Wombat Limited, a registered company, was started on 16 Oct 2003. 9429035730453 is the business number it was issued. The company has been run by 8 directors: Leanne Joy Mcmillan - an active director whose contract started on 16 Oct 2003,
Brett Russell Mcmillan - an active director whose contract started on 25 Jul 2016,
Peter Gavin Mcnally - an active director whose contract started on 25 Jul 2016,
Melissa Clark - an inactive director whose contract started on 20 Aug 2014 and was terminated on 25 Jul 2016,
Peter James Hugh Chamberlain - an inactive director whose contract started on 16 Oct 2003 and was terminated on 28 Aug 2014.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: 73 North Piha Road, Piha, Auckland, 0772 (category: registered, physical).
Wombat Limited had been using 113 Crummer Road, Grey Lynn as their registered address up to 13 May 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
73 North Piha Road, Piha, Auckland, 0772 New Zealand
Previous addresses
Address: 113 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 25 Feb 2005 to 13 May 2021
Address: C/- Chamberlains, Level 9 National Bank Tower, 209 Queen Street, Auckland
Physical & registered address used from 16 Oct 2003 to 25 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcnally, Peter Gavin |
Auckland 0772 New Zealand |
25 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | McMillan, Leanne Joy |
Piha Auckland 0772 New Zealand |
25 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
16 Oct 2003 - 28 Aug 2014 |
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
16 Oct 2003 - 12 Oct 2004 |
Individual | Steele, Andrew James |
Mt Roskill New Zealand |
12 Oct 2004 - 28 Aug 2014 |
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
28 Aug 2014 - 25 Jul 2016 |
Individual | Steele, Andrew James |
Mount Roskill Auckland 1041 New Zealand |
07 Jul 2016 - 25 Jul 2016 |
Leanne Joy McMillan - Director
Appointment date: 16 Oct 2003
Address: Piha, 0772 New Zealand
Address used since 05 May 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Oct 2003
Brett Russell McMillan - Director
Appointment date: 25 Jul 2016
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 25 Jul 2016
Peter Gavin Mcnally - Director
Appointment date: 25 Jul 2016
Address: Piha, 0772 New Zealand
Address used since 11 May 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 25 Jul 2016
Melissa Clark - Director (Inactive)
Appointment date: 20 Aug 2014
Termination date: 25 Jul 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Aug 2014
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 28 Aug 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Oct 2003
Andrew James Steele - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 01 Apr 2014
Address: Mt Roskill, Auckland,
Address used since 16 Oct 2003
Peter Gavin Mcnally - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 12 Oct 2004
Address: Grey Lynn, Auckland,
Address used since 16 Oct 2003
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 06 May 2004
Address: Epsom, Auckland,
Address used since 16 Oct 2003