M Wainwright & Co Limited, a registered company, was started on 06 Dec 2006. 9429033737362 is the NZ business number it was issued. "E301120 Building, house construction" (ANZSIC E301120) is how the company was classified. This company has been managed by 3 directors: Marcus Wainwright - an active director whose contract began on 06 Dec 2006,
Renee Wainwright - an inactive director whose contract began on 10 Apr 2013 and was terminated on 15 Jun 2016,
Peter Anthony Booth - an inactive director whose contract began on 06 Dec 2006 and was terminated on 13 Oct 2008.
Updated on 25 Mar 2021, BizDb's data contains detailed information about 2 addresses the company registered, namely: 77 Otaki Street, South Dunedin, Dunedin, 9012 (registered address),
106 George Street, Dunedin Central, Dunedin, 9016 (physical address).
M Wainwright & Co Limited had been using 25 Mailer Street, Mornington, Dunedin as their physical address until 03 May 2017.
Old names used by the company, as we identified at BizDb, included: from 06 Dec 2006 to 13 Nov 2012 they were called Marcus Wainwright Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 95 shares (95 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (5 per cent).
Principal place of activity
77 Otaki Street, South Dunedin, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 25 Mailer Street, Mornington, Dunedin, 9040 New Zealand
Physical address used from 28 Apr 2015 to 03 May 2017
Address #2: C/0 G S Mclauchlan & Co, Level 1 Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Physical address used from 24 Mar 2011 to 28 Apr 2015
Address #3: 9 King George Street, Broad Bay, Dunedin New Zealand
Physical address used from 16 Jun 2009 to 24 Mar 2011
Address #4: 9 King George Street, Broad Bay, Dunedin, 9014 New Zealand
Registered address used from 16 Jun 2009 to 03 May 2017
Address #5: Tax Link, 500 Princes Street, Dunedin 9016
Physical & registered address used from 12 Jun 2009 to 16 Jun 2009
Address #6: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 06 Dec 2006 to 12 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 May 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Marcus Wainwright |
Broad Bay Dunedin 9014 New Zealand |
06 Dec 2006 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Renee Greer Arna Tina Wainwright |
Broad Bay Dunedin 9014 New Zealand |
16 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vale Haden Enterprises Limited Shareholder NZBN: 9429036941643 Company Number: 1130694 |
06 Dec 2006 - 27 Jun 2010 | |
Entity | Vale Haden Enterprises Limited Shareholder NZBN: 9429036941643 Company Number: 1130694 |
06 Dec 2006 - 27 Jun 2010 |
Marcus Wainwright - Director
Appointment date: 06 Dec 2006
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 13 Oct 2008
Renee Wainwright - Director (Inactive)
Appointment date: 10 Apr 2013
Termination date: 15 Jun 2016
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 10 Apr 2013
Peter Anthony Booth - Director (Inactive)
Appointment date: 06 Dec 2006
Termination date: 13 Oct 2008
Address: 141 Wairongoa Road, North Taieri, Dunedin,
Address used since 06 Dec 2006
King George Holdings Limited
17 King George Street
Lone Rimu Forestry Limited
18 King George Street
Wildfilm New Zealand Limited
677 Portobello Road
Colynne Properties Limited
40 Camp Street
Pier One Limited
51 Raynbird Street
Eleven Eleven Consulting Limited
4 Waikana Street
Dave Middleton Builder (2015) Limited
147 St Leonards Drive
Mac Mcdonald Building Limited
18 Moss Street
P M Construction 2012 Limited
15 Marine Parade
Southern Steel Buildings Limited
18 Clyde Street
Tarbit Building Limited
17a Hugh Street
Tarbit Developments Limited
15 Hugh Street