Wanaka Windscreen & Glass Limited, a registered company, was launched on 20 May 2002. 9429036506231 is the NZ business identifier it was issued. The company has been managed by 3 directors: Nicholas Donald Thompson - an active director whose contract began on 20 May 2002,
Karen Gaye Thompson - an inactive director whose contract began on 20 May 2002 and was terminated on 31 Mar 2021,
Donald Hewitt Thompson - an inactive director whose contract began on 20 May 2002 and was terminated on 08 Feb 2021.
Last updated on 06 Nov 2024, our data contains detailed information about 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: registered, physical).
Wanaka Windscreen & Glass Limited had been using Level 1, 31 Dunmore St, Wanaka as their registered address up until 13 Sep 2021.
A single entity controls all company shares (exactly 420 shares) - Thompson, Nicholas Donald - located at 9305, Wanaka.
Previous addresses
Address: Level 1, 31 Dunmore St, Wanaka, 9305 New Zealand
Registered & physical address used from 08 Apr 2021 to 13 Sep 2021
Address: 62 Anderson Road, Wanaka, 9305 New Zealand
Physical & registered address used from 25 May 2018 to 08 Apr 2021
Address: 1 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 21 May 2014 to 25 May 2018
Address: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 17 May 2011 to 21 May 2014
Address: Whk, 6-10 Coquet Street, Oamaru New Zealand
Physical & registered address used from 03 May 2010 to 17 May 2011
Address: Scott & Co Limited, 10 Coquet Street, Oamaru
Physical & registered address used from 03 May 2007 to 03 May 2010
Address: Scott & Co., Chartered Accountants, 27a Coquet Street, Oamaru
Physical & registered address used from 20 May 2002 to 03 May 2007
Basic Financial info
Total number of Shares: 420
Annual return filing month: May
Annual return last filed: 02 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 420 | |||
| Individual | Thompson, Nicholas Donald |
Wanaka 9305 New Zealand |
20 May 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thompson, Karen Gaye |
Albert Town Wanaka 9305 New Zealand |
20 May 2002 - 12 May 2021 |
| Individual | Thompson, Karen Gaye |
Albert Town Wanaka 9305 New Zealand |
20 May 2002 - 12 May 2021 |
| Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru |
20 May 2002 - 12 May 2021 |
| Individual | Thompson, Donald Hewitt |
Albert Town Wanaka 9305 New Zealand |
13 May 2004 - 29 Mar 2021 |
| Individual | Thompson, Donald Hewitt |
Albert Town Wanaka 9305 New Zealand |
13 May 2004 - 29 Mar 2021 |
| Individual | Thompson, Donald Hewitt |
Albert Town Wanaka 9305 New Zealand |
20 May 2002 - 29 Mar 2021 |
| Individual | Thompson, Karen Gaye |
Albert Town Wanaka 9305 New Zealand |
20 May 2002 - 12 May 2021 |
| Individual | Thompson, Karen Gaye |
Albert Town Wanaka 9305 New Zealand |
20 May 2002 - 12 May 2021 |
| Individual | Thompson, Karen Gaye |
Albert Town Wanaka 9305 New Zealand |
20 May 2002 - 12 May 2021 |
| Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru |
20 May 2002 - 12 May 2021 |
| Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
20 Eden Street Oamaru |
20 May 2002 - 12 May 2021 |
Nicholas Donald Thompson - Director
Appointment date: 20 May 2002
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 05 May 2017
Address: Wanaka, 9305 New Zealand
Address used since 24 Jul 2018
Karen Gaye Thompson - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 31 Mar 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 05 May 2017
Donald Hewitt Thompson - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 08 Feb 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 05 May 2017
Taupo Farming Limited
1 Coquet Street
Seamist Dairies Limited
1 Coquet Street
Tamac Farms Limited
1 Coquet Street
Plunket Electrical (2005) Limited
1 Coquet Street
D.c. And D.a. Macdonald Limited
1 Coquet Street
Tait Flooring Limited
1 Coquet Street