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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44416 | |||
Individual | Easton, Shelly Anne |
Rd 6 Pukehina 3186 New Zealand |
09 Sep 2020 - |
Entity (NZ Limited Company) | Legacy Trustee Services (easton) Limited Shareholder NZBN: 9429046285317 |
Tauranga 3110 New Zealand |
09 Sep 2020 - |
Individual | Easton, Richard Alton |
Rd 6 Pukehina 3186 New Zealand |
09 Sep 2020 - |
Shares Allocation #2 Number of Shares: 44416 | |||
Individual | Foreman, Alice Francis Monica Palmer |
Rd 1 Gisborne 4071 New Zealand |
01 Dec 2022 - |
Entity (NZ Limited Company) | Legacy Trustee Services (eb) Limited Shareholder NZBN: 9429048790956 |
Tauranga 3110 New Zealand |
01 Dec 2022 - |
Individual | Easton, Christopher Garry |
Rd 1 Gisborne 4071 New Zealand |
09 Sep 2020 - |
Shares Allocation #3 Number of Shares: 48084 | |||
Individual | Easton, Daphne |
Opotiki New Zealand |
21 Dec 2007 - |
Shares Allocation #4 Number of Shares: 48084 | |||
Individual | Easton, Garry |
Opotiki New Zealand |
21 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Lorraine Elizabeth |
2280 Torere Statehighway 35, Opotiki |
16 May 2003 - 30 May 2005 |
Individual | Cooper, Georgina Raina |
Athenree Rd1, Katikati |
16 May 2003 - 20 Dec 2005 |
Individual | Elliott, Roberta Mary |
Te Teko 3087 |
16 May 2003 - 30 May 2005 |
Individual | Cooper, Wendy Grace |
Glenholme Rotorua 3010 New Zealand |
20 Dec 2005 - 01 Dec 2022 |
Individual | Cooper, Wendy Grace |
Hawai R D 1, Opotiki |
20 Dec 2005 - 01 Dec 2022 |
Individual | Cooper, Gary |
Hawai Opotiki |
16 May 2003 - 30 May 2005 |
Individual | Cameron, Roka Hurihia |
Rd1 Opotiki |
16 May 2003 - 30 May 2005 |
Individual | Cooper, Arthur Alexander |
State Highway 35 Rd1, Opotiki |
16 May 2003 - 30 May 2005 |
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
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
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