Warmup Solutions Limited was launched on 25 Jun 2012 and issued an NZBN of 9429030612600. The registered LTD company has been run by 2 directors: Rachael Dunbar - an active director whose contract started on 25 Jun 2012,
Stephen Dunbar - an active director whose contract started on 25 Jun 2012.
As stated in the BizDb information (last updated on 18 Feb 2024), this company registered 3 addresses: 20C Church Street, Mosgiel, Mosgiel, 9024 (registered address),
20C Church Street, Mosgiel, Mosgiel, 9024 (service address),
4 Mellay Mews, Mosgiel, Mosgiel, 9024 (physical address),
7 Bond Street, Dunedin Central, Dunedin, 9016 (other address) among others.
Until 26 Feb 2024, Warmup Solutions Limited had been using 4 Mellay Mews, Mosgiel, Mosgiel as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Dunbar, Stephen (a director) located at Mosgiel, Mosgiel postcode 9024.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dunbar, Rachael - located at Mosgiel, Mosgiel. Warmup Solutions Limited is classified as "Lawn mowing service" (ANZSIC N731330).
Previous addresses
Address #1: 4 Mellay Mews, Mosgiel, Mosgiel, 9024 New Zealand
Registered & service address used from 24 Nov 2020 to 26 Feb 2024
Address #2: 12 Dickson Street, Macandrew Bay, Dunedin, 9014 New Zealand
Registered address used from 16 Aug 2019 to 24 Nov 2020
Address #3: 6th Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered address used from 16 Oct 2014 to 16 Aug 2019
Address #4: 12 Dickson Street, Macandrew Bay, Dunedin, 9014 New Zealand
Physical address used from 18 Feb 2014 to 24 Nov 2020
Address #5: 12 Dickson Street, Macandrew Bay, Dunedin, 9014 New Zealand
Registered address used from 18 Feb 2014 to 16 Oct 2014
Address #6: 66 Somerville Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered & physical address used from 25 Jun 2012 to 18 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Dunbar, Stephen |
Mosgiel Mosgiel 9024 New Zealand |
25 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dunbar, Rachael |
Mosgiel Mosgiel 9024 New Zealand |
25 Jun 2012 - |
Rachael Dunbar - Director
Appointment date: 25 Jun 2012
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Oct 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Nov 2020
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 03 Feb 2014
Stephen Dunbar - Director
Appointment date: 25 Jun 2012
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Oct 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Nov 2020
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 03 Feb 2014
Victoria Railway Hotel Management Limited
6th Floor Consultancy House
Victoria Railway Hotel Limited
6th Floor Consultancy House
Universal Healthcare Holdings Limited
Level 6
Jam Corporate Trustees Limited
6th Floor Consultancy House
Get Up & Go Property Limited
6th Floor Consultancy House
Get Up & Go Limited
6th Floor Consultancy House
Current Tags Limited
32 Grandvista Drive
Goodturn Limited
Harvie Green Wyatt
Lawns & More Limited
92 Tomahawk Road
Lawns, Hedges And Edges Limited
John Wickliffe House, Level 4
Lays Lawns & Garden Care Limited
80 Clermiston Avenue
Wildscape Limited
7 Plunket Street