Warnaar Trading Co Limited, a registered company, was started on 11 May 1967. 9429031917261 is the NZBN it was issued. "F373400" (ANZSIC F373420) is how the company is classified. The company has been supervised by 3 directors: Marinus Arie Lambert Warnaar - an active director whose contract began on 01 May 1989,
Metje Warnarr - an inactive director whose contract began on 21 Jul 1994 and was terminated on 01 Mar 2013,
Marinus Antonius Wilhelmus Warnaar - an inactive director whose contract began on 05 May 1989 and was terminated on 21 Jun 1994.
Updated on 19 Feb 2024, our data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: postal, office).
Warnaar Trading Co Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
Principal place of activity
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address #2: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 15 May 2003 to 07 May 2012
Address #3: Pricewaterhouse Coopers, Level 11, Pricewaterhouse Centre, 119 Armagh St, Christchurch
Registered address used from 25 Jul 2000 to 15 May 2003
Address #4: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 25 Jul 2000 to 25 Jul 2000
Address #5: C/- Ainger Tomlin, 1st Floor, 116 Riccarton Rd, Christchurch
Physical address used from 25 Jul 2000 to 15 May 2003
Address #6: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 25 Jul 2000
Address #7: Level 11, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address #8: Level 11, 119 Armagh Street, Christchurch
Physical address used from 02 Apr 1997 to 25 Jul 2000
Basic Financial info
Total number of Shares: 300000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warnaar, Marinus Arie Lambert |
Christchurch New Zealand |
11 May 1967 - 13 May 2014 |
Individual | Warnaar, Marinus Arie Lambert |
Christchurch New Zealand |
11 May 1967 - 13 May 2014 |
Individual | Warnaar, Metje |
Christchurch New Zealand |
11 May 1967 - 13 May 2014 |
Individual | Warnarr, Metje |
Christchurch New Zealand |
11 May 1967 - 13 May 2014 |
Marinus Arie Lambert Warnaar - Director
Appointment date: 01 May 1989
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 05 May 2019
Address: Christchurch, 8053 New Zealand
Address used since 03 May 2016
Metje Warnarr - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 01 Mar 2013
Address: Christchurch, 8013 New Zealand
Address used since 16 May 2006
Marinus Antonius Wilhelmus Warnaar - Director (Inactive)
Appointment date: 05 May 1989
Termination date: 21 Jun 1994
Address: Christchurch,
Address used since 05 May 1989
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Fermanagh Consultants New Zealand Limited
15 Koromiko St
Outsider Mountain Sports Limited
194 Loburn Terrace Road
Oxford Trading Group Limited
275 Oxford Terrace
Rogue Nz Limited
313 Carrington Street
Toymod Limited
Same As Registered Office Address
Watermanz Limited
20 Oxford Street