Wayside Holdings Limited, a registered company, was registered on 16 Jun 2008. 9429032726152 is the NZ business identifier it was issued. The company has been supervised by 1 director, named Trevor Richard Nesbit - an active director whose contract started on 16 Jun 2008.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 1/76 Memorial Ave, Ilam, Christchurch, 8053 (category: registered, service).
Wayside Holdings Limited had been using 105A Peverel Street, Riccarton, Christchurch as their physical address until 03 May 2019.
A single entity controls all company shares (exactly 1000 shares) - Nesbit, Trevor Richard - located at 8053, Riccarton, Christchurch.
Principal place of activity
24 Tosland Street, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 105a Peverel Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 09 May 2017 to 03 May 2019
Address #2: 8a Tavistock Place, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 04 May 2015 to 09 May 2017
Address #3: C/-trevor Nesbit, 22 Wayside Ave, Burnside, Christchurch 8053 New Zealand
Registered & physical address used from 16 Jun 2008 to 04 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Nesbit, Trevor Richard |
Riccarton Christchurch 8041 New Zealand |
13 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Angela Clare |
Burnside Christchurch 8053 |
13 Mar 2009 - 13 Mar 2009 |
Individual | Nesbit, Trevor Richard |
Burnside Christchurch 8053 |
16 Jun 2008 - 27 Jun 2010 |
Individual | Nesbit, David Albert |
Burnside Chrisrtchurch New Zealand |
13 Apr 2010 - 01 May 2017 |
Individual | Nesbit, Gary John |
Burnside Christchurch New Zealand |
13 Apr 2010 - 01 May 2017 |
Trevor Richard Nesbit - Director
Appointment date: 16 Jun 2008
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 16 May 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 29 Jul 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 May 2017
The Design Company Limited
108 Peverel Street
Peeto Inter-cultural Development Trust
80 Rattray Street
Aidea Limited
10 Piko Crescent
Khodiyarr Limited
Flat 4, 18 George Street
Combined Cleaning Services Limited
Flat 4, 18 George Street
Mary Harrow & Associates Limited
91 Rattray Street