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, etc"" (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
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
Popsie Limited
2 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