Wade Motors (2016) Limited was started on 03 Feb 2010 and issued an NZBN of 9429031687201. The registered LTD company has been supervised by 3 directors: Andre Weibel - an active director whose contract started on 10 Feb 2016,
Sylvie Marylene Weibel - an active director whose contract started on 01 Jan 2017,
Samuel Weibel - an inactive director whose contract started on 03 Feb 2010 and was terminated on 12 Feb 2016.
According to our information (last updated on 06 Apr 2024), this company registered 1 address: Po Box 282, Silverdale, Silverdale, 0944 (type: postal, office).
Up until 16 Feb 2016, Wade Motors (2016) Limited had been using 285B Royal Road, Massey, Waitakere 0614 as their physical address.
BizDb identified previous names for this company: from 03 Feb 2010 to 29 Feb 2016 they were called Automotive Excellence Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 98 shares are held by 1 entity, namely:
Weibel, Andre (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Weibel, Samuel - located at Gulf Harbour, Whangaparaoa.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Weibel, Sylvie Marylene, located at Stanmore Bay, Whangaparaoa (an individual). Wade Motors (2016) Limited was categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 45 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Office & delivery address used from 04 Feb 2020
Principal place of activity
45 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 285b Royal Road, Massey, Waitakere 0614, 0614 New Zealand
Physical address used from 21 Feb 2012 to 16 Feb 2016
Address #2: 67 Routley Drive, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 03 Feb 2010 to 16 Feb 2016
Address #3: 67 Routley Drive, Glen Eden, Waitakere 0602 New Zealand
Physical address used from 03 Feb 2010 to 21 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Weibel, Andre |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Weibel, Samuel |
Gulf Harbour Whangaparaoa 0930 New Zealand |
03 Feb 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Weibel, Sylvie Marylene |
Stanmore Bay Whangaparaoa 0932 New Zealand |
18 Mar 2016 - |
Andre Weibel - Director
Appointment date: 10 Feb 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Nov 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 10 Feb 2016
Sylvie Marylene Weibel - Director
Appointment date: 01 Jan 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Jan 2017
Samuel Weibel - Director (Inactive)
Appointment date: 03 Feb 2010
Termination date: 12 Feb 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 06 Feb 2016
Floorplanz Limited
14a Stanmore Bay Road
Das Securities Limited
5 Delshaw Avenue
Coast Cameras And Alarms Limited
5 Delshaw Avenue
Allgas Limited
38 Stanmore Bay Road
Whangaparaoa Cattery Limited
8 Tower Hill
Eagle Consultancy Limited
9 Layton Road
Car Care Limited
11 Te Ruru Way
Gt.automotive. Limited
Suite 7, 667 Whangaparaoa Road
Hibiscus Coast Service Centre 2017 Limited
2/23 David Sidwell Place
Johns Autos Whangaparaoa Limited
24 Karepiro Drive
Kayne Barrie Motorsport Limited
9a Ellenbury Place
Ray Garratts Tyres (2009) Limited
611a Whangaparaoa Road