Warmup Ans Limited, a registered company, was registered on 26 Mar 2009. 9429032325157 is the NZ business identifier it was issued. The company has been managed by 5 directors: Paul Andrew Fielding - an active director whose contract began on 26 Mar 2009,
Levi Kevin Davis - an active director whose contract began on 19 Dec 2013,
Menno Oortgiesen - an inactive director whose contract began on 22 Dec 2016 and was terminated on 24 Feb 2020,
Andrew Leslie Francis - an inactive director whose contract began on 19 Dec 2013 and was terminated on 22 Dec 2016,
Todd Henry Eglinton - an inactive director whose contract began on 11 May 2009 and was terminated on 19 Dec 2013.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (types include: registered, physical).
Warmup Ans Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their registered address up until 13 Sep 2018.
A single entity controls all company shares (exactly 1542000 shares) - Warmup New Zealand Limited - located at 1010, Auckland.
Previous addresses
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Sep 2017 to 13 Sep 2018
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 26 Mar 2009 to 28 Sep 2017
Basic Financial info
Total number of Shares: 1542000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1542000 | |||
Entity (NZ Limited Company) | Warmup New Zealand Limited Shareholder NZBN: 9429038224423 |
Auckland 1010 New Zealand |
26 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Castles, Ryan Lindsay |
Manukau Auckland 2241 New Zealand |
11 Mar 2016 - 20 Jan 2017 |
Individual | Francis, Andrew Lesie |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Dec 2013 - 20 Jan 2017 |
Individual | Davis, Levi Kevin |
Rd 2 Clevedon 2582 New Zealand |
20 Dec 2013 - 01 Apr 2021 |
Individual | Davis, Kirsten Lee |
Rd 2 Clevedon 2582 New Zealand |
20 Dec 2013 - 01 Apr 2021 |
Entity | Sufr Limited Shareholder NZBN: 9429038423116 Company Number: 694513 |
13 May 2009 - 20 Dec 2013 | |
Individual | Oortgiesen, Menno |
Papakowhai Porirua 5024 New Zealand |
20 Jan 2017 - 15 May 2020 |
Individual | Oortgiesen, Menno |
Papakowhai Porirua 5024 New Zealand |
20 Jan 2017 - 15 May 2020 |
Entity | Sufr Limited Shareholder NZBN: 9429038423116 Company Number: 694513 |
13 May 2009 - 20 Dec 2013 | |
Individual | Francis, Anna Elizabeth |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Dec 2013 - 11 Mar 2016 |
Paul Andrew Fielding - Director
Appointment date: 26 Mar 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Mar 2009
Levi Kevin Davis - Director
Appointment date: 19 Dec 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 19 Dec 2013
Menno Oortgiesen - Director (Inactive)
Appointment date: 22 Dec 2016
Termination date: 24 Feb 2020
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 22 Dec 2016
Andrew Leslie Francis - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 22 Dec 2016
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 19 Dec 2013
Todd Henry Eglinton - Director (Inactive)
Appointment date: 11 May 2009
Termination date: 19 Dec 2013
Address: Mt Eden, Auckland,
Address used since 11 May 2009
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway