Wilford Street Flats Limited (issued an NZBN of 9429040931241) was incorporated on 22 Sep 1960. 1 address is currently in use by the company: 24 Crest Road, Akatarawa, Upper Hutt, 6024 (type: physical, registered). 24 Crest Rd, Akatarawa, Upper Hutt had been their physical address, up to 01 Oct 2019. 11980 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11980 shares (100% of shares), namely:
Jacalyn Dewes (an individual) located at Akatarawa, Upper Hutt. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the classification the Australian Bureau of Statistics issued to Wilford Street Flats Limited. Businesscheck's information was last updated on 11 Jun 2020.
Current address | Type | Used since |
---|---|---|
24 Crest Road, Akatarawa, Upper Hutt, 6024 | Registered | 25 Aug 2011 |
24 Crest Road, Akatarawa, Upper Hutt, 6024 | Physical | 01 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Jacalyn Anne Dewes
Akatarawa, Upper Hutt, 5140
Address used since 25 Jan 2005 |
Director | 25 Jan 2005 - current |
Joseph James Dewes
51 Wilford Street, Upper Hutt, 5140
Address used since 25 Jan 2005 |
Director | 25 Jan 2005 - current |
James John Dewes
Akatarawa, Upper Hutt,
Address used since 25 Jan 2005 |
Director | 25 Jan 2005 - 17 Aug 2011 |
Shirley Drew Westerby
Upper Hutt,
Address used since 08 Dec 1999 |
Director | 08 Dec 1999 - 25 Aug 2005 |
Christopher Patrick Wilson
Upper Hutt,
Address used since 08 Dec 1999 |
Director | 08 Dec 1999 - 14 Aug 2003 |
Margaret Eleanor Coles
Upper Hutt,
Address used since 07 Mar 1994 |
Director | 07 Mar 1994 - 06 Nov 1999 |
David Cameron Dunsmuir
406 Fergusson Drive, Upper Hutt,
Address used since 28 Feb 1984 |
Director | 28 Feb 1984 - 13 Apr 1995 |
Wm Atholl Lonergan
51 Wilford Street, Upper Hutt,
Address used since 02 Mar 1984 |
Director | 02 Mar 1984 - 01 Sep 1994 |
Olive H Roberts
Upper Hutt,
Address used since 02 Mar 1984 |
Director | 02 Mar 1984 - 10 May 1993 |
Gordon Alexander Kennedy
51 Wilford Street, Upper Hutt,
Address used since 02 Mar 1984 |
Director | 02 Mar 1984 - 05 Jul 1991 |
24 Crest Road , Akatarawa , Upper Hutt , 6024 |
Previous address | Type | Period |
---|---|---|
24 Crest Rd, Akatarawa, Upper Hutt | Physical | 06 Oct 2006 - 01 Oct 2019 |
24 Crest Road, Akatarowa, Upper Hutt | Registered | 10 Jul 2006 - 25 Aug 2011 |
108 Main Street, Upper Hutt | Physical | 27 Jun 1997 - 06 Oct 2006 |
C/o Chapman Upchurch, 108 Main Street, Upper Hutt | Registered | 27 Jun 1997 - 10 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Jacalyn Anne Dewes Individual |
Akatarawa Upper Hutt |
02 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
James John Dewes Individual |
Akatarawa Upper Hutt |
02 Sep 2004 - 17 Aug 2011 |
Shirley Drew Westerby Individual |
Upper Hutt |
22 Sep 1960 - 02 Sep 2004 |
Fonebitz Limited 16 Crest Road |
|
The Wealthhub Limited 30 Crest Rd |
|
Face Nepal Charitable Trust Board New Zealand 30 Crest Road |
|
D W Harris Builders Limited 21 Crest Road |
|
Macabar Property Limited 34a Crest Road |
|
Kelbar Engineering Design & Certification Limited 34a Crest Road |
Building Maintenance Services Limited 12 Seymour Grove |
Hall Grove Flats Limited 2/22 Hall Grove |
Pgs Residential Limited 82 Joseph Banks Drive |
Rocky Properties Limited 101 Endeavour Drive |
Sd Building Limited 272 Valley Road |
Aztec Maintenance & Building Limited 6 Bearing West Court |