Wingate Works Limited, a registered company, was started on 04 Mar 2008. 9429032930764 is the NZ business identifier it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company was classified. This company has been supervised by 3 directors: Bruce Miller - an active director whose contract began on 04 Mar 2008,
James Grant - an inactive director whose contract began on 04 Mar 2008 and was terminated on 25 Feb 2014,
Jay Shepherd - an inactive director whose contract began on 26 Jun 2008 and was terminated on 23 Jun 2009.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Mt Pleasant Rd, Aro Valley, Wellington, 6012 (category: postal, office).
Wingate Works Limited had been using 141 Hutt Park Road, Gracefield, Lower Hutt as their registered address until 17 Feb 2020.
Other names used by this company, as we identified at BizDb, included: from 04 Mar 2008 to 04 Dec 2017 they were named Ips Networks Limited.
A single entity owns all company shares (exactly 10000 shares) - Miller, Bruce - located at 6012, Aro Valley, Wellington.
Principal place of activity
9 Mt Pleasant Rd, Mitchelltown, Wellington, 6012 New Zealand
Previous addresses
Address #1: 141 Hutt Park Road, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 05 Mar 2014 to 17 Feb 2020
Address #2: 9 Mt Pleasant Rd, Mitchelltown, Wellington, 6012 New Zealand
Physical address used from 14 Mar 2012 to 17 Feb 2020
Address #3: 151 Hutt Park Rd, Seaview New Zealand
Registered address used from 01 Mar 2010 to 05 Mar 2014
Address #4: 151 Hutt Park Rd, Seaview New Zealand
Physical address used from 01 Mar 2010 to 14 Mar 2012
Address #5: 37-41 Adelaide Rd, Level 2, Newtown, Wellington
Registered & physical address used from 04 Mar 2008 to 01 Mar 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Miller, Bruce |
Aro Valley Wellington 6012 New Zealand |
04 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Maryanne Isobel |
Brooklyn Wellington 6021 New Zealand |
04 Mar 2008 - 08 Dec 2017 |
Bruce Miller - Director
Appointment date: 04 Mar 2008
Address: Aro Valley, Wellington, 6012 New Zealand
Address used since 22 Feb 2010
James Grant - Director (Inactive)
Appointment date: 04 Mar 2008
Termination date: 25 Feb 2014
Address: Aro Valley, Wellington, 6012 New Zealand
Address used since 22 Feb 2010
Jay Shepherd - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 23 Jun 2009
Address: Stokes Valley, Lower Hutt, Wellington,
Address used since 26 Jun 2008
Good Food Nz Limited
Unit 2, 141 Hutt Park Road
Chatterbox Investments Limited
Unit 2, 141hutt Park Road
Meycov Food Limited
Unit 2, 141 Hutt Park Road
Rutherford & Meyer Limited
Unit 2, 141 Hutt Park Road
Wellington Football Academy Limited
Unit 2, 141 Hutt Park Road
Masterpet Corporation Limited
143 Hutt Park Road
C&l Builders Limited
34 Birch Street
Complete Building Solutions (wgtn) Limited
58 William Street
Hilton Developments Trustee Limited
4 Rangiora Street
Jorja Greene Limited
6 Bracken Street
Project Reno Limited
7a Manchester Street
Property Enhancements Limited
26 Rodney Street