Shortcuts

Wtp Nz Project Management Limited

Type: NZ Limited Company (Ltd)
9429041112014
NZBN
4990589
Company Number
Registered
Company Status
Current address
Level 1, 111 Hurstmere Road
Takapuna, North Shore City
Auckland 0622
New Zealand
Physical address used since 13 Mar 2014
Level 4, 18 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Apr 2023

Wtp Nz Project Management Limited, a registered company, was incorporated on 13 Mar 2014. 9429041112014 is the business number it was issued. This company has been managed by 8 directors: Peter Jeffery Sammons - an active director whose contract began on 13 Mar 2014,
Warren Raymond Wilks - an active director whose contract began on 07 May 2019,
Scott John Mccondach - an active director whose contract began on 20 Apr 2022,
Philip Anseline - an active director whose contract began on 17 Jan 2023,
Craig Richard Mills - an inactive director whose contract began on 12 Feb 2020 and was terminated on 08 Jun 2023.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 1, 111 Hurstmere Road, Takapuna, North Shore City, Auckland, 0622 (physical address).
Wtp Nz Project Management Limited had been using Level 1, 111 Hurstmere Road, Takapuna, North Shore City, Auckland as their registered address up until 11 Apr 2023.
Other names used by the company, as we found at BizDb, included: from 24 Feb 2014 to 14 Feb 2020 they were called Wtp Nz Fm Cost Management Limited.
One entity owns all company shares (exactly 10000 shares) - Wtp New Zealand Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous address

Address #1: Level 1, 111 Hurstmere Road, Takapuna, North Shore City, Auckland, 0622 New Zealand

Registered & service address used from 13 Mar 2014 to 11 Apr 2023

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Wtp New Zealand Holdings Limited
Name
Ltd
Type
3905620
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Jeffery Sammons - Director

Appointment date: 13 Mar 2014

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 13 Mar 2014


Warren Raymond Wilks - Director

Appointment date: 07 May 2019

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 19 Jun 2023

Address: Belmont, Auckland, 0622 New Zealand

Address used since 07 May 2019


Scott John Mccondach - Director

Appointment date: 20 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Apr 2022


Philip Anseline - Director

Appointment date: 17 Jan 2023

ASIC Name: Wtp Australia Pty Limited

Address: 10-12 Little Albion Street, Surry Hills, Nsw, 2010 Australia

Address used since 17 Jan 2023


Craig Richard Mills - Director (Inactive)

Appointment date: 12 Feb 2020

Termination date: 08 Jun 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 12 Feb 2020


Nicholas Charles Deeks - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 03 Feb 2023

ASIC Name: Wtp Australia Pty Limited

Address: 45 Clarence Street, New South Wales, 2000 Australia

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address used since 26 Feb 2020

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address used since 19 Sep 2018

Address: Cremorne, Sydney, Nsw, 2090 Australia

Address used since 13 Mar 2014

Address: 100 Miller Street, North Sydney, Nsw, 2060 Australia

Address: 100 Miller Street, North Sydney, Nsw, 2060 Australia


William Duncan Barrass - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 29 Apr 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2019

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 08 Apr 2016


Stephen Andrew Greenhough - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 27 Jul 2017

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 30 Sep 2015

Nearby companies

North Shore Building Supplies Limited
Level 2, 33-45 Hurstmere Road

Radiate Limited
21 Sydney Street

Goju Drinks Limited
20 Sydney Street

Reco Limited
24c Sydney Street

Nfm Limited
30 Sydney Street

Markit Access Limited
23 Walter Street