Wilson Holdings Limited (issued an NZ business identifier of 9429040318097) was incorporated on 23 Dec 1953. 8 addresess are currently in use by the company: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 399 Moray Place, Dunedin had been their registered address, until 04 Jun 2024. Wilson Holdings Limited used other aliases, namely: Wilsons Transport (Otago) Limited from 19 Sep 1973 to 22 Mar 1990, Wilson and Kennard Limited (23 Dec 1953 to 19 Sep 1973). 950000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0% of shares), namely:
Wilson, Leslie Hugh (an individual) located at Wanaka, Wanaka postcode 9305. As far as the second group is concerned, a total of 1 shareholder holds 100% of all shares (949999 shares); it includes
Lawrence Gordon Alloo As, David George Skeggs and Kyle James Cameron (an individual) - located at Trust No 1, 399 Moray Place, Dunedin. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the Australian Bureau of Statistics issued to Wilson Holdings Limited. The Businesscheck information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 399 Moray Place, Dunedin, 9016 | Physical | 17 Jun 2009 |
| 399 Moray Place, Dunedin, 9016 | Office & delivery | 27 May 2019 |
| Po Box 5622, Dunedin, Dunedin, 9054 | Postal | 27 May 2019 |
| Po Box 5622, Dunedin, Dunedin, 9054 | Postal | 16 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Leslie Hugh Wilson
Wanaka, Wanaka, 9305
Address used since 20 Nov 2019
Wanaka, Wanaka, 9305
Address used since 07 Nov 2019
Wanaka, Wanaka, 9305
Address used since 21 Apr 2015 |
Director | 02 Dec 1992 - current |
|
Benjamin Piers Wilson
Papanui, Christchurch, 8053
Address used since 16 Mar 2023 |
Director | 16 Mar 2023 - current |
|
Ian Ferguson Farrant
Wanaka, Wanaka, 9305
Address used since 07 Apr 2022
Rapid 372, Wanaka, 9381
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 10 Apr 2024 |
|
Donald Gordon Harvey
Mosgiel, Mosgiel, 9024
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 17 Jan 2024 |
|
John Francis Ward
Invercargill,
Address used since 13 Oct 2011 |
Director | 01 Apr 2009 - 30 Sep 2012 |
|
Murray Wayne Wilson
Milton,
Address used since 12 Dec 1991 |
Director | 12 Dec 1991 - 01 Apr 1996 |
| Type | Used since | |
|---|---|---|
| Po Box 5622, Dunedin, Dunedin, 9054 | Postal | 16 May 2024 |
| 8th Floor Asb House, 248 Cumberland Street, Dunedin, 9016 | Office & delivery | 16 May 2024 |
| 248 Cumberland Street, Dunedin Central, Dunedin, 9016 | Registered & service | 04 Jun 2024 |
| 399 Moray Place , Dunedin , 9016 |
| Previous address | Type | Period |
|---|---|---|
| 399 Moray Place, Dunedin, 9016 | Registered & service | 17 Jun 2009 - 04 Jun 2024 |
| C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin | Physical & registered | 03 Jun 2008 - 17 Jun 2009 |
| T D Scott & Co, 481 Moray Place, Otago House Level 6, Dunedin | Physical & registered | 07 Mar 2006 - 03 Jun 2008 |
| 6-8 Constitution Avenue, Milton | Registered | 05 Jun 1997 - 07 Mar 2006 |
| 6/8 Constitution Avenue, Milton | Physical | 05 Jun 1997 - 07 Mar 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Leslie Hugh Individual |
Wanaka Wanaka 9305 |
23 Dec 1953 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawrence Gordon Alloo As, David George Skeggs And Kyle James Cameron Individual |
Trust No 1, 399 Moray Place Dunedin 9058 |
23 Dec 1953 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polson, Raymond Stuart Individual |
Fairfield Dunedin |
10 Jun 2004 - 10 Jun 2004 |
|
Skeggs, David George Individual |
Rd 1 Queenstown 9371 |
23 Dec 1953 - 07 May 2014 |
![]() |
Onecall Otago 2011 Limited 399 Moray Place |
![]() |
Rd Petroleum Limited 399 Moray Place |
![]() |
Aspiring Self Storage Limited 399 Moray Place |
![]() |
Mosgiel Borough Commemorative Trust 399 Moray Place |
![]() |
Ranch Royale Estate Limited 399 Moray Place |
![]() |
Pso Retirement Villages Limited Presbyterian Support Otago |
|
Mathew Barr Holdings Limited 248 Cumberland Street |
|
Crest Licensing Systems Limited 469 Moray Place |
|
Fhm Holdings Limited Suite 2, 2 Dowling Street |
|
Cook Brothers Construction Canterbury Limited Level 13, Otago House |
|
Dunedin City Holdings Limited 50 The Octagon |
|
Tinware Limited 1 Thomas Burns Street |