Winger Hamilton Limited was launched on 20 Feb 2009 and issued a New Zealand Business Number of 9429032382853. This registered LTD company has been supervised by 3 directors: Wayne Sydney Wise Leach - an active director whose contract began on 20 Feb 2009,
Wayne Sydney Leach - an active director whose contract began on 20 Feb 2009,
Grant John Vincent - an inactive director whose contract began on 20 Feb 2009 and was terminated on 30 Sep 2015.
As stated in BizDb's data (updated on 16 Apr 2024), this company registered 1 address: 1 The Boulevard, Te Rapa Park, Hamilton, 3200 (category: registered, physical).
Until 05 Mar 2021, Winger Hamilton Limited had been using 244 Tristram Street, Hamilton Central, Hamilton as their registered address.
A total of 100 shares are allocated to 4 groups (8 shareholders in total). As far as the first group is concerned, 4 shares are held by 3 entities, namely:
Burborough, Paul Ian (an individual) located at Rd1, Hamilton postcode 3210,
Burborough, Sandra Darlene (an individual) located at Harrowfield, Hamilton postcode 3210,
Leach, Wayne Sydney Wise (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 94 per cent shares (exactly 94 shares) and includes
J W Trustees (Wsl) Limited - located at Hamilton,
Leach, Wayne Sydney Wise - located at Remuera, Auckland,
Agd Trustee Limited - located at Remuera, Auckland.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Leach, Wayne Sydney Wise, located at Remuera, Auckland (a director). Winger Hamilton Limited was categorised as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Previous addresses
Address #1: 244 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 24 Jan 2020 to 05 Mar 2021
Address #2: 244 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 24 Jan 2020 to 23 Feb 2021
Address #3: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Physical & registered address used from 23 Feb 2012 to 24 Jan 2020
Address #4: C/-hemi Edwards Bartels Limited, Chartered Accountants, 16 Boundary Road, Hamilton New Zealand
Physical & registered address used from 20 Feb 2009 to 23 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Burborough, Paul Ian |
Rd1 Hamilton 3210 New Zealand |
27 Feb 2015 - |
Individual | Burborough, Sandra Darlene |
Harrowfield Hamilton 3210 New Zealand |
27 Feb 2015 - |
Director | Leach, Wayne Sydney Wise |
Remuera Auckland 1050 New Zealand |
15 Mar 2023 - |
Shares Allocation #2 Number of Shares: 94 | |||
Entity (NZ Limited Company) | J W Trustees (wsl) Limited Shareholder NZBN: 9429047285446 |
Hamilton 3200 New Zealand |
14 May 2021 - |
Director | Leach, Wayne Sydney Wise |
Remuera Auckland 1050 New Zealand |
15 Mar 2023 - |
Entity (NZ Limited Company) | Agd Trustee Limited Shareholder NZBN: 9429048737180 |
Remuera Auckland 1050 New Zealand |
14 May 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Leach, Wayne Sydney Wise |
Remuera Auckland 1050 New Zealand |
15 Mar 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Burborough, Paul Ian |
Rd1 Hamilton 3210 New Zealand |
27 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Johnathan Russell Goodall |
Hamilton New Zealand |
20 Feb 2009 - 18 Feb 2016 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
20 Feb 2009 - 15 Mar 2023 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
20 Feb 2009 - 15 Mar 2023 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
20 Feb 2009 - 15 Mar 2023 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
20 Feb 2009 - 15 Mar 2023 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
20 Feb 2009 - 15 Mar 2023 |
Individual | Bartels, Brian Andrew |
Saint Andrews Hamilton 3200 New Zealand |
20 Feb 2009 - 14 May 2021 |
Individual | Webb, Jonathon Russell Goodall |
Beerescourt Hamilton 3200 New Zealand |
18 Feb 2016 - 14 May 2021 |
Individual | Vincent, Grant John |
Remuera Auckland 1050 New Zealand |
20 Feb 2009 - 02 Dec 2015 |
Wayne Sydney Wise Leach - Director
Appointment date: 20 Feb 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2023
Wayne Sydney Leach - Director
Appointment date: 20 Feb 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Feb 2016
Grant John Vincent - Director (Inactive)
Appointment date: 20 Feb 2009
Termination date: 30 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Feb 2013
Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited
Mark Allen Engineering Limited
29c Oakley Avenue
Downbeat Systems Limited
6b Boundary Road
Dental Hygiene Services Limited
15 Boundary Road
Brella Projects Limited
26 Oakley Avenue
Smart Waikato Trust
26 Oakley Avenue
Auckland Vehicles Limited
16 Boundary Road
Greg Hantz Autos Limited
17 Clifton Road
Vanderdrift Mechanical Limited
1026 Victoria Street
Waikato General Haulage Limited
915b Heaphy Terrace
Winger Bmw Wellington Limited
16 Boundary Road
Winger Motors Limited
16 Boundary Road