Wiltshire Property Group Limited, a registered company, was launched on 28 Apr 2014. 9429041201770 is the New Zealand Business Number it was issued. "Real estate management service" (business classification L672050) is how the company has been categorised. This company has been managed by 4 directors: Alan James Wiltshire - an active director whose contract began on 28 Apr 2014,
Liam Martyn Wiltshire - an active director whose contract began on 28 Apr 2014,
Benjamin James Wiltshire - an active director whose contract began on 28 Apr 2014,
Jeremy Daniel Sussex - an inactive director whose contract began on 28 Apr 2014 and was terminated on 14 Jul 2017.
Last updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 13 Hurstmere Road, Takapuna, Auckland, 0622 (type: physical, service).
Wiltshire Property Group Limited had been using F04, 6 The Strand, Takapuna, Auckland as their registered address up until 01 Feb 2022.
A total of 100 shares are allotted to 6 shareholders (5 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 16 shares (16 per cent). Lastly the third share allocation (66 shares 66 per cent) made up of 1 entity.
Previous addresses
Address #1: F04, 6 The Strand, Takapuna, Auckland, 0622 New Zealand
Registered address used from 11 May 2020 to 01 Feb 2022
Address #2: F04, 6 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical address used from 11 May 2020 to 09 May 2022
Address #3: Suite 4, 6 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 27 May 2016 to 11 May 2020
Address #4: Suite 1, 33 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 28 Apr 2014 to 27 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Wiltshire, Benjamin James |
Milford Auckland 0620 New Zealand |
28 Apr 2014 - |
Shares Allocation #2 Number of Shares: 16 | |||
Entity (NZ Limited Company) | Camberwell Limited Shareholder NZBN: 9429034778296 |
Takapuna Auckland 0622 New Zealand |
28 Apr 2014 - |
Shares Allocation #3 Number of Shares: 66 | |||
Entity (NZ Limited Company) | Wiltshire Family Trust Company Limited Shareholder NZBN: 9429048830966 |
Milford Auckland 0620 New Zealand |
29 Jun 2021 - |
Shares Allocation #4 Number of Shares: 16 | |||
Individual | Gouwland, Leicester Jac Forbes |
Remuera Auckland 1050 New Zealand |
28 Apr 2014 - |
Director | Wiltshire, Liam Martyn |
Castor Bay Auckland 0620 New Zealand |
28 Apr 2014 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Wiltshire, Liam Martyn |
Castor Bay Auckland 0620 New Zealand |
28 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wiltshire, Alan James |
Milford Auckland 0620 New Zealand |
28 Apr 2014 - 29 Jun 2021 |
Individual | Rishworth, David Hugh |
Remuera Auckland 1050 New Zealand |
28 Apr 2014 - 29 Jun 2021 |
Individual | Wiltshire, Beverly Anne |
Milford Auckland 0620 New Zealand |
28 Apr 2014 - 29 Jun 2021 |
Entity | Languedoc Holdings Limited Shareholder NZBN: 9429041684184 Company Number: 5659888 |
Auckalnd Cbd Auckland 1142 New Zealand |
14 Jul 2017 - 17 Apr 2018 |
Entity | Languedoc Holdings Limited Shareholder NZBN: 9429041684184 Company Number: 5659888 |
Auckalnd Cbd Auckland 1142 New Zealand |
14 Jul 2017 - 17 Apr 2018 |
Director | Wiltshire, Alan James |
Milford Auckland 0620 New Zealand |
28 Apr 2014 - 29 Jun 2021 |
Director | Jeremy Daniel Sussex |
Remuera Auckland 1050 New Zealand |
14 Jul 2017 - 17 Apr 2018 |
Individual | Sussex, Jeremy Daniel |
Remuera Auckland 1050 New Zealand |
14 Jul 2017 - 17 Apr 2018 |
Alan James Wiltshire - Director
Appointment date: 28 Apr 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Apr 2014
Liam Martyn Wiltshire - Director
Appointment date: 28 Apr 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Feb 2021
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 28 Apr 2014
Benjamin James Wiltshire - Director
Appointment date: 28 Apr 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Apr 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Apr 2019
Jeremy Daniel Sussex - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 14 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2016
Takapuna Senior Citizens Association Incorporated
5 The Strand
Little Neck Hospitality Limited
Shop 5, 1 The Strand
Crawshaw Opticians & Optometrists Limited
Shop 11, 1-7 The Strand
Multiple Sclerosis Auckland Incorporated
Takapuna Community Services Building
Conventions And Incentives New Zealand Limited
First Floor
Ebbeke & Co. Limited
7 Hurstmere Road
Garmarick Holdings Limited
87 Hurstmere Road
I Find Property Management Limited
18 Bryon Avenue
Rentex Limited
7 Anzac Street
Tayana Management Limited
1st Floor, 2 Burns Ave
Three Snakes Trustees Limited
12 Huron Street