Shortcuts

Wilford Street Flats Limited

Type: NZ Limited Company (Ltd)
9429040931241
NZBN
13039
Company Number
Registered
Company Status
E301910
Industry classification code
"building, Residential - Flats, Home Units, Apartments, Et
Industry classification description
Current address
24 Crest Road
Akatarawa
Upper Hutt 6024
New Zealand
Registered address used since 25 Aug 2011
24 Crest Road
Akatarawa
Upper Hutt 6024
New Zealand
Physical address used since 01 Oct 2019

Wilford Street Flats Limited, a registered company, was registered on 22 Sep 1960. 9429040931241 is the New Zealand Business Number it was issued. ""Building, residential - flats, home units, apartments, et" (ANZSIC E301910) is how the company has been categorised. This company has been supervised by 10 directors: Jacalyn Anne Dewes - an active director whose contract began on 25 Jan 2005,
Joseph James Dewes - an active director whose contract began on 25 Jan 2005,
James John Dewes - an inactive director whose contract began on 25 Jan 2005 and was terminated on 17 Aug 2011,
Shirley Drew Westerby - an inactive director whose contract began on 08 Dec 1999 and was terminated on 25 Aug 2005,
Christopher Patrick Wilson - an inactive director whose contract began on 08 Dec 1999 and was terminated on 14 Aug 2003.
Updated on 11 Jun 2020, the BizDb database contains detailed information about 1 address: 24 Crest Road, Akatarawa, Upper Hutt, 6024 (category: physical, registered).
Wilford Street Flats Limited had been using 24 Crest Rd, Akatarawa, Upper Hutt as their physical address until 01 Oct 2019.
One entity owns all company shares (exactly 11980 shares) - Jacalyn Dewes - located at 6024, Akatarawa, Upper Hutt.

Addresses

Principal place of activity

24 Crest Road, Akatarawa, Upper Hutt, 6024 New Zealand


Previous addresses

Address #1: 24 Crest Rd, Akatarawa, Upper Hutt New Zealand

Physical address used from 06 Oct 2006 to 01 Oct 2019

Address #2: 24 Crest Road, Akatarowa, Upper Hutt New Zealand

Registered address used from 10 Jul 2006 to 25 Aug 2011

Address #3: 108 Main Street, Upper Hutt

Physical address used from 27 Jun 1997 to 06 Oct 2006

Address #4: C/o Chapman Upchurch, 108 Main Street, Upper Hutt

Registered address used from 27 Jun 1997 to 10 Jul 2006

Contact info
64 4 5267051
Phone
jjdewes@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 11980

Annual return filing month: September

Annual return last filed: 22 Sep 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11980
Individual Jacalyn Anne Dewes Akatarawa
Upper Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual James John Dewes Akatarawa
Upper Hutt

New Zealand
Individual Shirley Drew Westerby Upper Hutt
Directors

Jacalyn Anne Dewes - Director

Appointment date: 25 Jan 2005

Address: Akatarawa, Upper Hutt, 5140 New Zealand

Address used since 25 Jan 2005


Joseph James Dewes - Director

Appointment date: 25 Jan 2005

Address: 51 Wilford Street, Upper Hutt, 5140 New Zealand

Address used since 25 Jan 2005


James John Dewes - Director (Inactive)

Appointment date: 25 Jan 2005

Termination date: 17 Aug 2011

Address: Akatarawa, Upper Hutt,

Address used since 25 Jan 2005


Shirley Drew Westerby - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 25 Aug 2005

Address: Upper Hutt,

Address used since 08 Dec 1999


Christopher Patrick Wilson - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 14 Aug 2003

Address: Upper Hutt,

Address used since 08 Dec 1999


Margaret Eleanor Coles - Director (Inactive)

Appointment date: 07 Mar 1994

Termination date: 06 Nov 1999

Address: Upper Hutt,

Address used since 07 Mar 1994


David Cameron Dunsmuir - Director (Inactive)

Appointment date: 28 Feb 1984

Termination date: 13 Apr 1995

Address: 406 Fergusson Drive, Upper Hutt,

Address used since 28 Feb 1984


Wm Atholl Lonergan - Director (Inactive)

Appointment date: 02 Mar 1984

Termination date: 01 Sep 1994

Address: 51 Wilford Street, Upper Hutt,

Address used since 02 Mar 1984


Olive H Roberts - Director (Inactive)

Appointment date: 02 Mar 1984

Termination date: 10 May 1993

Address: Upper Hutt,

Address used since 02 Mar 1984


Gordon Alexander Kennedy - Director (Inactive)

Appointment date: 02 Mar 1984

Termination date: 05 Jul 1991

Address: 51 Wilford Street, Upper Hutt,

Address used since 02 Mar 1984

Similar companies

Building Maintenance Services Limited
12 Seymour Grove

Capital Windows & Doors (2022) Limited
615 Whitemans Valley Road

Hall Grove Flats Limited
2/22 Hall Grove

Makegood Limited
C/- B.j. King & Associates Ltd

Park Flats Limited
Chapman Upchurch

Studio Sixty One Limited
16 Larchmont Grove