Wiltshire Property Group Limited (issued an NZBN of 9429041201770) was started on 28 Apr 2014. 2 addresses are in use by the company: 13 Hurstmere Road, Takapuna, Auckland, 0622 (type: physical, service). F04, 6 The Strand, Takapuna, Auckland had been their registered address, up to 01 Feb 2022. 100 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Wiltshire, Benjamin James (a director) located at Milford, Auckland postcode 0620. When considering the second group, a total of 1 shareholder holds 16% of all shares (16 shares); it includes
Camberwell Limited (an entity) - located at Takapuna, Auckland. Next there is the third group of shareholders, share allocation (66 shares, 66%) belongs to 1 entity, namely:
Wiltshire Family Trust Company Limited, located at Milford, Auckland (an entity). "Real estate management service" (ANZSIC L672050) is the classification the ABS issued to Wiltshire Property Group Limited. Our database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
13 Hurstmere Road, Takapuna, Auckland, 0622 | Registered | 01 Feb 2022 |
13 Hurstmere Road, Takapuna, Auckland, 0622 | Physical & service | 09 May 2022 |
Name and Address | Role | Period |
---|---|---|
Alan James Wiltshire
Milford, Auckland, 0620
Address used since 28 Apr 2014 |
Director | 28 Apr 2014 - current |
Liam Martyn Wiltshire
Castor Bay, Auckland, 0620
Address used since 01 Feb 2021
Campbells Bay, Auckland, 0620
Address used since 28 Apr 2014 |
Director | 28 Apr 2014 - current |
Benjamin James Wiltshire
Milford, Auckland, 0620
Address used since 28 Apr 2014
Milford, Auckland, 0620
Address used since 06 Apr 2019 |
Director | 28 Apr 2014 - current |
Jeremy Daniel Sussex
Remuera, Auckland, 1050
Address used since 01 Apr 2016 |
Director | 28 Apr 2014 - 14 Jul 2017 |
Previous address | Type | Period |
---|---|---|
F04, 6 The Strand, Takapuna, Auckland, 0622 | Registered | 11 May 2020 - 01 Feb 2022 |
F04, 6 The Strand, Takapuna, Auckland, 0622 | Physical | 11 May 2020 - 09 May 2022 |
Suite 4, 6 The Strand, Takapuna, Auckland, 0622 | Physical & registered | 27 May 2016 - 11 May 2020 |
Suite 1, 33 Hurstmere Road, Takapuna, Auckland, 0622 | Physical & registered | 28 Apr 2014 - 27 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Wiltshire, Benjamin James Director |
Milford Auckland 0620 |
28 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Camberwell Limited Shareholder NZBN: 9429034778296 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
28 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wiltshire Family Trust Company Limited Shareholder NZBN: 9429048830966 Entity (NZ Limited Company) |
Milford Auckland 0620 |
29 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gouwland, Leicester Jac Forbes Individual |
Remuera Auckland 1050 |
28 Apr 2014 - current |
Wiltshire, Liam Martyn Director |
Castor Bay Auckland 0620 |
28 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wiltshire, Liam Martyn Director |
Castor Bay Auckland 0620 |
28 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wiltshire, Alan James Director |
Milford Auckland 0620 |
28 Apr 2014 - 29 Jun 2021 |
Rishworth, David Hugh Individual |
Remuera Auckland 1050 |
28 Apr 2014 - 29 Jun 2021 |
Wiltshire, Beverly Anne Individual |
Milford Auckland 0620 |
28 Apr 2014 - 29 Jun 2021 |
Languedoc Holdings Limited Shareholder NZBN: 9429041684184 Company Number: 5659888 Entity |
Auckalnd Cbd Auckland 1142 |
14 Jul 2017 - 17 Apr 2018 |
Languedoc Holdings Limited Shareholder NZBN: 9429041684184 Company Number: 5659888 Entity |
Auckalnd Cbd Auckland 1142 |
14 Jul 2017 - 17 Apr 2018 |
Wiltshire, Alan James Director |
Milford Auckland 0620 |
28 Apr 2014 - 29 Jun 2021 |
Jeremy Daniel Sussex Director |
Remuera Auckland 1050 |
14 Jul 2017 - 17 Apr 2018 |
Sussex, Jeremy Daniel Individual |
Remuera Auckland 1050 |
14 Jul 2017 - 17 Apr 2018 |
Takapuna Senior Citizens Association Incorporated 5 The Strand |
|
Little Neck Hospitality Limited Shop 5, 1 The Strand |
|
Crawshaw Opticians & Optometrists Limited Shop 11, 1-7 The Strand |
|
Multiple Sclerosis Auckland Incorporated Takapuna Community Services Building |
|
Conventions And Incentives New Zealand Limited First Floor |
|
Ebbeke & Co. Limited 7 Hurstmere Road |
Everything Property Limited 11 Tennyson Avenue |
Hillier Parker International Limited 26b Eversleigh Road |
Chevron Trustees Limited 96 Bond Crescent |
Asset Plus Property Management Limited 6 Howard Road |
Sl Property Management Co Limited 15 Pax Avenue |
Lean Holdings Limited 11 Tarahanga Street |