Shortcuts

Wildstock Limited

Type: NZ Limited Company (Ltd)
9429035994824
NZBN
1301321
Company Number
Registered
Company Status
085266114
GST Number
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
8 Richardson Street
Whakatane
Other address (Address For Share Register) used since 18 Jan 2007
5b York Street
Glenholme
Rotorua 3010
New Zealand
Postal & office & delivery & invoice address used since 07 Sep 2020
5b York Street
Glenholme
Rotorua 3010
New Zealand
Registered & physical address used since 15 Sep 2020

Wildstock Limited was registered on 16 May 2003 and issued a business number of 9429035994824. This registered LTD company has been managed by 11 directors: Garry Easton - an active director whose contract began on 16 Jul 2007,
Daphne Easton - an active director whose contract began on 16 Jul 2007,
Christopher Garry Easton - an active director whose contract began on 03 Oct 2019,
Richard Alton Easton - an active director whose contract began on 03 Oct 2019,
Wendy Grace Cooper - an inactive director whose contract began on 30 Jun 2005 and was terminated on 18 Nov 2022.
As stated in our information (updated on 15 Mar 2024), the company uses 5 addresess: 724A State Highway 35, Rd 1, Opotiki, 3197 (postal address),
724A State Highway 35, Rd 1, Opotiki, 3197 (office address),
724A State Highway 35, Rd 1, Opotiki, 3197 (invoice address),
724A State Highway 35, Rd 1, Opotiki, 3197 (delivery address) among others.
Up to 15 Sep 2020, Wildstock Limited had been using 189 Devon Street West, Hillcrest, Rotorua as their registered address.
BizDb identified previous names used by the company: from 16 May 2003 to 18 Nov 2003 they were named Hotene Ngarimu Company Limited.
A total of 185000 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 44416 shares are held by 3 entities, namely:
Easton, Shelly Anne (an individual) located at Rd 6, Pukehina postcode 3186,
Legacy Trustee Services (Easton) Limited (an entity) located at Tauranga postcode 3110,
Easton, Richard Alton (an individual) located at Rd 6, Pukehina postcode 3186.
The second group consists of 3 shareholders, holds 24.01% shares (exactly 44416 shares) and includes
Foreman, Alice Francis Monica Palmer - located at Rd 1, Gisborne,
Legacy Trustee Services (Eb) Limited - located at Tauranga,
Easton, Christopher Garry - located at Rd 1, Gisborne.
The next share allotment (48084 shares, 25.99%) belongs to 1 entity, namely:
Easton, Daphne, located at Opotiki (an individual). Wildstock Limited is classified as "Property - non-residential - renting or leasing" (business classification L671240).

Addresses

Other active addresses

Address #4: 724a State Highway 35, Rd 1, Opotiki, 3197 New Zealand

Registered & service address used from 09 Dec 2022

Address #5: 724a State Highway 35, Rd 1, Opotiki, 3197 New Zealand

Postal & office & invoice & delivery address used from 25 Jun 2023

Principal place of activity

5b York Street, Glenholme, Rotorua, 3010 New Zealand


Previous addresses

Address #1: 189 Devon Street West, Hillcrest, Rotorua, 3015 New Zealand

Registered & physical address used from 09 Oct 2019 to 15 Sep 2020

Address #2: 2712 State Highway 35, Rd 1, Opotiki, 3197 New Zealand

Registered address used from 12 Jul 2017 to 09 Oct 2019

Address #3: 2712 State Highway 35, Rd 1, Opotiki, 3197 New Zealand

Physical address used from 22 Jun 2015 to 09 Oct 2019

Address #4: 8 Richardson Street, Whakatane New Zealand

Physical address used from 25 Jan 2007 to 22 Jun 2015

Address #5: 8 Richardson Street, Whakatane New Zealand

Registered address used from 25 Jan 2007 to 12 Jul 2017

Address #6: 2712 Hawai, State Highway 35, Opotiki

Physical & registered address used from 16 May 2003 to 25 Jan 2007

Contact info
64 027 4505099
Phone
wenzcoop@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 185000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44416
Individual Easton, Shelly Anne Rd 6
Pukehina
3186
New Zealand
Entity (NZ Limited Company) Legacy Trustee Services (easton) Limited
Shareholder NZBN: 9429046285317
Tauranga
3110
New Zealand
Individual Easton, Richard Alton Rd 6
Pukehina
3186
New Zealand
Shares Allocation #2 Number of Shares: 44416
Individual Foreman, Alice Francis Monica Palmer Rd 1
Gisborne
4071
New Zealand
Entity (NZ Limited Company) Legacy Trustee Services (eb) Limited
Shareholder NZBN: 9429048790956
Tauranga
3110
New Zealand
Individual Easton, Christopher Garry Rd 1
Gisborne
4071
New Zealand
Shares Allocation #3 Number of Shares: 48084
Individual Easton, Daphne Opotiki

New Zealand
Shares Allocation #4 Number of Shares: 48084
Individual Easton, Garry Opotiki

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Lorraine Elizabeth 2280 Torere
Statehighway 35, Opotiki
Individual Cooper, Georgina Raina Athenree
Rd1, Katikati
Individual Elliott, Roberta Mary Te Teko 3087
Individual Cooper, Wendy Grace Glenholme
Rotorua
3010
New Zealand
Individual Cooper, Wendy Grace Hawai
R D 1, Opotiki
Individual Cooper, Gary Hawai
Opotiki
Individual Cameron, Roka Hurihia Rd1
Opotiki
Individual Cooper, Arthur Alexander State Highway 35
Rd1, Opotiki
Directors

Garry Easton - Director

Appointment date: 16 Jul 2007

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 02 Nov 2016


Daphne Easton - Director

Appointment date: 16 Jul 2007

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 02 Nov 2016


Christopher Garry Easton - Director

Appointment date: 03 Oct 2019

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 03 Oct 2019


Richard Alton Easton - Director

Appointment date: 03 Oct 2019

Address: Rd 6, Pukehina, 3186 New Zealand

Address used since 03 Oct 2019


Wendy Grace Cooper - Director (Inactive)

Appointment date: 30 Jun 2005

Termination date: 18 Nov 2022

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 09 Sep 2020

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 17 Jun 2010

Address: Hillcrest, Rotorua, 3015 New Zealand

Address used since 01 Oct 2019


Georgina Raina Cooper - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 16 Jul 2007

Address: Athenree, Rd1, Katikati,

Address used since 16 May 2003


Arthur Alexander Cooper - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 04 Feb 2005

Address: State Highway 35, Rd1, Opotiki,

Address used since 16 May 2003


Lorraine Elizabeth Cooper - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 12 Mar 2004

Address: Hawai, Rd 1, Opotiki,

Address used since 17 Nov 2003


Roka Hurihia Cameron - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 17 Nov 2003

Address: Rd1, Opotiki,

Address used since 16 May 2003


Roberta Mary Elliott - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 17 Nov 2003

Address: Te Teko 3087,

Address used since 16 May 2003


Gary Cooper - Director (Inactive)

Appointment date: 16 May 2003

Termination date: 17 Nov 2003

Address: Hawai, Opotiki,

Address used since 16 May 2003

Nearby companies

Rick Bishop Design Limited
8 Richardson Street

Wardlaw & Gibson Limited
8 Richardson Street

Willetts Funeral Services Limited
8 Richardson Street

Tradeup Limited
8 Richardson Street

Opotiki Bobcats Limited
8 Richardson Street

Skidbitz (2012) Limited
8 Richardson Street

Similar companies

Biarritz Holdings Limited
22 Louvain Street

Mountfort Homestead Farm Limited
5 Richardson Street

Ngati Awa Forests Limited
10 Louvain Street

Ngati Awa Properties Limited
10 Louvain Street

Northgate Lodge Limited
13 Louvain Street

Wren Holdings Limited
52 Commerce Street