Widespan South Island 2015 Limited was started on 09 Mar 2015 and issued an NZ business number of 9429041641385. The registered LTD company has been supervised by 5 directors: Paul David Lynch - an active director whose contract started on 09 Mar 2015,
Shaun Alexander Boldock - an active director whose contract started on 16 May 2024,
Colin Ross Lynch - an inactive director whose contract started on 09 Mar 2015 and was terminated on 07 Apr 2025,
Antony Guy Nelson - an inactive director whose contract started on 08 Jun 2018 and was terminated on 16 May 2024,
Paul Grant Wisbey - an inactive director whose contract started on 01 Sep 2021 and was terminated on 28 Jul 2022.
According to our database (last updated on 04 Jun 2025), this company filed 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up to 17 Nov 2021, Widespan South Island 2015 Limited had been using 41 Opawa Road, Waltham, Christchurch as their registered address.
BizDb identified past names for this company: from 05 Mar 2015 to 31 Mar 2021 they were called Widespan South Island 2015 Limited.
A total of 1111 shares are issued to 3 groups (6 shareholders in total). In the first group, 222 shares are held by 1 entity, namely:
Bolsover Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Then there is a group that consists of 2 shareholders, holds 35.01% shares (exactly 389 shares) and includes
Lynch, Colin Ross - located at Whitby, Porirua,
Lynch, Paul David - located at Fendalton, Christchurch.
The next share allocation (500 shares, 45%) belongs to 3 entities, namely:
Mcnab, Anna Christine, located at Fendalton, Christchurch (an individual),
Lynch, Shaun Norman, located at Fendalton, Christchurch (an individual),
Lynch, Paul David, located at Fendalton, Christchurch (a director). Widespan South Island 2015 Limited was categorised as "Building supplies wholesaling" (business classification F333910).
Previous addresses
Address: 41 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 26 Apr 2019 to 17 Nov 2021
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 06 May 2016 to 26 Apr 2019
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 05 May 2016 to 26 Apr 2019
Address: 11 Abbotts Place, Avonhead, Christchurch, 8042 New Zealand
Registered address used from 09 Mar 2015 to 06 May 2016
Address: 11 Abbotts Place, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 09 Mar 2015 to 05 May 2016
Basic Financial info
Total number of Shares: 1111
Annual return filing month: April
Annual return last filed: 17 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 222 | |||
| Entity (NZ Limited Company) | Bolsover Limited Shareholder NZBN: 9429051916947 |
Christchurch Central Christchurch 8013 New Zealand |
16 May 2024 - |
| Shares Allocation #2 Number of Shares: 389 | |||
| Individual | Lynch, Colin Ross |
Whitby Porirua 5024 New Zealand |
09 Mar 2015 - |
| Director | Lynch, Paul David |
Fendalton Christchurch 8052 New Zealand |
09 Mar 2015 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Mcnab, Anna Christine |
Fendalton Christchurch 8052 New Zealand |
23 Feb 2021 - |
| Individual | Lynch, Shaun Norman |
Fendalton Christchurch 8052 New Zealand |
23 Feb 2021 - |
| Director | Lynch, Paul David |
Fendalton Christchurch 8052 New Zealand |
09 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Deep Blue Corporation Limited Shareholder NZBN: 9429035372400 Company Number: 1517163 |
Wanaka Wanaka 9305 New Zealand |
08 Jun 2018 - 16 May 2024 |
Paul David Lynch - Director
Appointment date: 09 Mar 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jun 2024
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 15 Apr 2019
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 27 Apr 2016
Shaun Alexander Boldock - Director
Appointment date: 16 May 2024
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 May 2024
Colin Ross Lynch - Director (Inactive)
Appointment date: 09 Mar 2015
Termination date: 07 Apr 2025
Address: Whitby, Porirua, 5024 New Zealand
Address used since 09 Mar 2015
Antony Guy Nelson - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 16 May 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 08 Jun 2018
Paul Grant Wisbey - Director (Inactive)
Appointment date: 01 Sep 2021
Termination date: 28 Jul 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Sep 2021
Drazi Developments Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Cornerstone Building System Limited
Unit 1, 62 Matipo Street
Edge Innovation Limited
314 Riccarton Road
Green Building Products Limited
22 Renwick Place
Green Zealand Limited
119 Blenheim Road
Gutter Solutionz Limited
38 Birmingham Drive
Morningstar Strategy & Consulting Limited
40 Sylvan Street