Wiseman Digital Surveillance Limited (issued an NZ business identifier of 9429037861957) was registered on 06 May 1998. 1 address is in use by the company: Unit 7D Monument Apartments, 245 Wakefield Street, Te Aro, Wellington, 6011 (type: registered, physical). Unit 1D, 42 Cable Street, Wellington had been their physical address, up until 17 Aug 2020. Wiseman Digital Surveillance Limited used more aliases, namely: Wiseman Electric Co. Wgtn Limited from 06 May 1998 to 11 May 2007. 400000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 400000 shares (100% of shares), namely:
James Corke (an individual) located at Te Aro, Wellington postcode 6011. The Businesscheck data was updated on 15 Apr 2022.
Current address | Type | Used since |
---|---|---|
Unit 7d Monument Apartments, 245 Wakefield Street, Te Aro, Wellington, 6011 | Registered & physical | 17 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
James William Corke
Wellington, 6011
Address used since 09 Aug 2013
Te Aro, Wellington, 6011
Address used since 12 Jul 2018 |
Director | 27 Mar 2002 - current |
Samuel Corke
Te Aro, Wellington, 6011
Address used since 10 Jun 2021 |
Director | 10 Jun 2021 - current |
William Corke
Fremantle, Western Australia, 6160
Address used since 10 Jun 2021 |
Director | 10 Jun 2021 - current |
Christopher Dunbar
Trentham, Upper Hutt, Wellington, 5018
Address used since 09 Aug 2013 |
Director | 01 Nov 2002 - 06 Mar 2018 |
James Andrew Woodman
Harbour View, Lower Hutt,
Address used since 06 May 1998 |
Director | 06 May 1998 - 01 Apr 2006 |
Paul John Christian
Pukerua Bay, Wellington,
Address used since 20 Sep 2002 |
Director | 20 Sep 2002 - 21 Oct 2003 |
Bede Cammock-elliott
Johnsonville, Wellington,
Address used since 01 Nov 2002 |
Director | 01 Nov 2002 - 28 Mar 2003 |
Unitb, 25 Tennyson Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Unit 1d, 42 Cable Street, Wellington, 6011 | Physical & registered | 20 Jul 2018 - 17 Aug 2020 |
Unit B, 25 Tennyson Street, Wellington, 6011 | Physical & registered | 18 Aug 2014 - 20 Jul 2018 |
Level 1, 2 Willis Street, Wellington | Physical & registered | 21 Aug 2009 - 18 Aug 2014 |
Level 4, 90 The Terrace, Wellington | Physical | 06 Aug 2007 - 21 Aug 2009 |
Level 4, 90 The Terrace, Wellington | Registered | 23 Aug 2004 - 21 Aug 2009 |
Kpmg, Level 7, 135 Victoria Street, Wellington | Registered | 12 Apr 2000 - 23 Aug 2004 |
Kpmg, Level 7, 135 Victoria Street, Wellington | Physical | 06 May 1998 - 06 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
James William Corke Individual |
Te Aro Wellington 6011 |
06 May 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Sharon Woodman Individual |
Harbour View Lower Hutt |
06 May 1998 - 19 Jun 2021 |
Christopher Dunbar Individual |
Trentham Upper Hutt 5018 |
06 May 1998 - 19 Jun 2021 |
Dong Kwon Chang Individual |
Churton Park Wellington |
14 Aug 2009 - 09 Sep 2016 |
Paul John Christian Individual |
Pukerua Bay Wellington |
06 May 1998 - 16 Aug 2004 |
Greystone Consulting Limited 17/25 Tennyson St |
|
Hawkins & Cox Consultancy Services Limited Suite 16, 23 Tennyson Street |
|
Padas Property Management Limited 21 Tennyson Street |
|
Capital Care Trust Board 35 Tennyson Street |
|
Caelum Properties Limited 19 Tennyson Street |
|
Hutt Dental Centre Limited 32 Lorne Street |