Wilderness Motorhomes Limited was launched on 15 Jul 2005 and issued an NZBN of 9429034653142. The registered LTD company has been supervised by 3 directors: Mary Frances Hamilton - an active director whose contract began on 15 Jul 2005,
John Francis Managh - an active director whose contract began on 15 Jul 2005,
Michael Becker - an inactive director whose contract began on 02 Aug 2010 and was terminated on 04 Nov 2019.
As stated in BizDb's information (last updated on 31 Mar 2024), this company registered 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (types include: postal, office).
Up until 20 Feb 2020, Wilderness Motorhomes Limited had been using 7 Appleyard Crescent, Meadowbank, Auckland as their registered address.
BizDb found previous names used by this company: from 15 Jul 2005 to 31 Aug 2005 they were called Thames Motorhomes Limited.
A total of 331745 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 331745 shares are held by 1 entity, namely:
Wilderness Group Limited (an entity) located at Newmarket, Auckland postcode 1023. Wilderness Motorhomes Limited is categorised as "Mobile home dealing" (business classification G391330).
Previous addresses
Address #1: 7 Appleyard Crescent, Meadowbank, Auckland, 1072 New Zealand
Registered & physical address used from 24 Jan 2020 to 20 Feb 2020
Address #2: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Feb 2017 to 24 Jan 2020
Address #3: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 May 2013 to 20 Feb 2017
Address #4: Grant Thornton New Zealand Limited, Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Sep 2010 to 29 May 2013
Address #5: C/-kdb Chartered Accountants Ltd, Level 2, Orica House, 123 Carlton Gore Rd, Newmarket,auckland New Zealand
Registered & physical address used from 09 May 2007 to 27 Sep 2010
Address #6: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland
Physical & registered address used from 15 Jul 2005 to 09 May 2007
Basic Financial info
Total number of Shares: 331745
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 331745 | |||
Entity (NZ Limited Company) | Wilderness Group Limited Shareholder NZBN: 9429047717374 |
Newmarket Auckland 1023 New Zealand |
12 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Eric Ramsay |
Thames Thames 3500 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Managh, John Francis |
Meadowbank Auckland 1072 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Managh, John Francis |
Meadowbank Auckland 1072 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Managh, Philippa Christine |
Meadowbank Auckland 1072 New Zealand |
12 May 2017 - 07 Apr 2020 |
Entity | Shortland Trustees (hamilton) Limited Shareholder NZBN: 9429041443644 Company Number: 5480423 |
12 Feb 2020 - 07 Apr 2020 | |
Entity | Latitude 21 Limited Shareholder NZBN: 9429045848537 Company Number: 6177307 |
12 Feb 2020 - 07 Apr 2020 | |
Entity | Wilderness Group Limited Shareholder NZBN: 9429047717374 Company Number: 7758199 |
20 Jan 2020 - 12 Feb 2020 | |
Entity | Latitude 21 Limited Shareholder NZBN: 9429045848537 Company Number: 6177307 |
Meadowbank Auckland 1072 New Zealand |
12 May 2017 - 12 Feb 2020 |
Entity | Hamburg Trustees Limited Shareholder NZBN: 9429031472074 Company Number: 3015300 |
Henderson Waitakere City Null 0612 New Zealand |
01 Mar 2011 - 20 Jan 2020 |
Individual | Hamilton, Mary Frances |
Thames Thames 3500 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Entity | Latitude 21 Limited Shareholder NZBN: 9429045848537 Company Number: 6177307 |
Meadowbank Auckland 1072 New Zealand |
12 May 2017 - 12 Feb 2020 |
Individual | Managh, John Francis |
Meadowbank Auckland 1072 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Managh, Philippa Christine |
Meadowbank Auckland 1072 New Zealand |
12 May 2017 - 07 Apr 2020 |
Individual | Weil, Simon Charles David |
Thames Thames 3500 New Zealand |
15 Jul 2005 - 15 May 2015 |
Entity | Shortland Trustees (hamilton) Limited Shareholder NZBN: 9429041443644 Company Number: 5480423 |
12 Feb 2020 - 07 Apr 2020 | |
Entity | Latitude 21 Limited Shareholder NZBN: 9429045848537 Company Number: 6177307 |
Meadowbank Auckland 1072 New Zealand |
12 May 2017 - 12 Feb 2020 |
Other | Shortland Trustees (hamilton) Limited |
Auckland Central Auckland 1010 New Zealand |
15 May 2015 - 12 Feb 2020 |
Entity | Wilderness Group Limited Shareholder NZBN: 9429047717374 Company Number: 7758199 |
Newmarket Auckland 1023 New Zealand |
20 Jan 2020 - 12 Feb 2020 |
Individual | Hamilton, Eric Ramsay |
Thames Thames 3500 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Managh, John Francis |
Meadowbank Auckland 1072 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Hamilton, Eric Ramsay |
Thames Thames 3500 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Hamilton, Mary Frances |
Thames Thames 3500 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Other | Shortland Trustees (hamilton) Limited |
Auckland Central Auckland 1010 New Zealand |
15 May 2015 - 12 Feb 2020 |
Entity | Hamburg Trustees Limited Shareholder NZBN: 9429031472074 Company Number: 3015300 |
Henderson Waitakere City Null 0612 New Zealand |
01 Mar 2011 - 20 Jan 2020 |
Entity | Latitude 21 Limited Shareholder NZBN: 9429045848537 Company Number: 6177307 |
12 Feb 2020 - 07 Apr 2020 | |
Individual | Hamilton, Mary Frances |
Thames Thames 3500 New Zealand |
15 Jul 2005 - 07 Apr 2020 |
Individual | Managh, Philippa Christine |
Meadowbank Auckland 1072 New Zealand |
12 May 2017 - 07 Apr 2020 |
Mary Frances Hamilton - Director
Appointment date: 15 Jul 2005
Address: Thames, Thames, 3500 New Zealand
Address used since 01 Mar 2011
John Francis Managh - Director
Appointment date: 15 Jul 2005
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 Mar 2014
Michael Becker - Director (Inactive)
Appointment date: 02 Aug 2010
Termination date: 04 Nov 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 26 Feb 2015
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
Maldito Mendez Limited
123 Manukau Road
Nz Motor Home And Caravan Sales Limited
6th Floor
Platinum Motorhomes Limited
C/o Gibson & Associates Ltd
Severance Limited
Apt 2b/ 138 St Stephens Ave
Walkabout Motorhome Sales & Rentals ( Nz ) Limited
Level 1, 26 Crummer Road
Your Place Cabins Limited
24-26 Pollen Street