Wrs Livestock Scanning Services Limited, a registered company, was started on 18 Feb 1993. 9429038875939 is the NZBN it was issued. This company has been managed by 5 directors: Steven Rosa - an active director whose contract began on 19 Dec 1994,
Christopher John Spark - an active director whose contract began on 01 Apr 2007,
Bernard Gerard Ward - an inactive director whose contract began on 24 Feb 1993 and was terminated on 10 Sep 2008,
Brigit Anne O'connor - an inactive director whose contract began on 24 Feb 1993 and was terminated on 18 Jun 2003,
Richard Thomas Salisbury - an inactive director whose contract began on 15 Feb 1993 and was terminated on 24 Feb 1993.
Updated on 26 Apr 2022, the BizDb data contains detailed information about 1 address: 100 Waihou Road, Rd 1, Levin, 5571 (type: registered, physical).
Wrs Livestock Scanning Services Limited had been using 832 Wylie Road, Rd 11, Foxton as their registered address up until 21 Jul 2014.
Past names used by this company, as we identified at BizDb, included: from 13 Dec 1994 to 10 Sep 2008 they were called Ward and Rosa Livestock Scanning Services Limited, from 18 Feb 1993 to 13 Dec 1994 they were called Standard 115 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
832 Wylie Road, Rd 11, Foxton, 4891 New Zealand
Previous addresses
Address: 832 Wylie Road, Rd 11, Foxton New Zealand
Registered & physical address used from 25 Jul 2008 to 21 Jul 2014
Address: 100 Auckland Road, Greenmeadows, Napier
Registered address used from 01 Jul 2002 to 25 Jul 2008
Address: 100 Auckland Road, Greenmeadows, Hawkes Bay
Registered address used from 10 Sep 2001 to 01 Jul 2002
Address: 100 Auckland Road, Greenmeadows, Hawkes Bay
Physical address used from 01 Jul 1997 to 25 Jul 2008
Address: 99 Govett Ave, New Plymouth
Registered address used from 10 Mar 1993 to 10 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Christopher John Spark |
Rd 1 Levin 5571 New Zealand |
02 May 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Rosa Enterprises Limited Shareholder NZBN: 9429035767794 |
Napier 4110 New Zealand |
10 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steven Rosa |
Palmerston North |
18 Feb 1993 - 19 Jul 2008 |
Individual | Brigit Anne O'connor |
Greenmeadows Napier |
18 Feb 1993 - 28 Jul 2005 |
Individual | Bernard Gerard Ward |
Rd 9 Hastings |
18 Feb 1993 - 19 Jul 2008 |
Steven Rosa - Director
Appointment date: 19 Dec 1994
Address: Rd 4, Paeroa, 3674 New Zealand
Address used since 10 Jul 2015
Christopher John Spark - Director
Appointment date: 01 Apr 2007
Address: Rd 1, Levin, 5571 New Zealand
Address used since 23 Jul 2016
Bernard Gerard Ward - Director (Inactive)
Appointment date: 24 Feb 1993
Termination date: 10 Sep 2008
Address: Rd 9, Hastings,
Address used since 19 Jul 2008
Brigit Anne O'connor - Director (Inactive)
Appointment date: 24 Feb 1993
Termination date: 18 Jun 2003
Address: Greenmeadows, Napier,
Address used since 24 Feb 1993
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 24 Feb 1993
Address: New Plymouth,
Address used since 15 Feb 1993
Waimoe Investments Limited
85 Waihou Road
Tag Alarms Limited
225 Roslyn Road
B R C S Limited
134 Fairfield Road