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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Wtp New Zealand Holdings Limited Shareholder NZBN: 9429030603158 |
Auckland Central Auckland 1010 New Zealand |
13 Mar 2014 - |
Ultimate Holding Company
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
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