Wilson Wang Limited, a registered company, was registered on 16 Feb 2016. 9429042188803 is the business number it was issued. "Insulation material installation" (business classification E323950) is how the company has been categorised. The company has been supervised by 2 directors: Amy Louise Mckenzie-Wilson - an active director whose contract began on 16 Feb 2016,
Yan Hui Wang - an inactive director whose contract began on 16 Feb 2016 and was terminated on 30 Aug 2018.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 36 Greers Road, Burnside, Christchurch, 8041 (type: postal, delivery).
Wilson Wang Limited had been using 6 Nikau Place, Riccarton, Christchurch as their physical address until 01 Feb 2022.
One entity controls all company shares (exactly 1200 shares) - Mckenzie-Wilson, Amy Louise - located at 8041, Burnside, Christchurch.
Principal place of activity
6 Nikau Place, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 6 Nikau Place, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Jan 2021 to 01 Feb 2022
Address #2: 12 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Physical & registered address used from 06 Oct 2016 to 11 Jan 2021
Address #3: 42 Waiwetu Street, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 16 Feb 2016 to 06 Oct 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Mckenzie-wilson, Amy Louise |
Burnside Christchurch 8041 New Zealand |
16 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Yan Hui |
Wigram Christchurch 8042 New Zealand |
16 Feb 2016 - 30 Aug 2018 |
Amy Louise Mckenzie-wilson - Director
Appointment date: 16 Feb 2016
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 30 Aug 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 May 2020
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 11 Sep 2017
Yan Hui Wang - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 30 Aug 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 16 Feb 2016
Fredrick Ashley Limited
Fendalton Mall
Larkabeare Limited
145 Clyde Road
Fairhaven Ventures Limited
145 Clyde Road
Mctrustface Limited
145 Clyde Road
Lee Kraues Mcpherson & Associates Limited
149 Clyde Road
Sky Hi Roofing (christchurch ) Limited
149 Clyde Road
Control Insulation Limited
Level 1, 22 Foster Street
Control Rta Limited
Taurus Group Limited
E Structures Limited
72 Avonhead Road
Insulation Concepts (nz) Limited
Unit 11, 14 Acheron Drive
Spray It Limited
21 Leslie Hills Drive
Wallboard And Insulation Supplies Nz Limited
335 Lincoln Road