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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11980 | |||
Individual | Jacalyn Anne Dewes |
Akatarawa Upper Hutt New Zealand |
02 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James John Dewes |
Akatarawa Upper Hutt New Zealand |
02 Sep 2004 - 17 Aug 2011 |
Individual | Shirley Drew Westerby |
Upper Hutt |
22 Sep 1960 - 02 Sep 2004 |
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
Fonebitz Limited
16 Crest Road
The Wealthhub Limited
30 Crest Rd
Face Nepal Charitable Trust Board New Zealand
30 Crest Road
D W Harris Builders Limited
21 Crest Road
Macabar Property Limited
34a Crest Road
Kelbar Engineering Design & Certification Limited
34a Crest Road
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