Shortcuts

Wantedz Limited

Type: NZ Limited Company (Ltd)
9429031922739
NZBN
2322107
Company Number
Registered
Company Status
Current address
68a Hounslow Street
Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 07 Oct 2022

Wantedz Limited, a registered company, was incorporated on 09 Oct 2009. 9429031922739 is the NZBN it was issued. The company has been run by 2 directors: Rodney John Alison - an active director whose contract started on 09 Oct 2009,
Christopher Grieve Turnbull Alison - an active director whose contract started on 15 Feb 2018.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 68A Hounslow Street, Ilam, Christchurch, 8041 (types include: physical, service).
Wantedz Limited had been using 236A Grahams Road, Burnside, Christchurch as their registered address up to 07 Oct 2022.
Old names for the company, as we managed to find at BizDb, included: from 09 Oct 2009 to 15 Aug 2016 they were called Pricedive Limited.
One entity controls all company shares (exactly 1000 shares) - Alison, Rodney John - located at 8041, Seven Mile Beach, Grand Cayman.

Addresses

Previous addresses

Address: 236a Grahams Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Mar 2018 to 07 Oct 2022

Address: 35 Kedleston Drive, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 23 Aug 2016 to 13 Mar 2018

Address: 35 Kedleston Drive, Avonhead, Christchurch, 8042 New Zealand

Registered address used from 13 Nov 2015 to 13 Mar 2018

Address: 16 Colina Street, Avonhead, Christchurch, 8042 New Zealand

Registered address used from 31 Oct 2011 to 13 Nov 2015

Address: 16 Colina Street, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 07 Oct 2011 to 23 Aug 2016

Address: Unit 5, 3 Birmingham Drive, Christchurch New Zealand

Physical address used from 09 Oct 2009 to 07 Oct 2011

Address: Unit 5, 3 Birmingham Drive, Christchurch New Zealand

Registered address used from 09 Oct 2009 to 31 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Alison, Rodney John Seven Mile Beach
Grand Cayman

Cayman Islands
Directors

Rodney John Alison - Director

Appointment date: 09 Oct 2009

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 Oct 2015

Address: Seven Mile Beach, Grand Cayman, Cayman Islands

Address used since 31 Oct 2018


Christopher Grieve Turnbull Alison - Director

Appointment date: 15 Feb 2018

ASIC Name: Quincerto Group (aus) Pty Ltd

Address: Balga, Wa, 6061 Australia

Address used since 01 Oct 2020

Address: Joondalup, Wa, 6065 Australia

Address used since 31 Oct 2018

Address: Landsdale, Wa, 6065 Australia

Address used since 15 Feb 2018

Nearby companies

Children In Need Foundation
14 Sandringham Place

Sun Traditional Chinese Medicine Development Limited
303 Wairakei Road

New Vision Projects
334a Wairakei Road

Deems Limited
314 Wairakei Road

Samant Properties Limited
61 Sevenoaks Drive

Betel Technologies Limited
63 Gregan Crescent