Wynands Masonry Limited was incorporated on 28 Apr 1993 and issued a business number of 9429038873911. This registered LTD company has been managed by 5 directors: Theodore Gerardus Wynands - an active director whose contract began on 28 Apr 1993,
Gerardus Theodorus Wynands - an active director whose contract began on 28 Apr 1993,
Anthony John Michael Wynands - an active director whose contract began on 28 Apr 1993,
Theodore Gerradus Wynands - an active director whose contract began on 28 Apr 1993,
Gerradus Theodorus Wynands - an active director whose contract began on 28 Apr 1993.
According to our information (updated on 01 Apr 2024), this company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Up until 01 Nov 2019, Wynands Masonry Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address.
A total of 1000 shares are allotted to 5 groups (9 shareholders in total). As far as the first group is concerned, 330 shares are held by 3 entities, namely:
King Trustees (2014) Limited (an entity) located at Hastings postcode 4122,
Wynands, Anthony John Michael (an individual) located at Puketapu, Hawkes Bay postcode 4183,
Wynands, Gerardus Theodorus (a director) located at Ahuriri, Napier postcode 4110.
Another group consists of 3 shareholders, holds 33 per cent shares (exactly 330 shares) and includes
Wynands, Theodore Gerardus - located at Rd 3, Napier,
Wynands, Gerardus Theodorus - located at Ahuriri, Napier,
King Trustees (2014) Limited - located at Hastings.
The third share allocation (3 shares, 0.3%) belongs to 1 entity, namely:
Wynands, Theodore Gerardus, located at Rd 3, Napier (a director).
Previous addresses
Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 21 Apr 2016 to 01 Nov 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 03 Apr 2013 to 21 Apr 2016
Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 30 Apr 2010 to 03 Apr 2013
Address #4: Markhams Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 05 May 2009 to 30 Apr 2010
Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 03 May 2007 to 05 May 2009
Address #6: Markhams Mri Hawkes Bay Ltd, Chartered Accountants, 405 King Street North, Hastings
Registered & physical address used from 04 May 2005 to 03 May 2007
Address #7: Denton Donovan, 115n King Street, Hastings
Physical address used from 20 Apr 2000 to 20 Apr 2000
Address #8: Denton Donovan, 115n King Street, Hastings
Registered address used from 20 Sep 1999 to 04 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Entity (NZ Limited Company) | King Trustees (2014) Limited Shareholder NZBN: 9429041029749 |
Hastings 4122 New Zealand |
27 Feb 2018 - |
Individual | Wynands, Anthony John Michael |
Puketapu Hawkes Bay 4183 New Zealand |
28 Apr 1993 - |
Director | Wynands, Gerardus Theodorus |
Ahuriri Napier 4110 New Zealand |
14 Aug 2020 - |
Shares Allocation #2 Number of Shares: 330 | |||
Director | Wynands, Theodore Gerardus |
Rd 3 Napier 4183 New Zealand |
14 Aug 2020 - |
Director | Wynands, Gerardus Theodorus |
Ahuriri Napier 4110 New Zealand |
14 Aug 2020 - |
Entity (NZ Limited Company) | King Trustees (2014) Limited Shareholder NZBN: 9429041029749 |
Hastings 4122 New Zealand |
27 Feb 2018 - |
Shares Allocation #3 Number of Shares: 3 | |||
Director | Wynands, Theodore Gerardus |
Rd 3 Napier 4183 New Zealand |
14 Aug 2020 - |
Shares Allocation #4 Number of Shares: 3 | |||
Director | Wynands, Gerardus Theodorus |
Ahuriri Napier 4110 New Zealand |
14 Aug 2020 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Wynands, Anthony John Michael |
Puketapu Hawkes Bay |
28 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wynands, Theodore Gerradus |
Puketapu Hawkes Bay |
28 Apr 1993 - 14 Aug 2020 |
Individual | Wynands, Theodore Gerradus |
Puketapu Hawkes Bay 4183 New Zealand |
28 Apr 1993 - 14 Aug 2020 |
Individual | Wynands, Theodore Gerradus |
Puketapu Hawkes Bay 4183 New Zealand |
28 Apr 1993 - 14 Aug 2020 |
Individual | Wynands, Gerradus Theodorus |
Ahuriri Napier 4110 New Zealand |
28 Apr 1993 - 14 Aug 2020 |
Individual | Wynands, Theodore Gerradus |
Puketapu Hawkes Bay |
28 Apr 1993 - 14 Aug 2020 |
Individual | Donovan, Thomas Patrick |
Meeanee Napier New Zealand |
28 Apr 1993 - 27 Feb 2018 |
Individual | Wynands, Gerradus Theodore |
Ahuriri Napier 4110 New Zealand |
28 Apr 1993 - 27 Feb 2018 |
Individual | Wynands, Gerradus Theodore |
Ahuriri Napier 4110 New Zealand |
28 Apr 1993 - 27 Feb 2018 |
Individual | Donovan, Thomas Patrick |
Meeanee Napier New Zealand |
28 Apr 1993 - 27 Feb 2018 |
Individual | Wynands, Gerradus Theodorus |
Ahuriri Napier 4110 New Zealand |
28 Apr 1993 - 14 Aug 2020 |
Individual | Wynands, Gerradus Theodorus |
Onekawa Napier 4110 New Zealand |
28 Apr 1993 - 14 Aug 2020 |
Theodore Gerardus Wynands - Director
Appointment date: 28 Apr 1993
Address: Rd 3, Napier, 4183 New Zealand
Address used since 23 Apr 2010
Gerardus Theodorus Wynands - Director
Appointment date: 28 Apr 1993
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 14 Aug 2020
Anthony John Michael Wynands - Director
Appointment date: 28 Apr 1993
Address: Rd 3, Napier, 4183 New Zealand
Address used since 23 Apr 2010
Theodore Gerradus Wynands - Director
Appointment date: 28 Apr 1993
Address: Rd 3, Napier, 4183 New Zealand
Address used since 23 Apr 2010
Gerradus Theodorus Wynands - Director
Appointment date: 28 Apr 1993
Address: Onekawa, Napier, 4110 New Zealand
Address used since 19 Apr 2018
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 21 Apr 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams