Shortcuts

Wenlock Consulting Limited

Type: NZ Limited Company (Ltd)
9429036357802
NZBN
1235039
Company Number
Registered
Company Status
Current address
Po Box 353
Wanaka
Wanaka 9343
New Zealand
Postal address used since 31 Mar 2020
18 Kotare Drive
Wanaka
Wanaka 9305
New Zealand
Physical & registered & service address used since 08 Apr 2020
24 Clyde Road
Browns Bay
Auckland 0630
New Zealand
Registered & service address used since 09 May 2023

Wenlock Consulting Limited, a registered company, was registered on 21 Aug 2002. 9429036357802 is the NZ business number it was issued. The company has been managed by 2 directors: Clare Louise Bristow - an active director whose contract started on 21 Aug 2002,
Amanda Jane Maloney - an inactive director whose contract started on 21 Aug 2002 and was terminated on 01 Oct 2004.
Updated on 02 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: 24 Clyde Road, Browns Bay, Auckland, 0630 (registered address),
24 Clyde Road, Browns Bay, Auckland, 0630 (service address),
18 Kotare Drive, Wanaka, Wanaka, 9305 (physical address),
18 Kotare Drive, Wanaka, Wanaka, 9305 (registered address) among others.
Wenlock Consulting Limited had been using 7 Alpha Close, Wanaka as their physical address until 08 Apr 2020.
Other names for this company, as we managed to find at BizDb, included: from 04 Apr 2014 to 07 Apr 2014 they were named Mungo Enterprises Limited, from 01 Apr 2010 to 04 Apr 2014 they were named Zedd Publishing Limited and from 09 Dec 2003 to 01 Apr 2010 they were named Forever Furs Limited.
A single entity controls all company shares (exactly 100 shares) - Bristow, Clare Louise - located at 0630, Browns Bay, Auckland.

Addresses

Previous addresses

Address #1: 7 Alpha Close, Wanaka, 9305 New Zealand

Physical & registered address used from 04 Apr 2018 to 08 Apr 2020

Address #2: 2 Oakwood Place, Wanaka, 9305 New Zealand

Registered & physical address used from 24 Jun 2014 to 04 Apr 2018

Address #3: 101 Maskell Street, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 09 Apr 2013 to 24 Jun 2014

Address #4: 11 Denehurst Drive, Waimauku, 0812 New Zealand

Registered & physical address used from 11 Apr 2008 to 09 Apr 2013

Address #5: 627 Upper Waiwera Road, Rd3 Kaukapakapa

Registered & physical address used from 19 Oct 2007 to 11 Apr 2008

Address #6: 3/11 Wootton Road, Remuera, Auckland

Registered & physical address used from 12 Nov 2003 to 19 Oct 2007

Address #7: 37 Abbotsford Terrace, Devonport, Auckland

Physical & registered address used from 28 May 2003 to 12 Nov 2003

Address #8: 1 Hauraki Road, Takapuna, Auckland

Registered & physical address used from 21 Aug 2002 to 28 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 30 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bristow, Clare Louise Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maloney, Amanda Jane Parnell
Auckland
Directors

Clare Louise Bristow - Director

Appointment date: 21 Aug 2002

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 May 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 31 Mar 2020

Address: Wanaka, 9305 New Zealand

Address used since 24 Mar 2018

Address: Wanaka, 9305 New Zealand

Address used since 16 Jun 2014


Amanda Jane Maloney - Director (Inactive)

Appointment date: 21 Aug 2002

Termination date: 01 Oct 2004

Address: Parnell, Auckland,

Address used since 01 Sep 2004

Nearby companies

One Up Property Limited
5 Hollywood Rise

Bcwanaka Limited
50 Cardrona Valley Road

Wanaka Cliffhangers Climbing Club Incorporated
50 Cardrona Valley Road

Huw Davies Contracting Limited
20 Ruby Ridge

Dpfl Limited
10 Ruby Ridge

Central Vision Optometry Limited
23 Cardrona Valley Road