Wyatt Machine Tools Rupes N Z Limited, a registered company, was launched on 30 Sep 1975. 9429040475196 is the NZBN it was issued. The company has been managed by 3 directors: Cameron Harris - an active director whose contract started on 01 May 2023,
Andrew Preece - an active director whose contract started on 01 May 2023,
Paul Christopher Wyatt - an inactive director whose contract started on 09 Jun 1988 and was terminated on 01 May 2023.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Wyatt Machine Tools Rupes N Z Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up until 06 May 2019.
Previous aliases for the company, as we established at BizDb, included: from 30 Sep 1975 to 17 Apr 1978 they were called Super Stork Machine Tool Company (1975) Limited.
A single entity controls all company shares (exactly 1121000 shares) - Eg 4 Limited - located at 1010, Henderson, Auckland.
Previous addresses
Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 22 May 2014 to 06 May 2019
Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 May 2013 to 22 May 2014
Address: 388 Church Street, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 06 Jun 2012 to 30 May 2013
Address: 388 Church Street, Penrose, Auckland New Zealand
Registered & physical address used from 25 Oct 2002 to 06 Jun 2012
Address: 21 Davis Crescent, Newmarket, Auckland
Registered address used from 06 Oct 1995 to 25 Oct 2002
Address: C/-wyatt Machine Tools (rupes) Limited, 21 Davis Crescent, Newmarket, Auckland
Physical address used from 06 Oct 1995 to 25 Oct 2002
Basic Financial info
Total number of Shares: 1121000
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1121000 | |||
Entity (NZ Limited Company) | Eg 4 Limited Shareholder NZBN: 9429051143442 |
Henderson Auckland 0612 New Zealand |
02 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wyatt, Paul Christopher |
Takapuna Auckland 0622 New Zealand |
30 Sep 1975 - 02 May 2023 |
Individual | Wyatt, Theresa Mary |
Takapuna Auckland 0622 New Zealand |
30 Sep 1975 - 02 May 2023 |
Individual | Hankins, Christopher Warren |
Takapuna Auckland 0622 New Zealand |
30 Sep 1975 - 02 May 2023 |
Cameron Harris - Director
Appointment date: 01 May 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 May 2023
Andrew Preece - Director
Appointment date: 01 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2023
Paul Christopher Wyatt - Director (Inactive)
Appointment date: 09 Jun 1988
Termination date: 01 May 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 Oct 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Dec 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Feb 2006
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2019
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor