Wolf 2008 Limited, a registered company, was started on 29 Oct 2008. 9429032508451 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Barry James Trass - an active director whose contract started on 29 Oct 2008,
Brian John Eunson - an active director whose contract started on 25 Jan 2017,
Wayne Wesley Peters - an inactive director whose contract started on 29 Oct 2008 and was terminated on 25 Jan 2017,
Peter Wayne Fuller - an inactive director whose contract started on 29 Oct 2008 and was terminated on 15 Jun 2012.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Alderton Drive, Kerikeri, Kerikeri, 0230 (category: physical, service).
Wolf 2008 Limited had been using Spire Chartered Accountants Ltd, Level 1, 35 Robert Street, Whangarei as their registered address up to 25 Jun 2015.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 50 shares (50%).
Previous addresses
Address: Spire Chartered Accountants Ltd, Level 1, 35 Robert Street, Whangarei New Zealand
Registered & physical address used from 07 Nov 2008 to 25 Jun 2015
Address: 68 Hatea Drive, Whangarei
Registered address used from 29 Oct 2008 to 07 Nov 2008
Address: Spire Chartered Accountants Limited, Level 1, Grant Thornton House, 35 Robert Street, Whangarei
Physical address used from 29 Oct 2008 to 07 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Yhpj Trustees (2016) Limited Shareholder NZBN: 9429042291046 |
Whangarei Whangarei 0110 New Zealand |
24 Jan 2017 - |
Individual | Eunson, Leanne Rose |
Whangarei 0178 New Zealand |
24 Jan 2017 - |
Individual | Eunson, Brian John |
R D 8 Whangarei 0178 New Zealand |
28 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Skudder, Melitza Joy |
Maunu Whangarei 0110 New Zealand |
22 Nov 2017 - |
Individual | Trass, Barry James |
Rd1 Ruakaka 0171 New Zealand |
29 Oct 2008 - |
Individual | Trass, Janet Martha |
Rd 1 Ruakaka 0171 New Zealand |
22 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
Whangarei 0140 New Zealand |
29 Oct 2008 - 12 Jan 2018 |
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
29 Oct 2008 - 12 Jan 2018 | |
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
Whangarei 0140 New Zealand |
29 Oct 2008 - 12 Jan 2018 |
Individual | Peters, Wayne Wesley |
Whangarei |
29 Oct 2008 - 12 Jan 2018 |
Individual | Fuller, Peter Wayne |
Whangarei |
29 Oct 2008 - 18 Jul 2012 |
Entity | Wwp Trustees 2007 Limited Shareholder NZBN: 9429033587936 Company Number: 1912016 |
Whangarei 0140 New Zealand |
29 Oct 2008 - 12 Jan 2018 |
Individual | Peters, Wayne Wesley |
Whangarei |
29 Oct 2008 - 12 Jan 2018 |
Barry James Trass - Director
Appointment date: 29 Oct 2008
Address: Rd1, Ruakaka, 0171 New Zealand
Address used since 27 Aug 2019
Address: Regent, Whangarei, 0112 New Zealand
Address used since 14 Mar 2012
Brian John Eunson - Director
Appointment date: 25 Jan 2017
Address: Rd 8, Maungakaramea, 0178 New Zealand
Address used since 25 Jan 2017
Wayne Wesley Peters - Director (Inactive)
Appointment date: 29 Oct 2008
Termination date: 25 Jan 2017
Address: Whangarei, 0112 New Zealand
Address used since 19 Nov 2015
Peter Wayne Fuller - Director (Inactive)
Appointment date: 29 Oct 2008
Termination date: 15 Jun 2012
Address: Whangarei, 0175 New Zealand
Address used since 29 Oct 2008
Mokeno Investments Limited
5 Alderton Drive
Kereru Whenua Limited
5 Alderton Drive
The Scullery Bay Of Islands Limited
5 Alderton Drive
Mccann 2008 Limited
5 Alderton Drive
Northland Corporate Accounting Limited
5 Alderton Drive
Newco 2007 Limited
5 Alderton Drive