Shortcuts

Byrne & Wanty Consultants Limited

Type: NZ Limited Company (Ltd)
9429039272614
NZBN
451738
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 01 Sep 2020

Byrne & Wanty Consultants Limited, a registered company, was incorporated on 30 Oct 1989. 9429039272614 is the NZ business identifier it was issued. This company has been run by 3 directors: John Christopher Wanty - an active director whose contract started on 15 Jan 1991,
Michael Hale Byrne - an inactive director whose contract started on 20 Jan 1991 and was terminated on 31 Jul 2007,
John William Farmer - an inactive director whose contract started on 14 Aug 2000 and was terminated on 30 Sep 2006.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Byrne & Wanty Consultants Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 01 Sep 2020.
Previous names used by the company, as we managed to find at BizDb, included: from 30 Oct 1989 to 15 May 1992 they were named Totton Holdings Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 3000 shares (30 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7000 shares (70 per cent).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Sep 2015 to 01 Sep 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 May 2015 to 04 Sep 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 10 May 2013 to 20 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 02 Oct 2005 to 10 May 2013

Address: Sparks Erskine, 116 Riccarton Road, Christchurch

Registered & physical address used from 01 Jul 1997 to 02 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Wanty, Annette Marie Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 7000
Individual Wanty, John Christopher Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wanty, Annette Marie Christchurch
Individual Wanty, John Christopher Christchurch
Individual Byrne, Michael Hale Harewood
Christchurch 8051
Individual Wanty, John Christopher Christchurch
Individual Byrne, Michael Hale Christchurch
Individual Byrne, Genevieve Ann Rd 2
Kaiapoi
Individual Farmer, Michelle Bernadine Takapuna
Auckland
Individual Farmer, John William Takapuna
Auckland
Directors

John Christopher Wanty - Director

Appointment date: 15 Jan 1991

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 27 Aug 2015


Michael Hale Byrne - Director (Inactive)

Appointment date: 20 Jan 1991

Termination date: 31 Jul 2007

Address: Harewood, Christchurch 8051,

Address used since 24 Jan 2007


John William Farmer - Director (Inactive)

Appointment date: 14 Aug 2000

Termination date: 30 Sep 2006

Address: Takapuna, Auckland,

Address used since 14 Aug 2000

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street