Bruce Wilson Contracting Limited (New Zealand Business Number 9429031215497) was registered on 16 Feb 2011. 2 addresses are in use by the company: 249 Pearson Road, Rd 2, Cromwell, 9384 (type: registered, physical). 260 Bannockburn Road, Rd 2, Cromwell had been their physical address, up until 19 Oct 2021. Bruce Wilson Contracting Limited used more names, namely: B W C Limited from 15 Feb 2011 to 28 Feb 2019. 273980 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 136990 shares (50 per cent of shares), namely:
Polson Higgs Nominees (2016) Limited (an entity) located at Dunedin Central, Dunedin, Null postcode 9016. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 68495 shares); it includes
Wilson, Bruce William (a director) - located at Rd 2, Cromwell. Moving on to the 3rd group of shareholders, share allocation (68495 shares, 25%) belongs to 2 entities, namely:
Wilson, Maria Ann, located at Rd 2, Cromwell (an individual),
Maria Wilson, located at Rd 2, Cromwell (a director). "Civil engineering - road or bridge construction" (business classification E310140) is the category the ABS issued Bruce Wilson Contracting Limited. Businesscheck's information was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 249 Pearson Road, Rd 2, Cromwell, 9384 | Registered & physical & service | 19 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce William Wilson
Rd 2, Cromwell, 9384
Address used since 11 Oct 2021
Rd 2, Cromwell, 9384
Address used since 30 Aug 2012 |
Director | 16 Feb 2011 - current |
|
Maria Ann Wilson
Rd 2, Cromwell, 9384
Address used since 30 Aug 2012 |
Director | 16 Feb 2011 - 15 Feb 2022 |
| 7 Wolter Crescent , Cromwell , Cromwell , 9310 |
| Previous address | Type | Period |
|---|---|---|
| 260 Bannockburn Road, Rd 2, Cromwell, 9384 | Physical & registered | 08 Mar 2019 - 19 Oct 2021 |
| 21 Hughes Crescent, Cromwell, Cromwell, 9310 | Physical & registered | 24 Jun 2015 - 08 Mar 2019 |
| Spencer House, 31 Dunmore Street, Wanaka, 9305 | Physical & registered | 08 Aug 2014 - 24 Jun 2015 |
| 9 Cliff Wilson Street, Wanaka, 9350 | Physical & registered | 03 Jul 2012 - 08 Aug 2014 |
| 25 Mailer Street, Mornington, Dunedin, 9011 | Registered & physical | 16 Feb 2011 - 03 Jul 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polson Higgs Nominees (2016) Limited Shareholder NZBN: 9429042110781 Entity (NZ Limited Company) |
Dunedin Central Dunedin Null 9016 |
18 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Bruce William Director |
Rd 2 Cromwell 9384 |
16 Feb 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Maria Ann Individual |
Rd 2 Cromwell 9384 |
16 Feb 2011 - current |
|
Maria Ann Wilson Director |
Rd 2 Cromwell 9384 |
16 Feb 2011 - current |
![]() |
Vinpro Limited 5 Wolter Crescent |
![]() |
Central Otago Wine Company Limited 102 Gair Avenue |
![]() |
Mike Wolter Memorial Trust C/-central Otago Wine Company |
![]() |
Cromwell Collision Repairs Limited 94 Gair Avenue |
![]() |
Southern Lakes Towing & Salvage Limited 94 Gair Avenue |
![]() |
Esep Limited 18 Wolter Crescent |
|
Millbrook Infrastructure Company Limited Malaghans Road |
|
Haast Hollyford Highway Limited 74 Havill Drive |
|
Fulton Hogan Limited 15 Sir William Pickering Drive |
|
Hunter Civil Limited Flat 11, 75 Gloucester Street |
|
Dukie Consulting Limited 86 Waipapa Avenue |
|
K B Contracting & Quarries Limited 4-8 Tanya Street |