Wicks 2024 Limited was incorporated on 08 Apr 2002 and issued an NZ business number of 9429036555079. The registered LTD company has been supervised by 8 directors: Susan Wendy Price - an active director whose contract started on 05 Jun 2002,
Kerry Anne Wicks - an active director whose contract started on 23 Jun 2019,
Joshua Robert Wicks - an active director whose contract started on 23 Jun 2019,
Susan Noble Jordan - an inactive director whose contract started on 05 Jun 2002 and was terminated on 01 Jul 2019,
Patricia Elizabeth Mravicich - an inactive director whose contract started on 31 Jul 2017 and was terminated on 01 Jul 2019.
As stated in our database (last updated on 06 Apr 2024), the company filed 1 address: 1337 Kaiaua Road, Rd 3, Mangatawhiri, 2473 (category: postal, office).
Up to 13 Apr 2018, Wicks 2024 Limited had been using Cooperaitken, Chartered Accountants, 309B Pollen Street, Thames as their registered address.
BizDb identified past names used by the company: from 08 Apr 2002 to 13 May 2002 they were called Bwp Advisory Limited.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 2262 shares are held by 3 entities, namely:
Business One Trustee Company Limited (an entity) located at 433 Pollen Street, Thames postcode 3540,
Price, Susan Wendy (an individual) located at Pauanui Beach, Pauanui postcode 3579,
Price, Barrie Wayne (an individual) located at Pauanui Beach, Pauanui postcode 3579.
The 2nd group consists of 1 shareholder, holds 38.69% shares (exactly 3869 shares) and includes
Wicks, Kerry Anne - located at Rd 3, Mangatawhiri.
The next share allotment (3869 shares, 38.69%) belongs to 1 entity, namely:
Wicks, Joshua Robert, located at Rd 3, Mangatawhiri (a director). Wicks 2024 Limited was categorised as "Caravan park and camping ground" (business classification H440015).
Principal place of activity
595 Front Miranda Road, Rd 6, Kaiaua, 3576 New Zealand
Previous addresses
Address #1: Cooperaitken, Chartered Accountants, 309b Pollen Street, Thames, 3500 New Zealand
Registered & physical address used from 13 Apr 2015 to 13 Apr 2018
Address #2: Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames New Zealand
Registered & physical address used from 23 Feb 2007 to 13 Apr 2015
Address #3: C/-price & Barker, Chartered Accountants, 309b Pollen Street, Thames
Physical & registered address used from 23 Aug 2005 to 23 Feb 2007
Address #4: 309b Pollen Street, Thames
Registered & physical address used from 08 Apr 2002 to 23 Aug 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2262 | |||
Entity (NZ Limited Company) | Business One Trustee Company Limited Shareholder NZBN: 9429037063580 |
433 Pollen Street Thames 3540 New Zealand |
08 Apr 2002 - |
Individual | Price, Susan Wendy |
Pauanui Beach Pauanui 3579 New Zealand |
08 Apr 2002 - |
Individual | Price, Barrie Wayne |
Pauanui Beach Pauanui 3579 New Zealand |
08 Apr 2002 - |
Shares Allocation #2 Number of Shares: 3869 | |||
Director | Wicks, Kerry Anne |
Rd 3 Mangatawhiri 2473 New Zealand |
01 Jul 2019 - |
Shares Allocation #3 Number of Shares: 3869 | |||
Director | Wicks, Joshua Robert |
Rd 3 Mangatawhiri 2473 New Zealand |
01 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mravicich, Patricia Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2002 - 01 Jul 2019 |
Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
07 Jun 2019 - 01 Jul 2019 | |
Individual | Jordan, Susan Noble |
Thames Coast |
08 Apr 2002 - 01 Jul 2019 |
Entity | Ca Trustees (jordan) Limited Shareholder NZBN: 9429045965180 Company Number: 6238605 |
Morrinsville 3300 New Zealand |
09 Oct 2017 - 01 Jul 2019 |
Individual | Verran, Craig James |
Hamilton East Hamilton 3216 New Zealand |
09 Oct 2017 - 07 Jun 2019 |
Individual | Mravicich, Patricia Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2002 - 01 Jul 2019 |
Individual | Jordan, Michael John |
Thames Coast New Zealand |
08 Apr 2002 - 01 Jul 2019 |
Individual | Verran, Bronwyn |
Milford Auckland 0620 New Zealand |
09 Oct 2017 - 07 Jun 2019 |
Entity | Sw Trust Services (eighteen) Limited Shareholder NZBN: 9429046516121 Company Number: 6607433 |
07 Jun 2019 - 01 Jul 2019 | |
Individual | Tarr, Christine |
Whitianga |
08 Apr 2002 - 07 Sep 2004 |
Entity | Ca Trustees (jordan) Limited Shareholder NZBN: 9429045965180 Company Number: 6238605 |
Morrinsville 3300 New Zealand |
09 Oct 2017 - 01 Jul 2019 |
Individual | Verran, Judith Claire |
Northcote Auckland New Zealand |
08 Apr 2002 - 01 Jul 2019 |
Individual | Mravicich, Simon Verran |
Pukekohe Pukekohe 2120 New Zealand |
02 Apr 2019 - 01 Jul 2019 |
Individual | Jordan, Michael John |
Thames Coast New Zealand |
08 Apr 2002 - 01 Jul 2019 |
Individual | Tarr, Daryl Anthony |
Whitianga |
08 Apr 2002 - 27 Jun 2010 |
Individual | Jordan, Susan Noble |
Thames Coast |
08 Apr 2002 - 01 Jul 2019 |
Individual | Mravicich, Lenin Vincent |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2002 - 09 Oct 2017 |
Individual | Jenkison, John Elliot Soper |
Thames New Zealand |
08 Apr 2002 - 09 Oct 2017 |
Individual | Verran, Kenneth James |
Northcote Auckland New Zealand |
08 Apr 2002 - 01 Jul 2019 |
Individual | Mravicich, Patricia Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
08 Apr 2002 - 01 Jul 2019 |
Susan Wendy Price - Director
Appointment date: 05 Jun 2002
Address: Pauanui Beach, Pauanui, 3579 New Zealand
Address used since 04 Feb 2022
Address: Pauanui, 3579 New Zealand
Address used since 16 Mar 2020
Address: Thames Coast, Thames, 3540 New Zealand
Address used since 02 Apr 2016
Kerry Anne Wicks - Director
Appointment date: 23 Jun 2019
Address: Rd 3, Mangatawhiri, 2473 New Zealand
Address used since 18 Mar 2024
Address: R D 6, Thames, 3576 New Zealand
Address used since 23 Jun 2019
Joshua Robert Wicks - Director
Appointment date: 23 Jun 2019
Address: Rd 3, Mangatawhiri, 2473 New Zealand
Address used since 18 Mar 2024
Address: Thames, 3576 New Zealand
Address used since 23 Jun 2019
Susan Noble Jordan - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 01 Jul 2019
Address: Thames Coast, Thames, 3500 New Zealand
Address used since 02 Apr 2016
Patricia Elizabeth Mravicich - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 01 Jul 2019
Address: Pukekohe, 2120 New Zealand
Address used since 31 Jul 2017
Lenin Vincent Mravicich - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 23 Apr 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 21 Jan 2014
Christine Tarr - Director (Inactive)
Appointment date: 05 Jun 2002
Termination date: 14 Jul 2004
Address: Whitianga,
Address used since 05 Jun 2002
Barrie Wayne Price - Director (Inactive)
Appointment date: 08 Apr 2002
Termination date: 05 Jun 2002
Address: Thames Coast,
Address used since 08 Apr 2002
Sparks Brewing Limited
116e Cavendish Drive
Freedom Endeavour Limited
116e Cavendish Drive
Hooksy's Auto Repair Limited
116e Cavendish Drive
Gordon Maintenance Engineering Limited
116e Cavendish Drive
Pearce Property Investments Limited
116e Cavendish Drive
The Sign Studio Limited
116e Cavendish Drive
All Seasons Holiday Park Limited
116e Cavendish Drive
Blue Heron Investments Limited
Unit 10a, 9 Laidlaw Way
Glenview Holiday Park Limited
9 Bicknell Road
Haven Park Limited
16 Elliot Street
Lynrich Investments Limited
105 Kolmar Road
Ngongotaha Wood Company Limited
120 Church Street