Wilson Holdings Limited (issued an NZ business identifier of 9429040318097) was incorporated on 23 Dec 1953. 5 addresess are currently in use by the company: Po Box 5622, Dunedin, Dunedin, 9054 (type: postal, office). C/-Deloitte, 8Th Floor, Otago House, 481 Moray Place, Dunedin had been their physical address, until 17 Jun 2009. 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 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
399 Moray Place, Dunedin, 9016 | Physical & registered & service | 17 Jun 2009 |
Po Box 5622, Dunedin, Dunedin, 9054 | Postal | 27 May 2019 |
399 Moray Place, Dunedin, 9016 | Office & delivery | 27 May 2019 |
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 |
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 - current |
Benjamin Piers Wilson
Papanui, Christchurch, 8053
Address used since 16 Mar 2023 |
Director | 16 Mar 2023 - current |
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 |
399 Moray Place , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
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 |
|
Peran Anatasi Corporation 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 |
Mathew Barr Holdings Limited 248 Cumberland Street |
Northview Limited Moray House |
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 |