Wishart Marketing Limited was launched on 26 Feb 2004 and issued a number of 9429035516057. The registered LTD company has been supervised by 5 directors: Brett Maurice Tracey - an active director whose contract began on 26 Feb 2004,
Roger Philip Lanham - an active director whose contract began on 26 Feb 2004,
Ming Zhang - an inactive director whose contract began on 26 Feb 2004 and was terminated on 24 Feb 2022,
Roger Phillip Lanham - an inactive director whose contract began on 26 Feb 2004 and was terminated on 04 Dec 2020,
Liane Maree Smithies - an inactive director whose contract began on 01 Jun 2005 and was terminated on 30 Mar 2009.
As stated in BizDb's database (last updated on 12 Mar 2024), this company filed 1 address: 275 Oxford Street, Levin, Levin, 5510 (type: office, delivery).
Up to 28 Feb 2018, Wishart Marketing Limited had been using 275 Oxford Street, Levin as their registered address.
A total of 3000 shares are issued to 3 groups (6 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Zhou, Tiffany (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 3 shareholders, holds 33.33% shares (exactly 1000 shares) and includes
Shanahan, Madeleine Sophie - located at Morrinsville, Morrinsville,
Hitchcock, Gary Noel - located at Morrinsville, Morrinsville,
Tracey, Brett Maurice - located at Morrinsville, Morrinsville.
The 3rd share allotment (1000 shares, 33.33%) belongs to 2 entities, namely:
Lanham, Roger Phillip, located at Otaki, Otaki (an individual),
Roger Lanham, located at Otaki, Otaki (a director).
Previous addresses
Address #1: 275 Oxford Street, Levin New Zealand
Registered address used from 26 Feb 2004 to 28 Feb 2018
Address #2: 275 Oxford Street, Levin New Zealand
Physical address used from 26 Feb 2004 to 22 Feb 2018
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Zhou, Tiffany |
Remuera Auckland 1050 New Zealand |
27 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Shanahan, Madeleine Sophie |
Morrinsville Morrinsville 3300 New Zealand |
21 Feb 2007 - |
Individual | Hitchcock, Gary Noel |
Morrinsville Morrinsville 3300 New Zealand |
21 Feb 2007 - |
Individual | Tracey, Brett Maurice |
Morrinsville Morrinsville 3300 New Zealand |
26 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Lanham, Roger Phillip |
Otaki Otaki 5583 New Zealand |
24 Apr 2018 - |
Director | Roger Phillip Lanham |
Otaki Otaki 5583 New Zealand |
24 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yao, Huiqin |
Remuera Auckland 1050 New Zealand |
27 Sep 2023 - 27 Sep 2023 |
Individual | Zhang, Ming |
Remuera Auckland 1050 New Zealand |
26 Feb 2004 - 27 Sep 2023 |
Individual | Lanham, Roger Philip |
Otaki Otaki 5583 New Zealand |
26 Feb 2004 - 24 Apr 2018 |
Brett Maurice Tracey - Director
Appointment date: 26 Feb 2004
Address: Morrinsville, Morrinsville, 3372 New Zealand
Address used since 14 Apr 2022
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 17 Feb 2016
Roger Philip Lanham - Director
Appointment date: 26 Feb 2004
Address: Otaki, Otaki, 5583 New Zealand
Address used since 17 Feb 2016
Ming Zhang - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 24 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Feb 2016
Roger Phillip Lanham - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 04 Dec 2020
Address: Otaki, Otaki, 5583 New Zealand
Address used since 17 Feb 2016
Liane Maree Smithies - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 30 Mar 2009
Address: Arch Hill, Auckland,
Address used since 01 Jun 2005
Silver Peak Trustee Limited
275 Oxford Street
Pre-nail Systems Limited
275 Oxford Street
J M Jacob Limited
275 Oxford Street
Nikau Hill Station Limited
275 Oxford Street
Brian Langtry Limited
275 Oxford Street
Dorne Developments Limited
275 Oxford Street