Wanganui Car Centre Limited, a registered company, was launched on 11 Apr 2002. 9429036544363 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: John Ross Brown - an active director whose contract began on 11 Apr 2002,
Liam James Graham - an active director whose contract began on 08 Apr 2010,
Scott Mckenzie Brown - an active director whose contract began on 17 Oct 2013,
Heather Mary Brown - an inactive director whose contract began on 30 Apr 2003 and was terminated on 22 Oct 2009,
Heather Mary Williams - an inactive director whose contract began on 11 Apr 2002 and was terminated on 30 Apr 2003.
Last updated on 17 May 2025, our data contains detailed information about 2 addresses the company uses, namely: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Wanganui Car Centre Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address up until 26 Apr 2022.
Past names for the company, as we established at BizDb, included: from 11 Apr 2002 to 11 Mar 2010 they were called Browill Limited.
A total of 100 shares are issued to 7 shareholders (4 groups). The first group includes 49 shares (49 per cent) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 49 shares (49 per cent). Lastly there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 16 Dec 2020 to 26 Apr 2022
Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 19 Oct 2017 to 16 Dec 2020
Address #3: The Offices Of Richard Millward And Asso, 40 Ingestre Street, Wanganui New Zealand
Physical & registered address used from 11 Apr 2002 to 19 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Graham, Liam James |
Tawhero Whanganui 4501 New Zealand |
17 Jun 2010 - |
| Individual | Brown, Scott Mckenzie |
Wanganui East Wanganui 4500 New Zealand |
22 Jul 2014 - |
| Individual | Brown, John Ross |
Rd 4 Wanganui 4574 New Zealand |
11 Apr 2002 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Brown, John Ross |
Rd 4 Wanganui 4574 New Zealand |
11 Apr 2002 - |
| Individual | Graham, Liam James |
Tawhero Whanganui 4501 New Zealand |
17 Jun 2010 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Brown, Scott Mckenzie |
Wanganui East Wanganui 4500 New Zealand |
22 Jul 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Graham, Liam James |
Tawhero Whanganui 4501 New Zealand |
17 Jun 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Crowley, Roger Bernard |
Wanganui |
11 Apr 2002 - 22 Jul 2014 |
| Individual | Brown, John Ross |
Rd 4 Wanganui 4574 New Zealand |
22 Jul 2014 - 05 Jul 2022 |
| Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
Whanganui Whanganui 4500 New Zealand |
17 Jun 2010 - 14 Apr 2021 |
| Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
11 Apr 2002 - 22 Jul 2014 | |
| Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
Whanganui Whanganui 4500 New Zealand |
17 Jun 2010 - 14 Apr 2021 |
| Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
11 Apr 2002 - 22 Jul 2014 |
John Ross Brown - Director
Appointment date: 11 Apr 2002
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 01 Nov 2015
Liam James Graham - Director
Appointment date: 08 Apr 2010
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 19 Apr 2016
Address: Tawhero, Whanganui, 4501 New Zealand
Address used since 26 Sep 2019
Scott Mckenzie Brown - Director
Appointment date: 17 Oct 2013
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 17 Oct 2013
Heather Mary Brown - Director (Inactive)
Appointment date: 30 Apr 2003
Termination date: 22 Oct 2009
Address: Main Road, Wanganui,
Address used since 30 Apr 2003
Heather Mary Williams - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 30 Apr 2003
Address: Main Road, Wanganui,
Address used since 11 Apr 2002
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street