W & A Properties Limited (issued an NZ business number of 9429036694167) was started on 27 Nov 2001. 6 addresess are in use by the company: 33 Tainui Street, Raumati Beach, Paraparaumu, 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 05 Jun 2025.
| 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 |
| 33 Tainui Street, Raumati Beach, Paraparaumu, 5032 | Registered & service | 09 Oct 2024 |
| 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, Paraparaumu, 5032
Address used since 01 Oct 2024
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 |
|
Kevsan Holdings Limited 7 Oates Street |