Shortcuts

Wayward Limited

Type: NZ Limited Company (Ltd)
9429036387748
NZBN
1229511
Company Number
Registered
Company Status
Current address
Suite 1, 721 High Street
Boulcott
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 19 Nov 2021

Wayward Limited was started on 05 Aug 2002 and issued a number of 9429036387748. The registered LTD company has been run by 5 directors: James Andrew Symes - an active director whose contract began on 05 Aug 2002,
Donna Louise Te Maro - an inactive director whose contract began on 05 Aug 2002 and was terminated on 17 Nov 2010,
Judith Patricia Raven - an inactive director whose contract began on 23 Jan 2003 and was terminated on 10 Nov 2010,
Donna Louise Symes - an inactive director whose contract began on 01 Mar 2008 and was terminated on 10 Nov 2010,
William Duncan Macdonald - an inactive director whose contract began on 23 Jan 2003 and was terminated on 23 Jan 2003.
According to our database (last updated on 01 Jun 2025), this company registered 1 address: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 (types include: physical, registered).
Up to 19 Nov 2021, Wayward Limited had been using Suite 1, 721 High Street, Boulcott, Lower Hutt as their registered address.
BizDb identified other names for this company: from 21 Jul 2014 to 20 Nov 2017 they were named Pearly White New Zealand Limited, from 05 Aug 2002 to 21 Jul 2014 they were named Symes Property Investments Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Symes, James Andrew (an individual) located at Timberlea, Upper Hutt postcode 5018.

Addresses

Previous addresses

Address: Suite 1, 721 High Street, Boulcott, Lower Hutt, 5010 New Zealand

Registered & physical address used from 26 Nov 2014 to 19 Nov 2021

Address: C/- B.j. King & Associates Ltd, 23 Mary Huse Grove, Manor Park, Lower Hutt New Zealand

Registered & physical address used from 05 Aug 2002 to 26 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Symes, James Andrew Timberlea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Symes, Donna Louise Stokes Valley
Lower Hutt
5019
New Zealand
Directors

James Andrew Symes - Director

Appointment date: 05 Aug 2002

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 09 Nov 2009


Donna Louise Te Maro - Director (Inactive)

Appointment date: 05 Aug 2002

Termination date: 17 Nov 2010

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 09 Nov 2009


Judith Patricia Raven - Director (Inactive)

Appointment date: 23 Jan 2003

Termination date: 10 Nov 2010

Address: Upper Hutt, 5018 New Zealand

Address used since 23 Jan 2003


Donna Louise Symes - Director (Inactive)

Appointment date: 01 Mar 2008

Termination date: 10 Nov 2010

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 17 Nov 2010


William Duncan Macdonald - Director (Inactive)

Appointment date: 23 Jan 2003

Termination date: 23 Jan 2003

Address: Silverstream,

Address used since 23 Jan 2003

Nearby companies

Ian Leslie Audio Limited
1/721 High Street

Sparton Brokers Limited
1/721 High Street

Web Infinity Nz Limited
Suite 1, 721 High Street

Cee Martin Business Services Limited
Suite 7, 721 High Street

Lavenco Limited
C/- Barry King Associates

Riw Health Limited
Unit 5