Shortcuts

Wanacare Limited

Type: NZ Limited Company (Ltd)
9429032861884
NZBN
2105300
Company Number
Registered
Company Status
099274093
GST Number
Current address
23 Cardrona Valley Road
Wanaka 9305
New Zealand
Physical & registered & service address used since 21 Jul 2016
Po Box 863
Wanaka 9343
New Zealand
Postal address used since 14 Oct 2019
23 Cardrona Valley Road
Wanaka 9305
New Zealand
Delivery & office address used since 14 Oct 2019

Wanacare Limited, a registered company, was started on 14 Mar 2008. 9429032861884 is the NZBN it was issued. The company has been supervised by 5 directors: Andrew Ian Mcleod - an active director whose contract started on 14 Mar 2008,
Virginia Barbara Rutledge - an active director whose contract started on 14 Mar 2008,
Simon Roger Styles Brebner - an active director whose contract started on 06 Oct 2010,
Janine Louise Tulloch - an active director whose contract started on 22 Aug 2018,
Susan Louise Meyer - an inactive director whose contract started on 14 Mar 2008 and was terminated on 06 Oct 2011.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Po Box 863, Wanaka, 9343 (types include: postal, delivery).
Wanacare Limited had been using 139 Moray Place, Dunedin Central, Dunedin as their physical address until 21 Jul 2016.
A total of 932 shares are allocated to 9 shareholders (9 groups). The first group is comprised of 1 share (0.11 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 166 shares (17.81 per cent). Finally there is the third share allocation (119 shares 12.77 per cent) made up of 1 entity.

Addresses

Principal place of activity

23 Cardrona Valley Road, Wanaka, 9305 New Zealand


Previous addresses

Address #1: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 08 Nov 2012 to 21 Jul 2016

Address #2: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 11 Mar 2010 to 08 Nov 2012

Address #3: Mead Stark Chartered Accountants, Level 2 Brownston House, 21 Brownston Street, Wanaka

Physical & registered address used from 26 Nov 2008 to 11 Mar 2010

Address #4: Mead Stark, 2 Little Street, Wanaka

Physical & registered address used from 14 Mar 2008 to 26 Nov 2008

Contact info
64 3 4430432
15 Oct 2018 Phone
manager@wanakahealthcentre.co.nz
14 Oct 2019 nzbn-reserved-invoice-email-address-purpose
manager@wanakahealthcentre.co.nz
15 Oct 2018 Email
www.wanakahealthcentre.co.nz
15 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 932

Annual return filing month: October

Annual return last filed: 20 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Davies, Jayne Louise Albert Town
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 166
Entity (NZ Limited Company) The Drowned Camel Trust Company Limited
Shareholder NZBN: 9429037411091
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 119
Other (Other) Jayne Louise Davies, Peter David Smalley And Dunmore Trustees (2020) Ltd, 1 Umbers Street, Wanaka Albert Town
Wanaka
9305
New Zealand
Shares Allocation #4 Number of Shares: 119
Other (Other) Simon Brebner And Dunmore Trustees Ltd, 1 Umbers Street, Wanaka Rd 2
Lake Hawea
9382
New Zealand
Shares Allocation #5 Number of Shares: 193
Other (Other) Julian Alexander Pettit And Christine Pettit Wanaka
Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 180
Individual Rutledge, Virginia Barbara Albert Town
Wanaka
9305
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Brebner, Simon Roger Styles Rd 2
Wanaka
9382
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Mcleod, Andrew Ian Wanaka
Wanaka
9305
New Zealand
Shares Allocation #9 Number of Shares: 152
Individual Allen, David Stanley Rd 2
Wanaka
9382
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lucy O'hagan And Dunmore Trustees Ltd, 1 Umbers Street, Wanaka Opoho
Dunedin
9010
New Zealand
Individual O'hagan, Lucy Clare Waikanae
Waikanae
5036
New Zealand
Other Lucy O'hagan And Dunmore Trustees Ltd, 1 Umbers Street, Wanaka Waikanae
Waikanae
5036
New Zealand
Individual O'hagan, Lucy Clare Waikanae
Waikanae
5036
New Zealand
Individual Pettit, Julian Alexander Wanaka
Wanaka
9305
New Zealand
Individual Pettit, Julian Alexander Wanaka
Wanaka
9305
New Zealand
Individual Meyer, Susan Louise Wanaka
Wanaka
9305
New Zealand
Directors

Andrew Ian Mcleod - Director

Appointment date: 14 Mar 2008

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Dec 2021

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Oct 2015


Virginia Barbara Rutledge - Director

Appointment date: 14 Mar 2008

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 01 Oct 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Oct 2015


Simon Roger Styles Brebner - Director

Appointment date: 06 Oct 2010

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 16 Oct 2015


Janine Louise Tulloch - Director

Appointment date: 22 Aug 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Dec 2022

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 22 Aug 2018


Susan Louise Meyer - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 06 Oct 2011

Address: 23 Tenby Street, Wanaka, 9305 New Zealand

Address used since 22 Oct 2009

Nearby companies

Central Vision Optometry Limited
23 Cardrona Valley Road

Wanacare Pharmacy Limited
23 Cardrona Valley Road

The Acupuncture Room Limited
23 Cardrona Valley Road

Advantage Build Limited
227 Stone Street

Lakes Podiatry Limited
23 Cardrona Valley Road

Big Duck Company Limited
14 Coromandel Street