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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Walker International Limited Shareholder NZBN: 9429032660876 |
Epsom Auckland 1023 New Zealand |
09 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stnz Trustee Company Limited Shareholder NZBN: 9429034937129 Company Number: 1602950 |
09 Sep 2010 - 02 Jun 2015 | |
Entity | Stnz Trustee Company Limited Shareholder NZBN: 9429034937129 Company Number: 1602950 |
09 Sep 2010 - 02 Jun 2015 |
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
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
Architecture Fabian Douglas And Associates Limited
Piazza Level, Victoria Park Market
Architex New Zealand Limited
Level 2
Lt Studio Architects Limited
1118/135 Hobson Street
Opa Architects Limited
22/8 Dock Street,
Ponting Fitzgerald Architects Limited
Level 4
Sills Van Bohemen Architects Limited
3 Adelaide Street