Shortcuts

Wanganui Car Centre Limited

Type: NZ Limited Company (Ltd)
9429036544363
NZBN
1202444
Company Number
Registered
Company Status
Current address
40 Ingestre Street
Wanganui
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 13 Apr 2012
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 26 Apr 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Individual Graham, Liam James Tawhero
Whanganui
4501
New Zealand
Individual Brown, Scott Mckenzie Wanganui East
Wanganui
4500
New Zealand
Individual Brown, John Ross Rd 4
Wanganui
4574
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Brown, John Ross Rd 4
Wanganui
4574
New Zealand
Individual Graham, Liam James Tawhero
Whanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Brown, Scott Mckenzie Wanganui East
Wanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Graham, Liam James Tawhero
Whanganui
4501
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crowley, Roger Bernard Wanganui
Individual Brown, John Ross Rd 4
Wanganui
4574
New Zealand
Entity Richard Millward & Associates Trustee Company Limited
Shareholder NZBN: 9429037142827
Company Number: 1069479
Whanganui
Whanganui
4500
New Zealand
Entity Richard Millward & Associates Trustee Company Limited
Shareholder NZBN: 9429037142827
Company Number: 1069479
Entity Richard Millward & Associates Trustee Company Limited
Shareholder NZBN: 9429037142827
Company Number: 1069479
Whanganui
Whanganui
4500
New Zealand
Entity Richard Millward & Associates Trustee Company Limited
Shareholder NZBN: 9429037142827
Company Number: 1069479
Directors

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

Nearby companies

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