Wbl Limited was started on 08 Nov 2000 and issued an NZBN of 9429037090166. The registered LTD company has been supervised by 3 directors: Scott Gregory Evangelou - an active director whose contract began on 08 Nov 2000,
Heather Evangelou - an inactive director whose contract began on 01 Jan 2005 and was terminated on 14 Dec 2018,
Wayne Herbert Preston - an inactive director whose contract began on 01 Jan 2008 and was terminated on 09 Jun 2010.
As stated in our information (last updated on 29 Oct 2020), this company filed 1 address: Floor 4, 115 Stuart Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 25 Sep 2019, Wbl Limited had been using 7 Bond Street, Dunedin as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Scott Evangelou (an individual) located at Dunedin Central, Dunedin postcode 9016.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Heather Evangelou - located at Dunedin Central, Dunedin. Wbl Limited is categorised as "Marketing consultancy service" (business classification M696252).
Principal place of activity
7 Bond Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address: 7 Bond Street, Dunedin, 9016 New Zealand
Physical address used from 25 Jun 2015 to 25 Sep 2019
Address: 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 24 Jun 2015 to 25 Sep 2019
Address: 235 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 04 Jul 2011 to 24 Jun 2015
Address: 235 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 04 Jul 2011 to 25 Jun 2015
Address: 107a Richardson Street, St Kilda, Dunedin, 9012 New Zealand
Registered & physical address used from 16 Jun 2010 to 04 Jul 2011
Address: 107a Richardson Street, St Clair, Dunedin, New Zealand
Registered address used from 24 Oct 2005 to 16 Jun 2010
Address: 107a Richardson Street, Dunedin
Physical address used from 02 Aug 2005 to 16 Jun 2010
Address: 107a Richardson Street, Dunedin
Registered address used from 02 Aug 2005 to 24 Oct 2005
Address: C/-scott Evangelou, 22 Alva Street, Dunedin, New Zealand
Registered & physical address used from 29 Jan 2005 to 02 Aug 2005
Address: 16 Peel Street, Mornington, Dunedin, New Zealand
Physical address used from 27 Nov 2001 to 27 Nov 2001
Address: 367 High St, Dunedin
Physical address used from 27 Nov 2001 to 29 Jan 2005
Address: 16 Peel Street, Mornington, Dunedin, New Zealand
Registered address used from 27 Nov 2001 to 29 Jan 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 07 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Scott Evangelou |
Dunedin Central Dunedin 9016 New Zealand |
08 Nov 2000 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Heather Evangelou |
Dunedin Central Dunedin 9016 New Zealand |
17 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heather Evangelou |
Dunedin Central Dunedin 9016 New Zealand |
19 Oct 2005 - 02 Apr 2019 |
Scott Gregory Evangelou - Director
Appointment date: 08 Nov 2000
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Dec 2015
Heather Evangelou - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 14 Dec 2018
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Dec 2015
Wayne Herbert Preston - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 09 Jun 2010
Address: Dunedin,
Address used since 01 Jan 2008
D M Waldron Investment Limited
7 Bond Street
Nma Building Co. Limited
7 Bond Street
Pocketsmith Limited
Level 3, Consultancy House
The Bing Harris Building Company Limited
7 Bond Street
The Edwardian Limited
7 Bond Street
Queens Garden Chambers Limited
7 Bond Street
Cre8ive Marketing Limited
2 Clark Street
Dc Enterprise Limited
201a High Street
Flock Studio Limited
Level 4, John Wickliffe House
Immersion Marketing Limited
104a Bond Street
Lawf Productions Limited
2 Dowling Street
The Adventures Of Angel-louise & Friends Limited
5 Crawford Street