Wilson Civil Construction Limited (issued an NZBN of 9429030054455) was launched on 26 Sep 2013. 8 addresess are currently in use by the company: 6 Pyke Court, Cromwell, Cromwell, 9310 (type: postal, office). 260 Bannockburn Road, Rd 2, Cromwell had been their registered address, until 14 Sep 2022. 1200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 300 shares (25% of shares), namely:
Wilson, Braden Murray (an individual) located at Rd 2, Cromwell postcode 9384. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 600 shares); it includes
Wilson Family Trust (an other) - located at Rd 2, Cromwell. Businesscheck's data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 111a Inniscort Street, Cromwell, Cromwell, 9310 | Postal & office & delivery | 10 Apr 2019 |
| 249 Pearson Road, Rd 2, Cromwell, 9384 | Registered & physical & service | 14 Sep 2022 |
| 6 Pyke Court, Cromwell, Cromwell, 9310 | Postal & office & delivery | 23 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Braden Murray Wilson
Rd 2, Cromwell, 9384
Address used since 06 Sep 2022
Rd 2, Cromwell, 9384
Address used since 08 Dec 2020
Cromwell, Cromwell, 9310
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
|
Stephanie Helen Crum
Cromwell, Cromwell, 9310
Address used since 08 Dec 2020
Cromwell, Cromwell, 9310
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 03 Mar 2021 |
|
Maria Ann Wilson
Rd 2, Cromwell, 9384
Address used since 26 Sep 2013 |
Director | 26 Sep 2013 - 02 Feb 2020 |
|
Bruce William Wilson
Rd2, Cromwell, 9384
Address used since 21 Oct 2014 |
Director | 26 Sep 2013 - 01 Apr 2019 |
| 111a Inniscort Street , Cromwell , Cromwell , 9310 |
| Previous address | Type | Period |
|---|---|---|
| 260 Bannockburn Road, Rd 2, Cromwell, 9384 | Registered | 08 Dec 2020 - 14 Sep 2022 |
| 260 Bannockburn Road, Rd 2, Cromwell, 9384 | Registered | 07 Dec 2020 - 08 Dec 2020 |
| 260 Bannockburn Road, Rd 2, Cromwell, 9384 | Physical | 07 Dec 2020 - 14 Sep 2022 |
| 111a Inniscort Street, Cromwell, Cromwell, 9310 | Registered & physical | 18 Apr 2019 - 07 Dec 2020 |
| 260 Bannockburn Road, Cromwell, Cromwell, 9384 | Registered & physical | 26 Feb 2019 - 18 Apr 2019 |
| 7 Wolter Crescent, Cromwell, Cromwell, 9310 | Physical | 17 Oct 2014 - 26 Feb 2019 |
| 7 Wolter Crescent, Cromwell, Cromwell, 9310 | Registered | 16 Oct 2014 - 26 Feb 2019 |
| First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 | Registered | 26 Sep 2014 - 16 Oct 2014 |
| First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 | Physical | 26 Sep 2014 - 17 Oct 2014 |
| 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 | Physical & registered | 26 Sep 2013 - 26 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Braden Murray Individual |
Rd 2 Cromwell 9384 |
10 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson Family Trust Other (Other) |
Rd 2 Cromwell 9384 |
22 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Polson Higgs Bpo Limited Shareholder NZBN: 9429032978162 Company Number: 2076425 Entity |
10 Apr 2019 - 22 May 2019 | |
|
Crum, Stephanie Helen Individual |
Cromwell Cromwell 9310 |
10 Apr 2019 - 19 Jul 2021 |
|
Polson Higgs Bpo Limited Shareholder NZBN: 9429032978162 Company Number: 2076425 Entity |
Dunedin Central Dunedin 9016 |
10 Apr 2019 - 22 May 2019 |
|
Wilson, Bruce William Individual |
Rd2 Cromwell 9384 |
26 Sep 2013 - 10 Apr 2019 |
|
Wilson, Maria Ann Individual |
Rd 2 Cromwell 9384 |
26 Sep 2013 - 10 Apr 2019 |
|
Maria Ann Wilson Director |
Rd 2 Cromwell 9384 |
26 Sep 2013 - 10 Apr 2019 |
![]() |
Vinpro Limited 5 Wolter Crescent |
![]() |
Central Otago Wine Company Limited 102 Gair Avenue |
![]() |
Mike Wolter Memorial Trust C/-central Otago Wine Company |
![]() |
Cromwell Collision Repairs Limited 94 Gair Avenue |
![]() |
Southern Lakes Towing & Salvage Limited 94 Gair Avenue |
![]() |
Esep Limited 18 Wolter Crescent |