Shortcuts

Wymuri Holdings Limited

Type: NZ Limited Company (Ltd)
9429037471545
NZBN
981620
Company Number
Registered
Company Status
Current address
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Wymuri Holdings Limited, a registered company, was launched on 30 Sep 1999. 9429037471545 is the NZ business identifier it was issued. This company has been run by 3 directors: David Anthony Lyon - an active director whose contract started on 01 Apr 2009,
Maurice William Wymer - an inactive director whose contract started on 01 Apr 2009 and was terminated on 27 Jul 2015,
Clifford Wymer - an inactive director whose contract started on 30 Sep 1999 and was terminated on 01 Apr 2009.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (category: registered, physical).
Wymuri Holdings Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up to 28 Mar 2022.

Addresses

Previous addresses

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 20 Jun 2017 to 28 Mar 2022

Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 Aug 2015 to 20 Jun 2017

Address: Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand

Registered & physical address used from 02 Dec 2005 to 27 Aug 2015

Address: 311 Manukau Road, Epsom, Auckland

Physical address used from 15 May 2002 to 02 Dec 2005

Address: 311 Manukau Road, Epsom, Auckland

Registered address used from 23 Apr 2002 to 02 Dec 2005

Address: 151 Dominion Road, Mt Eden, Auckland

Physical address used from 14 Feb 2001 to 15 May 2002

Address: 17 Hall Street, Pukekohe

Registered address used from 30 Nov 2000 to 23 Apr 2002

Address: 17 Hall Street, Pukekohe

Physical address used from 30 Nov 2000 to 14 Feb 2001

Address: 17 Hall Street, Pukekohe

Registered address used from 12 Apr 2000 to 30 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Wymer, Clifford
Directors

David Anthony Lyon - Director

Appointment date: 01 Apr 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Oct 2015


Maurice William Wymer - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 27 Jul 2015

Address: Pukekohe, 2120 New Zealand

Address used since 29 Oct 2009


Clifford Wymer - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 01 Apr 2009

Address: Takapuna, Auckland,

Address used since 30 Sep 1999

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road