Wyma Engineering (Nz) Limited, a registered company, was launched on 23 Feb 2007. 9429033590776 is the business number it was issued. The company has been managed by 10 directors: Richard George Rookes - an active director whose contract started on 15 May 2023,
Kevin H. - an active director whose contract started on 06 Mar 2024,
Massimo B. - an active director whose contract started on 06 Mar 2024,
Trevor John Burt - an inactive director whose contract started on 15 May 2023 and was terminated on 06 Mar 2024,
Andrew James Barclay - an inactive director whose contract started on 02 Mar 2007 and was terminated on 15 May 2023.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 928 Halswell Junction Road, Islington, Christchurch, 8042 (office address),
928 Halswell Junction Road, Islington, Christchurch, 8042 (delivery address),
928 Halswell Junction Road, Islington, Christchurch, 8042 (registered address),
928 Halswell Junction Road, Islington, Christchurch, 8042 (service address) among others.
Wyma Engineering (Nz) Limited had been using 27 Foremans Road, Hornby, Christchurch as their registered address up to 14 Apr 2023.
Old names for this company, as we managed to find at BizDb, included: from 23 Feb 2007 to 15 Mar 2007 they were called Wyma Engineering Limited.
One entity controls all company shares (exactly 5833767 shares) - Mhm Automation Limited - located at 8042, Middleton, Christchurch.
Other active addresses
Address #4: 928 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Registered & service address used from 14 Apr 2023
Address #5: 928 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Office & delivery address used from 03 Apr 2024
Principal place of activity
27 Foremans Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 27 Foremans Road, Hornby, Christchurch, 8042 New Zealand
Registered & service address used from 30 Apr 2020 to 14 Apr 2023
Address #2: 27 Foremans Road, Hornby, Christchurch New Zealand
Registered & physical address used from 23 Feb 2007 to 30 Apr 2020
Basic Financial info
Total number of Shares: 5833767
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5833767 | |||
Entity (NZ Limited Company) | Mhm Automation Limited Shareholder NZBN: 9429031961486 |
Middleton Christchurch 8024 New Zealand |
01 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barclay, Andrew James |
Rd 6 Christchurch 7676 |
06 Oct 2009 - 22 Sep 2021 |
Individual | Suckling, Vicki Jane |
Avonhead Christchurch 8042 New Zealand |
02 Nov 2009 - 05 Dec 2012 |
Other | Anz Specialist Asset Management Limited | 19 Apr 2007 - 05 Dec 2012 | |
Other | Anz Business Equity Fund Limited | 19 Apr 2007 - 09 May 2012 | |
Individual | Gerrie, Jason Bryce | 28 Apr 2023 - 01 May 2023 | |
Entity | Jajar Investments Limited Shareholder NZBN: 9429037369972 Company Number: 1014533 |
Rd 6 Christchurch 7676 New Zealand |
05 Dec 2012 - 01 May 2023 |
Entity | Jajar Investments Limited Shareholder NZBN: 9429037369972 Company Number: 1014533 |
Rd 6 Christchurch 7676 New Zealand |
05 Dec 2012 - 01 May 2023 |
Entity | Barclay Trustee Services Limited Shareholder NZBN: 9429033593005 Company Number: 1910951 |
Christchurch Central Christchurch 8011 New Zealand |
06 Oct 2009 - 22 Sep 2021 |
Entity | Anz Capital Nz Limited Shareholder NZBN: 9429037053376 Company Number: 1106605 |
19 Apr 2007 - 05 Dec 2012 | |
Entity | Barclay Trustee Services Limited Shareholder NZBN: 9429033593005 Company Number: 1910951 |
Christchurch Central Christchurch 8011 New Zealand |
06 Oct 2009 - 22 Sep 2021 |
Individual | Barclay, Angela Marie |
Rd 6 Christchurch 7676 New Zealand |
06 Oct 2009 - 22 Sep 2021 |
Individual | Barclay, Angela Marie |
Rd 6 Christchurch 7676 New Zealand |
06 Oct 2009 - 22 Sep 2021 |
Individual | Barclay, Andrew James |
Rd 6 Christchurch 7676 |
06 Oct 2009 - 22 Sep 2021 |
Other | Barclay Family Trust #3 | 19 Apr 2007 - 09 Apr 2008 | |
Other | Null - Barclay Family Trust #3 | 19 Apr 2007 - 09 Apr 2008 | |
Other | Null - Anz Business Equity Fund Limited | 19 Apr 2007 - 09 May 2012 | |
Other | Null - Anz Specialist Asset Management Limited | 19 Apr 2007 - 05 Dec 2012 | |
Entity | Anz Capital Nz Limited Shareholder NZBN: 9429037053376 Company Number: 1106605 |
19 Apr 2007 - 05 Dec 2012 | |
Individual | Campbell, Norma Ellen |
Avonhead Christchurch 8042 New Zealand |
02 Nov 2009 - 05 Dec 2012 |
Individual | Suckling, Peter Andrew |
Avonhead Christchurch 8042 |
23 Feb 2007 - 05 Dec 2012 |
Richard George Rookes - Director
Appointment date: 15 May 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 May 2023
Kevin H. - Director
Appointment date: 06 Mar 2024
Massimo B. - Director
Appointment date: 06 Mar 2024
Trevor John Burt - Director (Inactive)
Appointment date: 15 May 2023
Termination date: 06 Mar 2024
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 15 May 2023
Andrew James Barclay - Director (Inactive)
Appointment date: 02 Mar 2007
Termination date: 15 May 2023
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 02 Mar 2007
Peter Andrew Suckling - Director (Inactive)
Appointment date: 23 Feb 2007
Termination date: 30 Apr 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Feb 2007
Dooitze D. - Director (Inactive)
Appointment date: 12 Sep 2014
Termination date: 30 Apr 2018
Phillip Roth - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 23 Apr 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 16 May 2013
Peter Graeme Batcheler - Director (Inactive)
Appointment date: 08 Mar 2007
Termination date: 27 Sep 2012
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 10 May 2010
Steven Edward Newman - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 29 Jul 2010
Address: Rd 3, Albany, 0793 New Zealand
Address used since 10 May 2010
Independent Forklift Leasing Limited
33h Foremans Road
Park & Loh Investments Company Limited
21 Foremans Road
Wayne Timms Motor Court Limited
Unit 6, 37 Foremans Road
Pacificvet Limited
3 Hickory Place
Hornby Rugby League Football Club Incorporated
Cnr Main South & Halswell Junction Rds
Marist Albion Netball Club Incorporated
352 Waterloo Road