Wanaka Asset Holdings Limited, a registered company, was incorporated on 03 Feb 2009. 9429032402773 is the NZ business identifier it was issued. "Land development or subdivision (excluding construction)" (business classification E321120) is how the company has been classified. The company has been managed by 2 directors: Grant Edward Bacon - an active director whose contract began on 03 Feb 2009,
Simeon Hugh Burnett - an active director whose contract began on 03 Feb 2009.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 5 Carder Holland Way, Hobsonville, Auckland, 0618 (category: physical, registered).
Wanaka Asset Holdings Limited had been using 3 Matisse Drive, West Harbour, Auckland as their physical address up until 08 Feb 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
5 Carder Holland Way, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address: 3 Matisse Drive, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 13 May 2013 to 08 Feb 2018
Address: C/-hastie Chartered Accountants Ltd, 3rd Floor, 151 Worcester Street, Christchurch New Zealand
Registered & physical address used from 03 Feb 2009 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Burnett, Simeon Hugh |
Mount Albert Auckland 1025 New Zealand |
03 Feb 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bacon, Grant Edward |
Hobsonville Auckland 0618 New Zealand |
03 Feb 2009 - |
Grant Edward Bacon - Director
Appointment date: 03 Feb 2009
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 30 Jan 2018
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 03 May 2013
Simeon Hugh Burnett - Director
Appointment date: 03 Feb 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Aug 2018
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 01 Nov 2010
Alm Creative Limited
35 Carder Court
North West Group Holdings Limited
124 Hobsonville Road
Jasmine Nails Spa Limited
124 Hobsonville Road
Tbh Land Holdings Limited
Unit R2.206, Level 1
Jnj Mind Care Limited
6 Memorial Park Lane
Da Ming Trading Limited
14 Clarks Lane
C.h.home Limited
128 Moire Road
Hobson Group Limited
96 Hobsonville Road
Js Global Development Limited
39a Luckens Road
Kdds Limited
139 Luckens Road
Lynmich Limited
295 Hobsonville Road
Peaktop Developments (auckland) Limited
30 Riverlea Road