W & A Properties Limited (issued an NZ business number of 9429036694167) was started on 27 Nov 2001. 4 addresses are in use by the company: 33 Tainui Street, Raumati Beach, Lower Hutt, 5032 (type: registered, service). 404A Stokes Valley Road, Stokes Valley, Lower Hutt had been their physical address, up until 03 Mar 2003. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 25 shares (25 per cent of shares), namely:
Bee, Sarah Jane (an individual) located at Christchurch Central, Christchurch postcode 8011,
Anderson, Maria Elizabeth (an individual) located at Raumati Beach, Paraparaumu postcode 5032. In the second group, a total of 2 shareholders hold 25 per cent of all shares (exactly 25 shares); it includes
Bee, Sarah Jane (an individual) - located at Christchurch Central, Christchurch,
Anderson, Ross John (an individual) - located at Raumati Beach, Paraparaumu. The 3rd group of shareholders, share allocation (50 shares, 50%) belongs to 1 entity, namely:
Wos, Gregory John, located at Stokes Valley, Lower Hutt (an individual). "Rental of residential property" (business classification L671160) is the category the Australian Bureau of Statistics issued W & A Properties Limited. Businesscheck's database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
291 Stokes Valley Road, Stokes Valley, Lower Hutt, 5019 | Physical & registered & service | 03 Mar 2003 |
33 Tainui Street, Raumati Beach, Lower Hutt, 5032 | Registered & service | 10 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Gregory John Wos
Stokes Valley, Lower Hutt, 5019
Address used since 08 Sep 2009 |
Director | 27 Nov 2001 - current |
Ross John Anderson
Raumati Beach, Lower Hutt, 5019
Address used since 23 Sep 2023
Stokes Valley, Lower Hutt, 5019
Address used since 22 Sep 2003 |
Director | 27 Nov 2001 - current |
291 Stokes Valley Road , Stokes Valley , Lower Hutt , 5019 |
Previous address | Type | Period |
---|---|---|
404a Stokes Valley Road, Stokes Valley, Lower Hutt | Physical & registered | 27 Nov 2001 - 03 Mar 2003 |
Shareholder Name | Address | Period |
---|---|---|
Bee, Sarah Jane Individual |
Christchurch Central Christchurch 8011 |
15 Sep 2023 - current |
Anderson, Maria Elizabeth Individual |
Raumati Beach Paraparaumu 5032 |
27 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Bee, Sarah Jane Individual |
Christchurch Central Christchurch 8011 |
15 Sep 2023 - current |
Anderson, Ross John Individual |
Raumati Beach Paraparaumu 5032 |
27 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Wos, Gregory John Individual |
Stokes Valley Lower Hutt |
27 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Brierley, William Leslie Cameron Individual |
Hataitai Wellington |
27 Nov 2001 - 15 Sep 2023 |
Brierley, William Leslie Cameron Individual |
Hataitai Wellington |
27 Nov 2001 - 15 Sep 2023 |
Wos, Fiona Margaret Individual |
Stokes Valley Lower Hutt |
27 Nov 2001 - 20 Dec 2006 |
Ross Anderson Builders Limited 291 Stokes Valley Road |
|
Stone Contractors Limited 3 Chittick Street |
|
Pml Trustees (schuring) Limited 4a Kennedy Grove |
|
High Speed Gate Automation Limited 6 Kennedy Grove |
|
Withington Electrical Limited 6 Kennedy Grove |
|
1brush Paint Services Limited 269 Stokes Valley Road |
G & L Sinclair Properties Limited 323 Stokes Valley Road |
Serenus Sanctuary Homes Limited 11 Korau Grove |
Medway Investments Limited 2 Dalton Grove |
J4 Future Limited 7 Oates Street |
Dcb United Limited C/-7 Oates Street |
Manx Maple Limited 7 Oates Street |