Wicklow Properties 2013 Limited (issued an NZ business identifier of 9429030254633) was incorporated on 29 Apr 2013. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 4C Sefton Street East, Timaru had been their registered address, until 15 Mar 2016. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Shaw, Adrienne Lynette (a director) located at Fendalton, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Mcdowell, Alan David (an individual) - located at Fendalton, Christchurch. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to Wicklow Properties 2013 Limited. Our database was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 15 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Alan Mcdowell
Rd 21, Geraldine, 7991
Address used since 17 Jul 2014 |
Director | 29 Apr 2013 - current |
Alan David Mcdowell
Fendalton, Christchurch, 8041
Address used since 15 Jul 2021
Rd 21, Geraldine, 7991
Address used since 17 Jul 2014 |
Director | 29 Apr 2013 - current |
Adrienne Lynette Shaw
Fendalton, Christchurch, 8041
Address used since 15 Jul 2021
Rd 21, Geraldine, 7991
Address used since 17 Jul 2014 |
Director | 29 Apr 2013 - current |
Previous address | Type | Period |
---|---|---|
4c Sefton Street East, Timaru, 7910 | Registered & physical | 31 Mar 2014 - 15 Mar 2016 |
269 Stafford Street, Timaru, 7910 | Registered & physical | 29 Apr 2013 - 31 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Shaw, Adrienne Lynette Director |
Fendalton Christchurch 8041 |
29 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowell, Alan David Individual |
Fendalton Christchurch 8041 |
27 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowell, Alan Director |
Rd 21 Geraldine 7991 |
29 Apr 2013 - 27 Nov 2018 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |
Busted Knuckle Garage Limited 39 George Street |
The Ferns Limited 39 George Street |
Twm Property Investments Limited 39 George Street |
Lakeside 173 Limited 39 George Street |
Crescent Moon Limited 39 George Street |
Arctic Investments Limited 156-8 Stafford Street |