Shortcuts

Wingate Works Limited

Type: NZ Limited Company (Ltd)
9429032930764
NZBN
2088850
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301920
Industry classification code
Repair (general) Or Renovation Of Residential Buildings Nec
Industry classification description
Current address
9 Mt Pleasant Rd
Mitchelltown
Wellington 6012
New Zealand
Postal & office & delivery address used since 07 Feb 2020
9 Mt Pleasant Road
Aro Valley
Wellington 6012
New Zealand
Physical & registered & service address used since 17 Feb 2020
9 Mt Pleasant Rd
Aro Valley
Wellington 6012
New Zealand
Postal & office & delivery address used since 03 Feb 2023

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.

Addresses

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

Contact info
64 2 1477527
Phone
bruce@wingateworks.nz
07 Feb 2020 nzbn-reserved-invoice-email-address-purpose
bruce@wingateworks.nz
07 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Miller, Bruce Aro Valley
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Maryanne Isobel Brooklyn
Wellington
6021
New Zealand
Directors

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

Nearby companies

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

Similar companies

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