Wainot Enterprises Limited, a registered company, was registered on 20 Aug 2008. 9429032626759 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Angus John Mcleod - an active director whose contract started on 27 Mar 2009,
Robert Bruce Eglinton - an active director whose contract started on 27 Mar 2009,
Brian Florus Bosch - an active director whose contract started on 31 Mar 2017,
Winifred Maria Bosch - an inactive director whose contract started on 26 Sep 2013 and was terminated on 31 Mar 2017,
Florus Bosch - an inactive director whose contract started on 01 Sep 2008 and was terminated on 14 Mar 2013.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Central Arcade, 204 Queen Street, Masterton, 5810 (type: registered, physical).
Wainot Enterprises Limited had been using 412 Lake Road, Takapuna, Auckland as their registered address up to 24 Nov 2008.
Old names for this company, as we found at BizDb, included: from 20 Aug 2008 to 17 Nov 2008 they were called Dragon Eight Limited.
A total of 2550000 shares are allotted to 7 shareholders (4 groups). The first group consists of 637500 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 637500 shares (25 per cent). Lastly the 3rd share allotment (637500 shares 25 per cent) made up of 1 entity.
Previous address
Address: 412 Lake Road, Takapuna, Auckland
Registered & physical address used from 20 Aug 2008 to 24 Nov 2008
Basic Financial info
Total number of Shares: 2550000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 637500 | |||
Entity (NZ Limited Company) | Bosch Wills Trustee Limited Shareholder NZBN: 9429046271266 |
Masterton Masterton 5810 New Zealand |
12 Dec 2017 - |
Shares Allocation #2 Number of Shares: 637500 | |||
Entity (NZ Limited Company) | Gawith Trustees 2011 Limited Shareholder NZBN: 9429031226707 |
Masterton 5810 New Zealand |
02 Nov 2022 - |
Individual | Eglinton, Robert Bruce |
Greytown Greytown 5712 New Zealand |
21 Apr 2010 - |
Shares Allocation #3 Number of Shares: 637500 | |||
Other (Other) | Geraldine D And Christopher J Tatham |
Mount Victoria Wellington 6011 New Zealand |
21 Apr 2010 - |
Shares Allocation #4 Number of Shares: 637500 | |||
Individual | Beech, Anthony Gerard |
Masterton Masterton 5810 New Zealand |
01 Nov 2021 - |
Individual | Mcleod, Angus John |
Landsdowne Masterton 5810 New Zealand |
21 Apr 2010 - |
Individual | Mcleod, Amanda |
Lansdowne Masterton 5810 New Zealand |
01 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cole, Nickolas Maxwell |
Rd 1 Kerikeri 0294 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Bosch, Florus |
204 Queen Street Masterton New Zealand |
17 Nov 2008 - 26 Sep 2013 |
Individual | Cooke, Edwin Frederick Ruthven |
Greytown Greytown 5712 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Cooke, Edwin Frederick Ruthven |
Greytown Greytown 5712 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Allen, Michael George |
Rd 4 Gladstone 5884 New Zealand |
06 Jul 2017 - 12 Dec 2017 |
Individual | Cole, Nickolas Maxwell |
Rd 1 Kerikeri 0294 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Bosch, Winifred Maria |
204 Queen Street Masterton New Zealand |
17 Nov 2008 - 06 Jul 2017 |
Other | Barbara J And Andrew H Tatham | 21 Apr 2010 - 04 Mar 2013 | |
Entity | Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 |
20 Aug 2008 - 27 Jun 2010 | |
Other | Null - Barbara J And Andrew H Tatham | 21 Apr 2010 - 04 Mar 2013 | |
Individual | Allen, Michael George |
Rd 4 Gladstone 5884 New Zealand |
06 Jul 2017 - 12 Dec 2017 |
Entity | Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 |
20 Aug 2008 - 27 Jun 2010 |
Angus John Mcleod - Director
Appointment date: 27 Mar 2009
Address: Landsdowne, Masterton, 5810 New Zealand
Address used since 05 Aug 2020
Address: Martinborough, 5711 New Zealand
Address used since 17 Aug 2015
Address: Masterton, Masterton, 5810 New Zealand
Address used since 10 Aug 2018
Robert Bruce Eglinton - Director
Appointment date: 27 Mar 2009
Address: Greytown, Greytown, 5712 New Zealand
Address used since 19 Aug 2022
Address: Greytown, 5712 New Zealand
Address used since 17 Aug 2015
Brian Florus Bosch - Director
Appointment date: 31 Mar 2017
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 05 Aug 2020
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 31 Mar 2017
Winifred Maria Bosch - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 31 Mar 2017
Address: Masterton, 5810 New Zealand
Address used since 26 Sep 2013
Florus Bosch - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 14 Mar 2013
Address: 204 Queen Street, Masterton, 5810 New Zealand
Address used since 01 Sep 2008
Barbara Jan Tatham - Director (Inactive)
Appointment date: 27 Mar 2009
Termination date: 04 Mar 2013
Address: Masterton Rd,
Address used since 27 Mar 2009
Winifred Maria Bosch - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 27 Mar 2009
Address: 204 Queen Street, Masterton,
Address used since 01 Sep 2008
Garth Melville - Director (Inactive)
Appointment date: 20 Aug 2008
Termination date: 01 Sep 2008
Address: Devonport, Auckland, New Zealand
Address used since 20 Aug 2008
Takapuna Physiotherapy Limited
439 Lake Road
Waterview Road Trust Limited
416 Lake Road
Pietersen Trust Company Limited
416 Lake Road
Parakai 29 Limited
418 Lake Road
Harrisons Kitchens & Cabinets Limited
418 Lake Road