Shortcuts

Wishart Marketing Limited

Type: NZ Limited Company (Ltd)
9429035516057
NZBN
1487032
Company Number
Registered
Company Status
Current address
275 Oxford Street
Levin
Levin 5510
New Zealand
Physical & service address used since 22 Feb 2018
275 Oxford Street
Levin
Levin 5510
New Zealand
Registered address used since 28 Feb 2018
275 Oxford Street
Levin
Levin 5510
New Zealand
Office & delivery address used since 27 Feb 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Zhou, Tiffany Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Shanahan, Madeleine Sophie Morrinsville
Morrinsville
3300
New Zealand
Individual Hitchcock, Gary Noel Morrinsville
Morrinsville
3300
New Zealand
Individual Tracey, Brett Maurice Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Lanham, Roger Phillip Otaki
Otaki
5583
New Zealand
Director Roger Phillip Lanham Otaki
Otaki
5583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yao, Huiqin Remuera
Auckland
1050
New Zealand
Individual Zhang, Ming Remuera
Auckland
1050
New Zealand
Individual Lanham, Roger Philip Otaki
Otaki
5583
New Zealand
Directors

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

Nearby companies

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