Wanaka Storage Limited, a registered company, was started on 25 May 2005. 9429034791882 is the NZ business number it was issued. The company has been supervised by 5 directors: Philip Chapman - an active director whose contract began on 25 May 2005,
Roger Neil Mccallum - an active director whose contract began on 12 Jan 2011,
John William Gilks - an inactive director whose contract began on 30 May 2005 and was terminated on 22 Dec 2010,
Jim Nelson - an inactive director whose contract began on 30 May 2005 and was terminated on 30 Nov 2010,
Roger Norman Macassey - an inactive director whose contract began on 25 May 2005 and was terminated on 30 May 2005.
Last updated on 06 May 2025, our database contains detailed information about 1 address: 66 - 68 Ballantyne Road, Wanaka, Wanaka, 9305 (category: registered, service).
Wanaka Storage Limited had been using 12A Jack Conway Avenue, Manukau, Auckland as their registered address until 03 Jun 2022.
Former names used by the company, as we identified at BizDb, included: from 25 May 2005 to 14 Apr 2008 they were called K.m.k. Storage Limited.
One entity controls all company shares (exactly 300000 shares) - Container Sales & Leasing (Nz) Limited - located at 9305, Otahuhu, Auckland.
Previous addresses
Address #1: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 07 May 2018 to 03 Jun 2022
Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2103 New Zealand
Physical & registered address used from 15 May 2017 to 07 May 2018
Address #3: 51 Portobello Road, Dunedin New Zealand
Registered & physical address used from 16 Dec 2009 to 15 May 2017
Address #4: Mr Russell Mcdougall, Chartered Accountant, 34 Glenross Street, Dunedin
Physical & registered address used from 25 May 2005 to 16 Dec 2009
Basic Financial info
Total number of Shares: 300000
Annual return filing month: May
Annual return last filed: 20 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 300000 | |||
| Entity (NZ Limited Company) | Container Sales & Leasing (nz) Limited Shareholder NZBN: 9429038044892 |
Otahuhu Auckland |
25 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nelson, Jim |
Wanaka New Zealand |
30 May 2005 - 12 Jan 2011 |
| Individual | Farrant, Ian Ferguson |
Wanaka New Zealand |
30 May 2005 - 12 Jan 2011 |
| Individual | Nelson, Alyson Mary Vance |
Wanaka New Zealand |
30 May 2005 - 12 Jan 2011 |
| Entity | Dublin Bay Investments Limited Shareholder NZBN: 9429039158727 Company Number: 491493 |
30 May 2005 - 12 Jan 2011 | |
| Entity | Dublin Bay Investments Limited Shareholder NZBN: 9429039158727 Company Number: 491493 |
30 May 2005 - 12 Jan 2011 | |
| Individual | Macassey, Roger Norman |
Maori Hill Dunedin |
25 May 2005 - 27 Jun 2010 |
Philip Chapman - Director
Appointment date: 25 May 2005
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 01 Oct 2008
Roger Neil Mccallum - Director
Appointment date: 12 Jan 2011
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jan 2023
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 12 Jan 2011
John William Gilks - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 22 Dec 2010
Address: Bremner Park Wanaka,
Address used since 27 Apr 2007
Jim Nelson - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 30 Nov 2010
Address: Wanaka, 9305 New Zealand
Address used since 30 May 2005
Roger Norman Macassey - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 30 May 2005
Address: Maori Hill, Dunedin,
Address used since 25 May 2005
Cpr Property Maintenance Limited
12a Jack Conway Avenue
Tranquility Service Limited
12a Jack Conway Avenue
Kiwi Oil Limited
12a Jack Conway Avenue
Sportfolio (uk) Limited
12a Jack Conway Avenue
Ronald Young Trustee Limited
12a Jack Conway Avenue
Holistic Holdings Nz Limited
12a Jack Conway Avenue