Wayward Holdings Limited, a registered company, was started on 10 Jul 2001. 9429036852536 is the NZBN it was issued. "Business management service nec" (ANZSIC M696210) is how the company is categorised. This company has been run by 6 directors: Glenda Margaret Joblin - an active director whose contract started on 31 Mar 2003,
Phillip John Payne - an active director whose contract started on 31 Mar 2003,
Jacqueline Susan Blundell - an inactive director whose contract started on 14 Jan 2003 and was terminated on 28 Mar 2003,
Warwick Kennedy Blundell - an inactive director whose contract started on 14 Jan 2003 and was terminated on 28 Mar 2003,
Garry Arthur Rudings - an inactive director whose contract started on 10 Jul 2001 and was terminated on 14 Jan 2003.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 (type: registered, service).
Wayward Holdings Limited had been using 23 Napier Road, Havelock North, Havelock North as their registered address up to 19 Oct 2021.
Previous names used by the company, as we identified at BizDb, included: from 02 Feb 2006 to 24 Mar 2006 they were called Waywood Holdings Limited, from 10 Jul 2001 to 02 Feb 2006 they were called Ascot Motor Lodge Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 25 shares (25%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 45 shares (45%). Finally there is the 3rd share allocation (30 shares 30%) made up of 1 entity.
Principal place of activity
17 Oxnam Place, Foxton Beach, Foxton, 4815 New Zealand
Previous addresses
Address #1: 23 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 09 Feb 2021 to 19 Oct 2021
Address #2: Level 1, 1 Dickens Street, Napier, 4110 New Zealand
Registered & physical address used from 06 Nov 2014 to 09 Feb 2021
Address #3: Business Results (hb), 20-22 Munroe Street, Napier, 4110 New Zealand
Registered address used from 10 Sep 2014 to 06 Nov 2014
Address #4: Business Results (hb )limited, 20-22 Munroe Street, Napier, 4110 New Zealand
Physical address used from 10 Sep 2014 to 06 Nov 2014
Address #5: 138 Main Street, Greytown, Greytown, 5712 New Zealand
Registered & physical address used from 21 Feb 2014 to 10 Sep 2014
Address #6: 373 Marine Parade, Napier New Zealand
Registered & physical address used from 29 Mar 2006 to 21 Feb 2014
Address #7: 46 Riddiford Street, Newtown, Wellington
Registered & physical address used from 09 Apr 2003 to 29 Mar 2006
Address #8: Hercus King & Co, Level 1, West Side, 21-29 Broderick Rd, Johnsonville, Wellington
Physical address used from 31 Aug 2001 to 09 Apr 2003
Address #9: 1 Britannia Street, Petone
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address #10: Hercus King & Co, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 10 Jul 2001 to 09 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Joblin, Rachel |
Foxton Beach Foxton 4815 New Zealand |
28 Feb 2023 - |
Individual | Joblin, Glenda Margaret |
Foxton Beach Foxton 4815 New Zealand |
10 Jul 2001 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Payne, Phillip John |
Foxton Beach Foxton 4815 New Zealand |
10 Jul 2001 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Joblin, Glenda Margaret |
Foxton Beach Foxton 4815 New Zealand |
10 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gawith Trustees Limited Shareholder NZBN: 9429038020995 Company Number: 870809 |
Masterton 5810 New Zealand |
28 Aug 2009 - 28 Feb 2023 |
Individual | Simpson, Daid Muitty |
Tauranga |
10 Jul 2001 - 07 Jun 2005 |
Other | Null - Gm Joblin Family Trust | 07 Jun 2005 - 01 Jun 2006 | |
Other | Gm Joblin Family Trust | 07 Jun 2005 - 01 Jun 2006 |
Glenda Margaret Joblin - Director
Appointment date: 31 Mar 2003
Address: Rd 1, Dannevirke, 4971 New Zealand
Address used since 13 Nov 2014
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 10 Jul 2019
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 11 Nov 2019
Phillip John Payne - Director
Appointment date: 31 Mar 2003
Address: Rd 1, Dannevirke, 4971 New Zealand
Address used since 13 Nov 2014
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 10 Jul 2019
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 11 Nov 2019
Jacqueline Susan Blundell - Director (Inactive)
Appointment date: 14 Jan 2003
Termination date: 28 Mar 2003
Address: Wellington,
Address used since 14 Jan 2003
Warwick Kennedy Blundell - Director (Inactive)
Appointment date: 14 Jan 2003
Termination date: 28 Mar 2003
Address: Wellington,
Address used since 14 Jan 2003
Garry Arthur Rudings - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 14 Jan 2003
Address: Hataitai, Wellington,
Address used since 10 Jul 2001
Janice Lillian Rudings - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 14 Jan 2003
Address: Hataitai, Wellington,
Address used since 10 Jul 2001
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Bacchus Company Limited
21a Hastings Street
Gk 5 Limited
Level 1, Gardiner Knobloch House
Hb Home Improvements Limited
C/- Palairet Pearson
Let Me Help Limited
43 Carlyle Street
Radar Investments Limited
44 Cameron Road
Santa Maria Management Services Limited
C/- Coopers & Lybrand