Guagno Wb (Nz) Limited was launched on 03 Apr 2013 and issued an NZ business number of 9429030288119. The registered LTD company has been run by 3 directors: Felise Claudine Du Chateau - an active director whose contract started on 01 Apr 2018,
Ian Robert Tansley - an inactive director whose contract started on 01 Aug 2013 and was terminated on 30 Sep 2018,
Felise Claudine Du Chateau - an inactive director whose contract started on 03 Apr 2013 and was terminated on 29 Oct 2013.
According to BizDb's database (last updated on 18 Mar 2024), the company uses 1 address: 120 Buckley Avenue, Hobsonville, Auckland, 0616 (types include: physical, service).
Until 06 May 2020, Guagno Wb (Nz) Limited had been using 1 Brigham Young Drive, Rosedale,, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Tansley, Ian Robert (an individual) located at Hobsonville, Auckland postcode 0616.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 800 shares) and includes
Du Chateau, Felise Claudine - located at Hobsonville, Auckland. Guagno Wb (Nz) Limited is categorised as "Manufacturing nec" (business classification C259907).
Principal place of activity
120 Buckley Avenue, Hobsonville, Auckland, 0616 New Zealand
Previous addresses
Address #1: 1 Brigham Young Drive, Rosedale,, Auckland, 0632 New Zealand
Physical & registered address used from 31 Mar 2015 to 06 May 2020
Address #2: 95 Fernhill Way, Oteha, Auckland, 0632 New Zealand
Physical & registered address used from 08 Apr 2014 to 31 Mar 2015
Address #3: 1/4c Emily Place, Auckland City, Auckland, 1010 New Zealand
Registered & physical address used from 03 Apr 2013 to 08 Apr 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Tansley, Ian Robert |
Hobsonville Auckland 0616 New Zealand |
29 Oct 2013 - |
Shares Allocation #2 Number of Shares: 800 | |||
Director | Du Chateau, Felise Claudine |
Hobsonville Auckland 0616 New Zealand |
15 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Laser Computer Services Pty Ltd Atf Tansley Family Trust |
Creswick Victoria 3363 Australia |
03 Apr 2013 - 15 Oct 2018 |
Individual | Du Chateau, Felise Claudine |
Auckland City Auckland 1010 New Zealand |
03 Apr 2013 - 29 Oct 2013 |
Felise Claudine Du Chateau - Director
Appointment date: 01 Apr 2018
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 28 Apr 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Ian Robert Tansley - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 30 Sep 2018
ASIC Name: Laser Computer Services Pty. Ltd.
Address: Creswick, Victoria, 3363 Australia
Address: Creswick, Victoria, 3363 Australia
Address used since 31 Mar 2015
Address: Creswick, Victoria, 3363 Australia
Felise Claudine Du Chateau - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 29 Oct 2013
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 03 Apr 2013
Meteoric Marketing Limited
Albany Heights
Lyw Group Limited
Pinehill
K And S Lee Trustee Limited
3 Darimouth Place
Agman Limited
9 Columbia Place
Tmt Productions Limited
4 Pepperdine Place
Optimum Homes Limited
33 Northwood Avenue
Antifreeze Solutions Limited
27c William Pickering Drive
Assa Abloy New Zealand Limited
6 Armstrong Road
Auckland Biosciences Limited
22a William Pickering Drive
Calvin Campbell Nz Limited
17c Corinthian Drive
Roofing Industries (franklin) Limited
5 John Glenn Avenue
Servotech Instrumentation Limited
C/- Nobilo & Co