | |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
26 Jun 2013 - 10 Oct 2013 | |
Entity | Wilcox Properties Holdings Limited Shareholder NZBN: 9429030740785 Company Number: 3756837 |
Rd 3 Pukekohe 2678 New Zealand |
16 Aug 2012 - 27 Aug 2019 |
Henry Stuart Wilcox - Director
Appointment date: 10 Mar 1994
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Nov 2015
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 21 Aug 2015
Kevin Paul Wilcox - Director
Appointment date: 10 Mar 1994
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 06 Sep 2010
Brent Michael Wilcox - Director
Appointment date: 15 Feb 1995
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 06 Sep 2010
Ross Mcgregor Wilcox - Director (Inactive)
Appointment date: 10 Mar 1994
Termination date: 31 Mar 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 21 Aug 2015
Alexander Greer Wilcox - Director (Inactive)
Appointment date: 10 Mar 1994
Termination date: 31 Mar 2012
Address: Mauku Rd 3, Pukekohe,
Address used since 10 Mar 1994
Glen Andrew Wilcox - Director (Inactive)
Appointment date: 24 Feb 1995
Termination date: 31 Mar 2012
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 06 Sep 2010
Jack Malfroy Butland - Director (Inactive)
Appointment date: 24 Oct 1988
Termination date: 10 Mar 1994
Address: Auckland,
Address used since 24 Oct 1988
Jeremy James Mallaby Goodwin - Director (Inactive)
Appointment date: 24 Oct 1988
Termination date: 10 Mar 1994
Address: Auckland,
Address used since 24 Oct 1988
Critical Company Limited
Union Road
Wylie Court Limited
Union Road
Southern Star Seeds Limited
Union Road
Plains Produce (canterbury) Limited
Union Road
Southern Cross Growers Limited
Union Road
Chapman Onion Exports Limited
Union Road