Bcwanaka Limited, a registered company, was registered on 11 Jun 2009. 9429032201659 is the NZ business number it was issued. "Alpine recreation activities" (ANZSIC R913990) is how the company was categorised. This company has been supervised by 4 directors: William Lauren Ogle - an active director whose contract started on 01 Apr 2012,
Donald Mayne Frengley - an active director whose contract started on 13 Oct 2013,
Clayton Garrett - an inactive director whose contract started on 11 Jun 2009 and was terminated on 14 Oct 2013,
Jonathan Peter Spain - an inactive director whose contract started on 18 Jun 2009 and was terminated on 23 Jul 2011.
Updated on 13 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 50 Cardrona Valley Road, Wanaka, 9305 (physical address),
50 Cardrona Valley Road, Wanaka, 9305 (service address),
857, Wanaka, 9343 (postal address),
50 Cardrona Valley Road, Wanaka, 9305 (office address) among others.
Bcwanaka Limited had been using 50 Cardrona Valley Rd, Wanaka as their physical address until 19 Aug 2019.
A total of 1500 shares are issued to 3 shareholders (3 groups). The first group is comprised of 600 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (40 per cent). Finally we have the next share allotment (300 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 50 Cardrona Valley Road, Wanaka, 9305 New Zealand
Physical & service address used from 19 Aug 2019
Principal place of activity
50 Cardrona Valley Road, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 50 Cardrona Valley Rd, Wanaka, 9305 New Zealand
Physical address used from 02 Sep 2013 to 19 Aug 2019
Address #2: 50 Cardrona Valley Road, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 04 Sep 2012 to 02 Sep 2013
Address #3: 14 Farrant Dr, Wanaka New Zealand
Registered address used from 12 Feb 2010 to 04 Sep 2012
Address #4: 10 Catkins Ln, Shirley, Christchurch
Registered address used from 19 Aug 2009 to 12 Feb 2010
Address #5: 50 Cardrona Valley Rd, Wanaka New Zealand
Physical address used from 11 Jun 2009 to 02 Sep 2013
Address #6: 15 Tekapo Pl, Opawa, Christchurch
Registered address used from 11 Jun 2009 to 19 Aug 2009
Basic Financial info
Total number of Shares: 1500
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Ogle, William Lauren |
Wanaka Wanaka 9305 New Zealand |
29 Mar 2012 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Frengley, Donald Mayne |
Otautau Otautau 9610 New Zealand |
13 Oct 2013 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Gilmore, Stephen Wayne |
Sumner Christchurch 8081 New Zealand |
22 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Sarah |
Wanaka Wanaka 9305 New Zealand |
16 Jun 2012 - 17 Nov 2016 |
Individual | Garrett, Clayton |
Wanaka Wanaka 9305 New Zealand |
11 Jun 2009 - 13 Oct 2013 |
Individual | Spain, Jonathan Peter |
Christchurch New Zealand |
18 Jun 2009 - 16 Jun 2012 |
William Lauren Ogle - Director
Appointment date: 01 Apr 2012
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Aug 2012
Donald Mayne Frengley - Director
Appointment date: 13 Oct 2013
Address: Otautau, Otautau, 9610 New Zealand
Address used since 13 Oct 2013
Clayton Garrett - Director (Inactive)
Appointment date: 11 Jun 2009
Termination date: 14 Oct 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Aug 2012
Jonathan Peter Spain - Director (Inactive)
Appointment date: 18 Jun 2009
Termination date: 23 Jul 2011
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Jun 2009
Wanaka Cliffhangers Climbing Club Incorporated
50 Cardrona Valley Road
One Up Property Limited
5 Hollywood Rise
Huw Davies Contracting Limited
20 Ruby Ridge
Dpfl Limited
10 Ruby Ridge
Big Duck Company Limited
14 Coromandel Street
Advantage Build Limited
227 Stone Street
Avalanche Nz Limited
70a Puriri Street
Everyday Sante Limited
299b Peninsula Road
John Barry Limited
470 Parnell Road
Move Well Health And Fitness Limited
10 Ewing Place
Queenstown Snowmobiles Limited
35 Lucas Place
Snowplanet Limited
9-11 Clarence Street