Dw Wholesale Vehicles Limited was started on 21 Dec 2004 and issued an NZ business identifier of 9429035063711. The registered LTD company has been run by 2 directors: Wendy Ann Hedley - an active director whose contract began on 21 Dec 2004,
Brent Raymond Mcintyre - an inactive director whose contract began on 21 Dec 2004 and was terminated on 30 Jun 2005.
According to the BizDb data (last updated on 09 Mar 2024), this company uses 7 addresess: 87 Hill Road,, Rd2,, Napier, 4182 (registered address),
87 Hill Road, Rd2,, Napier, 4182 (service address),
87 Hill Road, Rd 2, Napier, 4182 (office address),
87 Hill Road, Rd2,, Napier, 4182 (delivery address) among others.
Up until 02 Jun 2023, Dw Wholesale Vehicles Limited had been using 87 Hill Road, Rd2,, Napier as their registered address.
BizDb found past names used by this company: from 21 Dec 2004 to 20 Mar 2008 they were called Hawkes Bay Auctions Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hedley, Darryl (an individual) located at Rd2,, Napier postcode 4182.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Hedley, Wendy Ann - located at Bay View, Napier. Dw Wholesale Vehicles Limited has been categorised as "Car wholesaling" (business classification F350110).
Other active addresses
Address #4: 87 Hill Road, Rd 2, Napier, 4182 New Zealand
Office address used from 24 May 2023
Address #5: 87 Hill Road, Rd2,, Napier, 4182 New Zealand
Delivery address used from 24 May 2023
Address #6: 87 Hill Road,, Rd2,, Napier, 4182 New Zealand
Registered address used from 02 Jun 2023
Address #7: 87 Hill Road, Rd2,, Napier, 4182 New Zealand
Service address used from 02 Jun 2023
Principal place of activity
21 Petane Road, Bay View, Napier, 4104 New Zealand
Previous addresses
Address #1: 87 Hill Road, Rd2,, Napier, 4182 New Zealand
Registered & service address used from 01 Jun 2023 to 02 Jun 2023
Address #2: 21 Petane Road, Bay View, Napier, 4104 New Zealand
Registered & service address used from 10 Apr 2019 to 01 Jun 2023
Address #3: 83 Kent Terrace, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 28 Mar 2018 to 10 Apr 2019
Address #4: 27 Wakefield Street, Onekawa, Napier, 4110 New Zealand
Physical & registered address used from 09 May 2012 to 28 Mar 2018
Address #5: 27 Wakefield Street, Onekawa, Napier New Zealand
Registered & physical address used from 26 May 2008 to 09 May 2012
Address #6: 34 Wakefield Street, Onekawa, Napier
Registered & physical address used from 07 Jul 2005 to 26 May 2008
Address #7: Cnr Leyland & Wakefield Streets, Onekawa, Napier
Physical & registered address used from 21 Dec 2004 to 07 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hedley, Darryl |
Rd2, Napier 4182 New Zealand |
23 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hedley, Wendy Ann |
Bay View Napier 4104 New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Brent Raymond |
Palmerston North |
21 Dec 2004 - 27 Jun 2010 |
Individual | Hedley, Darryl |
Meeanee Napier |
21 Dec 2004 - 27 Jun 2010 |
Individual | Mcintyre, Michelle Helen |
Palmerston North |
21 Dec 2004 - 27 Jun 2010 |
Wendy Ann Hedley - Director
Appointment date: 21 Dec 2004
Address: Rd2, Napier, 4182 New Zealand
Address used since 24 May 2023
Address: Bay View, Napier, 4104 New Zealand
Address used since 02 Apr 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 29 Mar 2017
Brent Raymond Mcintyre - Director (Inactive)
Appointment date: 21 Dec 2004
Termination date: 30 Jun 2005
Address: Palmerston North,
Address used since 21 Dec 2004
Labat Consulting Limited
76 Kent Terrace
Gary Berntsen Accounting & Taxation Services Limited
26 Birdwood Street
East Coast Ski Club Incorporated
26 Birdwood Street
Rooftech Hawke's Bay Limited
Puketapu Road
Bay City Vineyard Christian Fellowship Trust
23 Birdwood Street
Jpminor Limited
88 Kent Terrace
Briggo Limited
22 Ballantyne Road
Cool Classic Cars Limited
2 Leeds Place
Hawkes Bay Cars Limited
Pene Johnstone Accounting
Nuttall Autos Limited
313 Eastbourne Street West
Onlineautos Limited
206 Lyndon Road West
Pinnacle Group Limited
Suite 1, 202 Eastbourne Street