Wakelin Contracting Services Limited was registered on 06 Oct 2000 and issued an NZ business number of 9429037110529. The registered LTD company has been run by 2 directors: Karen Maree Wakelin - an active director whose contract started on 06 Oct 2000,
Alan John Wakelin - an active director whose contract started on 06 Oct 2000.
According to BizDb's database (last updated on 27 Mar 2024), the company uses 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (types include: office, delivery).
Until 26 Jan 2018, Wakelin Contracting Services Limited had been using Cnr Eastbourne & Market Streets, Hastings as their physical address.
A total of 60 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 58 shares are held by 3 entities, namely:
Vennell, Myles Cuthbert (an individual) located at Parkvale, Hastings postcode 4122,
Wakelin, Alan John (an individual) located at Havelock North,
Wakelin, Karen Maree (an individual) located at Havelock North.
The 2nd group consists of 1 shareholder, holds 1.67% shares (exactly 1 share) and includes
Wakelin, Alan John - located at Havelock North.
The third share allocation (1 share, 1.67%) belongs to 1 entity, namely:
Wakelin, Karen Maree, located at Havelock North (an individual). Wakelin Contracting Services Limited is categorised as "Building, house construction" (business classification E301120).
Principal place of activity
5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Cnr Eastbourne & Market Streets, Hastings, 4156 New Zealand
Physical & registered address used from 16 Sep 2014 to 26 Jan 2018
Address #2: Knowledge Accountants Limited, 120 Queen St East, Hastings, 4122 New Zealand
Physical & registered address used from 16 May 2011 to 16 Sep 2014
Address #3: Knowledge Accountants Limited, 213 Queen St East, Hastings New Zealand
Registered & physical address used from 14 May 2010 to 16 May 2011
Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Registered & physical address used from 01 Aug 2007 to 14 May 2010
Address #5: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical address used from 07 Sep 2001 to 01 Aug 2007
Address #6: Same As The Registered Office
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #7: C/- Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered address used from 06 Oct 2000 to 01 Aug 2007
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Vennell, Myles Cuthbert |
Parkvale Hastings 4122 New Zealand |
14 Nov 2014 - |
Individual | Wakelin, Alan John |
Havelock North |
03 Apr 2007 - |
Individual | Wakelin, Karen Maree |
Havelock North |
03 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wakelin, Alan John |
Havelock North |
06 Oct 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wakelin, Karen Maree |
Havelock North |
06 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knowles, Cedric Wesley |
Hastings New Zealand |
03 Apr 2007 - 14 Nov 2014 |
Karen Maree Wakelin - Director
Appointment date: 06 Oct 2000
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 14 Aug 2015
Alan John Wakelin - Director
Appointment date: 06 Oct 2000
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 14 Aug 2015
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road
Arataki Homes Limited
5 Havelock Road
L & L Osborne Limited
5 Havelock Road
Pro Seal Limited
5 Havelock Road
Steel Fern Limited
5 Havelock Road
Stonewood Property Hb Limited
5 Havelock Road
Tofino Construction Limited
5 Havelock Road