Wolfstrike Distributors Limited, a registered company, was registered on 11 Jun 2008. 9429032702187 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been categorised. This company has been run by 10 directors: Jeffrey Robert Mckenzie - an active director whose contract began on 30 Jun 2020,
Cook Huang - an inactive director whose contract began on 30 Jun 2020 and was terminated on 09 May 2023,
Marcus David Ritchie - an inactive director whose contract began on 01 Jul 2019 and was terminated on 30 Jun 2020,
Thatt Kiong Shim - an inactive director whose contract began on 16 Apr 2018 and was terminated on 03 Jul 2019,
Melvin Douglas Stewart - an inactive director whose contract began on 16 Apr 2018 and was terminated on 01 Jul 2019.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: Level 15, Chorus House, 66 Wyndham Street, Auckland City, 1010 (types include: office, delivery).
Wolfstrike Distributors Limited had been using Level 8, 92 Albert St, Auckland City as their physical address up to 10 Dec 2018.
Past names used by the company, as we found at BizDb, included: from 08 Apr 2013 to 11 Jul 2014 they were named Wolfstrike Distributors Limited, from 08 Apr 2013 to 08 Apr 2013 they were named Wolf Strike Distributors Limited and from 11 Jun 2008 to 08 Apr 2013 they were named River Horse Investments Limited.
One entity owns all company shares (exactly 1000 shares) - Abn 72 107 745 095 - Fe Investments Group Limited - located at 1010, Sydney, Nsw.
Principal place of activity
Level 15, Chorus House, 66 Wyndham Street, Auckland City, 1010 New Zealand
Previous addresses
Address #1: Level 8, 92 Albert St, Auckland City, 1010 New Zealand
Physical & registered address used from 12 Oct 2017 to 10 Dec 2018
Address #2: Suite 3, 110 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 11 Apr 2017 to 12 Oct 2017
Address #3: Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 01 Dec 2016 to 11 Apr 2017
Address #4: Unit 4, Bldg D, 63 Apollo Drive, Mairangi Bay, North Shore City, 0630 New Zealand
Physical & registered address used from 12 Sep 2008 to 01 Dec 2016
Address #5: 39 Clarence Street, Devonport, North Shore City 0624
Physical & registered address used from 11 Jun 2008 to 12 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Abn 72 107 745 095 - Fe Investments Group Limited |
Sydney Nsw 2000 Australia |
18 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | River Horse Trustee Limited Shareholder NZBN: 9429032702439 Company Number: 2140601 |
11 Jun 2008 - 18 Mar 2016 | |
Entity | River Horse Trustee Limited Shareholder NZBN: 9429032702439 Company Number: 2140601 |
11 Jun 2008 - 18 Mar 2016 |
Ultimate Holding Company
Jeffrey Robert Mckenzie - Director
Appointment date: 30 Jun 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 30 Jun 2020
Cook Huang - Director (Inactive)
Appointment date: 30 Jun 2020
Termination date: 09 May 2023
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 30 Jun 2020
Marcus David Ritchie - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Jun 2020
ASIC Name: Fei Funds Pty Ltd
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 01 Jul 2019
Address: Sydney, Nsw, 2000 Australia
Thatt Kiong Shim - Director (Inactive)
Appointment date: 16 Apr 2018
Termination date: 03 Jul 2019
Address: Auckland, 1010 New Zealand
Address used since 16 Apr 2018
Address: 66 Wyndham Street, Auckland, 1010 New Zealand
Address used since 01 Dec 2018
Melvin Douglas Stewart - Director (Inactive)
Appointment date: 16 Apr 2018
Termination date: 01 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Apr 2018
Darsheeka Kiran Sharma - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 25 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2017
Ian Charles Bailey - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 01 Sep 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 14 Jul 2016
Quentin James Olde - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 01 Apr 2017
ASIC Name: Wolfstrike Rentals Group Limited
Address: Sydney Nsw, 2000 Australia
Address: North Curl Curl Nsw, 2099 Australia
Address used since 18 Mar 2016
Address: Sydney Nsw, 2000 Australia
John Andrew Gowans Seton - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 01 Apr 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jun 2016
Robin Gerald Armstrong - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 01 Dec 2016
ASIC Name: Wolfstrike Rentals Group Limited
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address used since 18 Mar 2016
Address: Sydney Nsw, 2000 Australia
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Christopher & Banks Limited
Level 5, 110 Symonds Street
Christopher & Banks V Limited
Level 5, 110 Symonds Street
Horoeka Limited
Level 4, Bdo Centre, 4 Graham Street
Langwell Limited
Level 6, 51 Shortland Street
Puka Enterprises Limited
Level 6, 51 Shortland Street
White Charger Limited
Level 2, 63 Fort Street