Wynlaton Holdings Limited, a registered company, was registered on 15 Apr 2005. 9429034817209 is the NZBN it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company was classified. The company has been managed by 2 directors: Michael Alan Jones - an active director whose contract began on 15 Apr 2005,
Gaylene Jannette Jones - an active director whose contract began on 15 Apr 2005.
Last updated on 05 May 2025, BizDb's data contains detailed information about 1 address: 29 Milne Street, 29 Milne Street, Marton, 4710 (type: registered, service).
Wynlaton Holdings Limited had been using 168 Broadway Avenue, Palmerston North as their physical address up until 10 Oct 2008.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 29 Milne Street, 29 Milne Street, Marton, 4710 New Zealand
Registered & service address used from 01 May 2025
Previous address
Address #1: 168 Broadway Avenue, Palmerston North
Physical & registered address used from 15 Apr 2005 to 10 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Jones, Gaylene Jannette |
Marton Marton 4710 New Zealand |
15 Apr 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Jones, Michael Alan |
Marton Marton 4710 New Zealand |
15 Apr 2005 - |
Michael Alan Jones - Director
Appointment date: 15 Apr 2005
Address: Marton, Marton, 4710 New Zealand
Address used since 11 Apr 2025
Address: Marton, Marton, 4710 New Zealand
Address used since 15 Mar 2016
Gaylene Jannette Jones - Director
Appointment date: 15 Apr 2005
Address: Marton, Marton, 4710 New Zealand
Address used since 11 Apr 2025
Address: Marton, Marton, 4710 New Zealand
Address used since 15 Mar 2016
Eagles Golfing Society Of New Zealand Incorporated
14 Dunallen Avenue
Trinityarts Limited
4 Dunsinane Place
Crewcut Wanganui Limited
11 Hanalin Drive
A Parkinson Electrical Limited
37 Wanganui Road
Garden Lane Products Limited
45 Wanganui Road
Turangi Fish Chip Chicken & Roast Pork Limited
18 Pukepapa Road
Greenflash Limited
Carey Smith & Co Ltd
Inshalah 2005 Limited
53-55 Manchester Street
Mark Thomson Developments Limited
16 Bell Street
Mr Jac Limited
32 Taupo Quay
Quin Enterprises Limited
16 Bell Street
Synerah Limited
42a Helmore Street