Shortcuts

Wade Automotive Limited

Type: NZ Limited Company (Ltd)
9429035043157
NZBN
1584967
Company Number
Registered
Company Status
Current address
217 King Street
Rd 2
Pukekohe 2120
New Zealand
Physical address used since 18 Aug 2020
3 Harris Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & service address used since 07 Feb 2025

Wade Automotive Limited, a registered company, was registered on 13 Dec 2004. 9429035043157 is the number it was issued. This company has been supervised by 2 directors: Mark Terrance Wade - an active director whose contract started on 13 Dec 2004,
Kim Suzanne Wade - an active director whose contract started on 13 Dec 2004.
Last updated on 05 Jun 2025, our database contains detailed information about 2 addresses the company uses, specifically: 3 Harris Street, Pukekohe, Pukekohe, 2120 (registered address),
3 Harris Street, Pukekohe, Pukekohe, 2120 (service address),
217 King Street, Rd 2, Pukekohe, 2120 (physical address).
Wade Automotive Limited had been using 217 King Street, Rd 2, Pukekohe as their registered address up to 07 Feb 2025.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (50 per cent).

Addresses

Previous addresses

Address #1: 217 King Street, Rd 2, Pukekohe, 2120 New Zealand

Registered & service address used from 18 Aug 2020 to 07 Feb 2025

Address #2: 111 Parker Lane, Rd 2, Pukekohe, 2677 New Zealand

Registered & physical address used from 11 Jul 2016 to 18 Aug 2020

Address #3: 58a Castledine Crescent, Glen Innes, Auckland, 1072 New Zealand

Registered address used from 16 May 2011 to 11 Jul 2016

Address #4: 918 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 16 May 2011 to 11 Jul 2016

Address #5: 58a Castledine Crescent, Glen Innes New Zealand

Registered address used from 07 Jun 2005 to 16 May 2011

Address #6: 918 Great South Road, Penrose, Auckland New Zealand

Physical address used from 13 Dec 2004 to 16 May 2011

Address #7: 58 Castledine Crescent, Panmure, Auckland

Registered address used from 13 Dec 2004 to 07 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 01 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wade, Kim Suzanne Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wade, Mark Terrance Rd 2
Pukekohe
2677
New Zealand
Directors

Mark Terrance Wade - Director

Appointment date: 13 Dec 2004

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Jul 2016


Kim Suzanne Wade - Director

Appointment date: 13 Dec 2004

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 01 Jul 2016

Nearby companies

Aat & Hj Evans Limited
80 Parker Lane

Epic Vision Limited
141 Parker Lane

Perkins Engineering Limited
142 Parker Lane

Rcr Properties Limited
32 Parker Lane

Neil's Auto Centre Limited
2103 Buckland Road

Fragile Freight Group Limited
223 Parker Lane