Wms Gp Limited, a registered company, was started on 21 Feb 2014. 9429041107386 is the NZ business number it was issued. "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is how the company has been classified. This company has been run by 11 directors: Jamie Christopher Joseph Mikkelson - an active director whose contract began on 01 Apr 2019,
Mario R. - an active director whose contract began on 31 May 2023,
Kristine Louise Hunter - an active director whose contract began on 31 May 2023,
Randal John Barrett - an inactive director whose contract began on 21 Feb 2014 and was terminated on 31 May 2023,
Paul Douglas Mcgilvary - an inactive director whose contract began on 01 Feb 2017 and was terminated on 31 May 2023.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Innovation Way, Hamilton, 3288 (category: physical, service).
Wms Gp Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up to 23 Nov 2021.
A single entity owns all company shares (exactly 300 shares) - Waikato Holding Limited - located at 3288, Auckland Central, Auckland.
Previous address
Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Feb 2014 to 23 Nov 2021
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Waikato Holding Limited Shareholder NZBN: 9429051257835 |
Auckland Central Auckland 1010 New Zealand |
06 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
21 Feb 2014 - 02 Jun 2015 | |
Entity | Tgh Private Equities Limited Shareholder NZBN: 9429041525777 Company Number: 5514546 |
Hamilton Central Hamilton 3204 New Zealand |
02 Jun 2015 - 06 Jun 2023 |
Entity | Pioneer Capital Waikato Gp Limited Shareholder NZBN: 9429041106105 Company Number: 4984122 |
Auckland 1010 New Zealand |
21 Feb 2014 - 06 Jun 2023 |
Entity | HŌaka Limited Shareholder NZBN: 9429035566762 Company Number: 1478056 |
Addington Christchurch 8024 New Zealand |
21 Feb 2014 - 06 Jun 2023 |
Entity | HŌaka Limited Shareholder NZBN: 9429035566762 Company Number: 1478056 |
Addington Christchurch 8024 New Zealand |
21 Feb 2014 - 06 Jun 2023 |
Entity | Tgh Property Limited Shareholder NZBN: 9429038369933 Company Number: 713027 |
21 Feb 2014 - 02 Jun 2015 |
Jamie Christopher Joseph Mikkelson - Director
Appointment date: 01 Apr 2019
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 01 Apr 2019
Mario R. - Director
Appointment date: 31 May 2023
Kristine Louise Hunter - Director
Appointment date: 31 May 2023
Address: New South Wales, 2289 Australia
Address used since 31 May 2023
Randal John Barrett - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 31 May 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 21 Feb 2014
Paul Douglas Mcgilvary - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 31 May 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 09 Nov 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Feb 2017
Johnathan Robert Bartley - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 31 May 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Sep 2022
Andre Lyndon Settle - Director (Inactive)
Appointment date: 08 Aug 2016
Termination date: 01 Sep 2022
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 09 Nov 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Aug 2016
Matthew Slater - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 01 Feb 2017
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 28 Apr 2014
Christopher John Joblin - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 08 Aug 2016
Address: R D 1, Hamilton, 3281 New Zealand
Address used since 21 Feb 2014
John Norman Anderson - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 31 Mar 2015
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 31 Mar 2014
Michael Earl Sang - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 29 Apr 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 Feb 2014
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Framecad Building Systems Jv Limited
Level 4
Framecad Limited
Level 2, Cathay Herbal House, Cnr St
Leisure Gas Limited
Level 6
Mastip Technology Limited
Bdo Spicers
Power And Marine Limited
Level 8
Sew-eurodrive (nz) Limited
Level 8, 120 Albert Street