Wildfinder Limited was registered on 20 Jan 2012 and issued an NZ business identifier of 9429030821521. The registered LTD company has been supervised by 3 directors: David James Woulfe - an active director whose contract started on 20 Jan 2012,
Curtis Gregorash - an inactive director whose contract started on 26 Nov 2013 and was terminated on 08 Jun 2015,
Corey Garton - an inactive director whose contract started on 20 Jan 2012 and was terminated on 08 Aug 2013.
As stated in BizDb's data (last updated on 28 Apr 2024), the company registered 6 addresess: 519 Muritai Road, Eastbourne, Lower Hutt, 5013 (registered address),
519 Muritai Road, Eastbourne, Lower Hutt, 5013 (service address),
519 Muritai Road, Eastbourne, Lower Hutt, 5013 (records address),
519 Muritai Road, Eastbourne, Lower Hutt, 5013 (shareregister address) among others.
Up to 16 Jul 2019, Wildfinder Limited had been using 26 Collett Street, Eastbourne, Lower Hutt as their physical address.
BizDb found previous aliases for the company: from 10 Aug 2016 to 19 Mar 2021 they were named Everyone's Adventure Limited, from 27 Nov 2013 to 10 Aug 2016 they were named Adventure Ventures Limited and from 18 Jan 2012 to 27 Nov 2013 they were named Dave and Corey 2012 Limited.
A total of 25000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 12500 shares are held by 1 entity, namely:
Woulfe, David James (a director) located at Naenae, Lower Hutt postcode 5011. Wildfinder Limited was classified as "Sporting equipment hiring" (business classification L663967).
Other active addresses
Address #4: 26 Collett Street, Naenae, Lower Hutt, 5011 New Zealand
Physical & registered & service address used from 16 Jul 2019
Address #5: 519 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Postal & office & delivery & records & shareregister address used from 10 Aug 2023
Address #6: 519 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & service address used from 18 Aug 2023
Principal place of activity
26 Collett Street, Naenae, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 26 Collett Street, Eastbourne, Lower Hutt, 5011 New Zealand
Physical & registered address used from 04 Apr 2018 to 16 Jul 2019
Address #2: 521 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Physical & registered address used from 02 Aug 2017 to 04 Apr 2018
Address #3: 32 Jordan Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 04 Jun 2015 to 02 Aug 2017
Address #4: 2a Hatton Street, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 05 Aug 2014 to 04 Jun 2015
Address #5: 6 Apu Crescent, Lyall Bay, Wellington, 6022 New Zealand
Registered & physical address used from 05 May 2014 to 05 Aug 2014
Address #6: 5 Manley Terrace, Newtown, Wellington, 6021 New Zealand
Registered & physical address used from 20 Jan 2012 to 05 May 2014
Basic Financial info
Total number of Shares: 25000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12500 | |||
Director | Woulfe, David James |
Naenae Lower Hutt 5011 New Zealand |
20 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gregorash, Curtis |
Karori Wellington 6012 New Zealand |
26 Nov 2013 - 10 Jun 2015 |
Director | Corey Garton |
Boulcott Lower Hutt 5011 New Zealand |
20 Jan 2012 - 08 Aug 2013 |
Individual | Woulfe, Alice Ruth |
Island Bay Wellington 6023 New Zealand |
06 Jul 2015 - 10 Jul 2015 |
Individual | Garton, Corey |
Boulcott Lower Hutt 5011 New Zealand |
20 Jan 2012 - 08 Aug 2013 |
David James Woulfe - Director
Appointment date: 20 Jan 2012
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 25 Jul 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 10 Jun 2015
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 23 Mar 2018
Curtis Gregorash - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 08 Jun 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2014
Corey Garton - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 08 Aug 2013
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 20 Jan 2012
Orchiston Architects Limited
457 Muritai Road
Eastbourne And Bays Menzshed Trust
451 Muritai Road
Tbhc Trustee Company No 2 Limited
8g Tawa Street
South Trustee Company Limited
8g Tawa Street
Lumi Property Limited
505 Muritai Road
New Zealand Gis In Conservation Incorporated
450 Muritai Road
Forward Fun And Fitness Limited
28a John Sims Drive
Inflatablez Limited
203 Hills Road
M-paua Holdings Limited
32 Amesbury Street
Moana Nz Sup Limited
39 Jellicoe Street
Origin Marketing Solutions Limited
5 Cornwall Road
P.g.r Holdings Limited
15 King Edward Street