Wanaka Publishing Limited, a registered company, was launched on 24 Mar 2004. 9429035470878 is the NZBN it was issued. The company has been supervised by 4 directors: Paul David Miller - an active director whose contract began on 24 Mar 2004,
Ann Elizabeth Mcglinn - an inactive director whose contract began on 24 Mar 2004 and was terminated on 01 Sep 2017,
Keith Charles Miller - an inactive director whose contract began on 24 Mar 2004 and was terminated on 01 Sep 2017,
Bruce William Miller - an inactive director whose contract began on 24 Mar 2004 and was terminated on 01 Sep 2017.
Last updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 24 Dungarvon Street, Wanaka, Wanaka, 9305 (category: registered, service).
Wanaka Publishing Limited had been using Whk, 21 Brownston Street, Wanaka as their registered address until 20 Aug 2013.
Former names for this company, as we established at BizDb, included: from 24 Mar 2004 to 29 Apr 2020 they were called Print It Wanaka Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 11 Mar 2011 to 20 Aug 2013
Address #2: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Registered & physical address used from 09 Apr 2008 to 11 Mar 2011
Address #3: Whk Cook Adam, 11 Brownston Street, Wanaka
Physical & registered address used from 22 Feb 2007 to 09 Apr 2008
Address #4: C/- Cook Adam & Co, 11 Brownston Street, Wanaka
Registered address used from 24 Mar 2004 to 22 Feb 2007
Address #5: 3 Ragan Lane, Wanaka
Physical address used from 24 Mar 2004 to 22 Feb 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Miller, Jeanette Kay |
Wanaka Wanaka 9305 New Zealand |
30 Jan 2018 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Miller, Paul David |
Wanaka Wanaka 9305 New Zealand |
24 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Miller, Bruce William |
Wanaka Wanaka 9305 New Zealand |
24 Mar 2004 - 01 Sep 2017 |
| Individual | Mcglinn, Ann Elizabeth |
Wanaka 9305 New Zealand |
24 Mar 2004 - 01 Sep 2017 |
| Individual | Miller, Keith Charles |
Wanaka Wanaka 9305 New Zealand |
24 Mar 2004 - 01 Sep 2017 |
Paul David Miller - Director
Appointment date: 24 Mar 2004
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 May 2013
Ann Elizabeth Mcglinn - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 01 Sep 2017
Address: Wanaka, 9305 New Zealand
Address used since 21 Mar 2016
Keith Charles Miller - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 01 Sep 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 May 2013
Bruce William Miller - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 01 Sep 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 May 2013
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street