Shortcuts

Wg-nz Limited

Type: NZ Limited Company (Ltd)
9429031433938
NZBN
3052625
Company Number
Registered
Company Status
M692110
Industry classification code
Architect
Industry classification description
Current address
Po Box 5319
Wellesley Street
Auckland 1141
New Zealand
Postal address used since 25 Jun 2019
35 Dockside Lane
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 25 Jun 2019
Level 2, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Office address used since 25 Jun 2019

Wg-Nz Limited was launched on 09 Sep 2010 and issued an NZ business number of 9429031433938. The registered LTD company has been supervised by 5 directors: Ashley John Gillard-Allen - an active director whose contract started on 09 Sep 2010,
Mark Grenville Gascoigne - an active director whose contract started on 01 Apr 2021,
Chris Thomas Bowkett - an inactive director whose contract started on 09 Sep 2010 and was terminated on 01 Nov 2021,
Paul Joseph Taylor - an inactive director whose contract started on 09 Sep 2010 and was terminated on 04 Mar 2014,
Pierre Alexander Van Tonder - an inactive director whose contract started on 09 Sep 2010 and was terminated on 11 Jun 2012.
According to our database (last updated on 31 Mar 2024), this company registered 4 addresses: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (registered address),
Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (physical address),
Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (service address),
Po Box 5319, Wellesley Street, Auckland, 1141 (postal address) among others.
Up to 07 Jul 2021, Wg-Nz Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their physical address.
BizDb found old names used by this company: from 03 Aug 2010 to 12 Jun 2015 they were named Wg-St Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Walker International Limited (an entity) located at Epsom, Auckland postcode 1023. Wg-Nz Limited has been classified as "Architect" (ANZSIC M692110).

Addresses

Other active addresses

Address #4: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical & service address used from 07 Jul 2021

Principal place of activity

Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 28 May 2018 to 07 Jul 2021

Address #2: 35 Dockside Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jun 2017 to 28 May 2018

Address #3: Level 2, 152 Fanshawe Street, Auckland, 1141 New Zealand

Physical address used from 10 Jun 2015 to 16 Jun 2017

Address #4: 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 Sep 2010 to 16 Jun 2017

Address #5: Level 5, 48 Courthouse Lane, Auckland, 1010 New Zealand

Physical address used from 09 Sep 2010 to 10 Jun 2015

Contact info
64 9 3733828
25 Jun 2019 Phone
stephen_roke@walker.co.nz
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Walker International Limited
Shareholder NZBN: 9429032660876
Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stnz Trustee Company Limited
Shareholder NZBN: 9429034937129
Company Number: 1602950
Entity Stnz Trustee Company Limited
Shareholder NZBN: 9429034937129
Company Number: 1602950
Directors

Ashley John Gillard-allen - Director

Appointment date: 09 Sep 2010

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 09 Sep 2010


Mark Grenville Gascoigne - Director

Appointment date: 01 Apr 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2021


Chris Thomas Bowkett - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 01 Nov 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Sep 2010


Paul Joseph Taylor - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 04 Mar 2014

Address: Highland Park, Manukau, 2010 New Zealand

Address used since 09 Sep 2010


Pierre Alexander Van Tonder - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 11 Jun 2012

Address: North Shore, Auckland, 1000 New Zealand

Address used since 09 Sep 2010

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street

Similar companies