Wadsco Trucks Limited, a registered company, was registered on 14 Apr 2005. 9429034876305 is the number it was issued. This company has been run by 6 directors: David Alan Clark - an active director whose contract began on 01 Apr 2006,
John Clarence Wadsworth - an inactive director whose contract began on 14 Apr 2005 and was terminated on 04 Nov 2021,
Lynley Kaye Wadsworth - an inactive director whose contract began on 14 Apr 2005 and was terminated on 16 Jun 2016,
Nichola Mae Clark - an inactive director whose contract began on 01 Apr 2006 and was terminated on 16 Jun 2016,
Jill Scoble - an inactive director whose contract began on 14 Apr 2005 and was terminated on 01 Apr 2006.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Wadsco Trucks Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
Old names used by the company, as we found at BizDb, included: from 14 Apr 2005 to 29 Mar 2016 they were named Wadsco Commercial Vehicle Centre Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 05 May 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 05 May 2011 to 05 May 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 14 Apr 2005 to 05 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Clark, David Alan |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - |
Individual | Clark, Nichola Mae |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - |
Entity (NZ Limited Company) | Winstanley Kerridge Trustees (2004) Limited Shareholder NZBN: 9429035312697 |
Mayfield Blenheim 7201 New Zealand |
04 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clark, David Alan |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clark, Nichola Mae |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadsworth, John Clarence |
Witherlea Blenheim 7201 New Zealand |
14 Apr 2005 - 04 Nov 2021 |
Individual | Scoble, Rex Anthony |
Blenheim |
14 Apr 2005 - 27 Jun 2010 |
Individual | Wadsworth, Lynley Kaye |
Witherlea Blenheim 7201 New Zealand |
14 Apr 2005 - 04 Nov 2021 |
Individual | Scoble, Jill |
Blenheim |
14 Apr 2005 - 27 Jun 2010 |
David Alan Clark - Director
Appointment date: 01 Apr 2006
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 29 Apr 2014
John Clarence Wadsworth - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 04 Nov 2021
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 10 Apr 2017
Lynley Kaye Wadsworth - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 16 Jun 2016
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 27 Apr 2016
Nichola Mae Clark - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 16 Jun 2016
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 29 Apr 2014
Jill Scoble - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 01 Apr 2006
Address: Blenheim,
Address used since 14 Apr 2005
Rex Anthony Scoble - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 01 Apr 2006
Address: Blenheim,
Address used since 14 Apr 2005
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street