Wmnz Holdings Limited was registered on 20 May 2014 and issued an NZ business number of 9429041180495. This registered LTD company has been run by 23 directors: Hans Evan Geoffrey Maehl - an active director whose contract started on 31 Dec 2020,
Gavin William Kerr - an active director whose contract started on 30 Sep 2022,
Marc Lindsay Benscher - an active director whose contract started on 30 Sep 2022,
Murdo Mcrae Beattie - an active director whose contract started on 13 Apr 2023,
Fraser Whineray - an active director whose contract started on 25 Sep 2023.
According to BizDb's database (updated on 26 Apr 2024), this company filed 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: office, physical).
Up until 15 Jan 2020, Wmnz Holdings Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their physical address.
BizDb identified other names for this company: from 01 Apr 2014 to 12 Oct 2022 they were called Beijing Capital Group Nz Investment Holding Limited.
A total of 209987540 shares are issued to 1 group (1 sole shareholder). In the first group, 209987540 shares are held by 1 entity, namely:
Tui Bidco Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Previous addresses
Address #1: 86 Lunn Avenue, Mt Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 05 Sep 2014 to 15 Jan 2020
Address #2: Vodafone On The Quay, Level 24, 157 Lambton Quay, Wellington, 6143 New Zealand
Registered & physical address used from 20 May 2014 to 05 Sep 2014
Basic Financial info
Total number of Shares: 209987540
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 209987540 | |||
Entity (NZ Limited Company) | Tui Bidco Limited Shareholder NZBN: 9429050423088 |
East Tamaki Auckland 2013 New Zealand |
30 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Bcg Nz Investment Holding Limited |
1 Connaught Place, Central Hong Kong N/A Hong Kong SAR China |
20 May 2014 - 30 Sep 2022 |
Ultimate Holding Company
Hans Evan Geoffrey Maehl - Director
Appointment date: 31 Dec 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Dec 2020
Gavin William Kerr - Director
Appointment date: 30 Sep 2022
ASIC Name: Hyperion Investments Australia Pty Limited
Address: Whale Beach, New South Wales, 2107 Australia
Address used since 30 Sep 2022
Address: Docklands, Victoria, 3008 Australia
Marc Lindsay Benscher - Director
Appointment date: 30 Sep 2022
ASIC Name: Pelican Top Co Pty Ltd
Address: Elizabeth Bay, New South Wales, 2011 Australia
Address used since 30 Sep 2022
Address: New South Wales, 2000 Australia
Murdo Mcrae Beattie - Director
Appointment date: 13 Apr 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 13 Apr 2023
Fraser Whineray - Director
Appointment date: 25 Sep 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Sep 2023
Tania Joy Te Rangingangana Simpson - Director
Appointment date: 25 Sep 2023
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 25 Sep 2023
Vanessa Cynthia May Stoddart - Director
Appointment date: 25 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2023
Fraser Scott Whineray - Director
Appointment date: 25 Sep 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Sep 2023
Lorenzo Kozlovic - Director
Appointment date: 25 Sep 2023
Address: Fitzroy, Melbourne, 5082 Australia
Address used since 25 Sep 2023
Fujing Li - Director (Inactive)
Appointment date: 30 Nov 2017
Termination date: 30 Sep 2022
Address: Changping District, Beijing, China
Address used since 30 Nov 2017
Yiran Li - Director (Inactive)
Appointment date: 09 May 2018
Termination date: 30 Sep 2022
Address: Beijing, China
Address used since 09 May 2018
Guoxian Cao - Director (Inactive)
Appointment date: 09 May 2018
Termination date: 30 Sep 2022
Address: Beijing, China
Address used since 09 May 2018
Jing Liu - Director (Inactive)
Appointment date: 06 Apr 2020
Termination date: 30 Sep 2022
Address: Beijing, China
Address used since 06 Apr 2020
Zhaowu Zeng - Director (Inactive)
Appointment date: 30 Apr 2020
Termination date: 30 Sep 2022
Address: Lanshan Office, Lanshan District, Rizhao City, Shandong Province, China
Address used since 30 Apr 2020
Chunmei Hao - Director (Inactive)
Appointment date: 16 Aug 2021
Termination date: 30 Sep 2022
Address: Beiqijia Town, Changping District, Beijing City, China
Address used since 16 Aug 2021
Bin Yang - Director (Inactive)
Appointment date: 09 May 2018
Termination date: 16 Aug 2021
Address: Tian Cun, Haidan District, Beijing, China
Address used since 09 May 2018
Thomas Harvey Nickels - Director (Inactive)
Appointment date: 09 May 2018
Termination date: 31 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 May 2018
Graham David Mulligan - Director (Inactive)
Appointment date: 09 May 2018
Termination date: 30 Apr 2020
Address: Hendra, Queensland, 4011 Australia
Address used since 09 May 2018
Hengjie Zhang - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 11 Mar 2020
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 05 Sep 2016
Wei Bin Yang - Director (Inactive)
Appointment date: 20 Aug 2014
Termination date: 09 May 2018
Address: No. 10 Xinhua Alley, Xicheng District, Beijing, China
Address used since 20 Aug 2014
Lishun Wu - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 30 Nov 2017
Address: No.38, Songyu South Road, Chaoyang District, Beijing, N/A China
Address used since 20 May 2014
Bin Yang - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 29 Aug 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 13 Oct 2015
Yang Zhang - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 22 Aug 2014
Address: Yangguang Lijing, No 23 Huangsi Street, Xicheng District, Beijing, N/A China
Address used since 20 May 2014
Hair Fx Limited
3/80 Lunn Avenue
Aurea Foods Nz Limited
67 Lunn Avenue
8 Mahuhu Limited
170 Marua Road
Dominion Systems Limited
170 Marua Road
A. J. Russell Holdings Limited
170 Marua Road
Bello Tiles Limited
174a Marua Road