William Mae George Limited (issued an NZ business number of 9429038303418) was started on 29 May 1996. 5 addresess are in use by the company: 54 -56 Kent Terrace, Wellington, 6011 (type: postal, office). 95 Ludlam Street, Seatoun, Wellington had been their physical address, up to 19 Oct 2018. William Mae George Limited used more names, namely: William Mae Limited from 29 May 1996 to 30 Jun 2018. 500000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 500000 shares (100 per cent of shares), namely:
Prescott, Timothy Martin (a director) located at Mount Victoria, Wellington postcode 6011,
Treadwell, Mical Shane Jervis (an individual) located at Hataitai, Wellington postcode 6021,
Prescott, Karen Jillian (an individual) located at Mount Victoria, Wellington postcode 6011. "Investment - financial assets" (business classification K624040) is the classification the Australian Bureau of Statistics issued William Mae George Limited. The Businesscheck information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
54 -56 Kent Terrace, Wellington, 6011 | Registered | 24 Oct 2012 |
54 -56 Kent Terrace, Wellington, 6011 | Physical & service | 19 Oct 2018 |
54 -56 Kent Terrace, Wellington, 6011 | Postal & office & delivery | 05 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Timothy Martin Prescott
Mount Victoria, Wellington, 6011
Address used since 11 Oct 2018
Te Aro, Wellington, 6011
Address used since 11 Oct 2018
Seatoun, Wellington, 6022
Address used since 09 Oct 2005 |
Director | 29 May 1996 - current |
54 -56 Kent Terrace , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
95 Ludlam Street, Seatoun, Wellington, 6022 | Physical | 04 Nov 2014 - 19 Oct 2018 |
54 -56 Kent Terrace, Wellington, 6011 | Physical | 24 Oct 2012 - 04 Nov 2014 |
54 -56 Kent Terrace, Wellington | Registered | 27 Oct 2009 - 24 Oct 2012 |
95 Ludlam Street, Seatoun, Wellington | Physical | 20 Oct 2008 - 24 Oct 2012 |
95 Ludlam Street, Seatoun, Wellington | Registered | 20 Oct 2008 - 27 Oct 2009 |
54-56 Kent Terrace, Wellington | Registered | 11 Apr 2000 - 20 Oct 2008 |
54-56 Kent Terrace, Wellington | Physical | 29 May 1996 - 20 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Prescott, Timothy Martin Director |
Mount Victoria Wellington 6011 |
24 Feb 2012 - current |
Treadwell, Mical Shane Jervis Individual |
Hataitai Wellington 6021 |
02 Mar 2023 - current |
Prescott, Karen Jillian Individual |
Mount Victoria Wellington 6011 |
24 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Christopher Dan Individual |
Plimmerton Porirua 5026 |
24 Feb 2012 - 02 Mar 2023 |
Williams, Christopher Dan Individual |
Plimmerton Porirua 5026 |
24 Feb 2012 - 02 Mar 2023 |
Peach, Stephanie Ann Individual |
Rd 1 Otaki 5581 |
17 Aug 2006 - 15 Apr 2020 |
Peach, Glenn Ian Individual |
Rd 1 Otaki 5581 |
29 May 1996 - 15 Apr 2020 |
Peach, Stephanie Ann Individual |
Rd 1 Otaki 5581 |
17 Aug 2006 - 15 Apr 2020 |
Peach, Beverley Individual |
Rd 1 Otaki 5581 |
17 Aug 2006 - 16 Apr 2018 |
Null - Prescott Family Trust Other |
29 May 1996 - 24 Feb 2012 | |
Prescott Family Trust Other |
29 May 1996 - 24 Feb 2012 | |
Peach, Glenn Ian Individual |
Rd 1 Otaki 5581 |
29 May 1996 - 15 Apr 2020 |
Occd Limited 95 Ludlam Street |
|
Glazebrook Capital Limited 93 Ludlam Street |
|
Dryland Carbon Limited 93 Ludlam Street |
|
Carbon Systems (nz) Limited 93 Ludlam Street |
|
Gmt Services Limited 15 Steeple Lane |
|
Steeple Rock Holdings Limited 20 Steeple Lane |
Apofasi Trustees Limited 45 Inglis Street |
Mcleod Medical Services Limited 8 Pinnacle Street |
Five Bar Two Limited 92 Inglis Street |
Hawkestone Management Limited 45 Tio Tio Road |
Vti Wellington Limited 111 Seatoun Heights Road |
Kiwi Dynamic Investors Limited 163 Seatoun Heights Road |