Shortcuts

Wayward Holdings Limited

Type: NZ Limited Company (Ltd)
9429036852536
NZBN
1147546
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
17 Oxnam Place
Foxton Beach
Foxton 4815
New Zealand
Office & postal & delivery address used since 13 Feb 2020
40 Cadbury Road
Onekawa
Napier 4110
New Zealand
Registered & physical & service address used since 19 Oct 2021
Cnr Austin St & Cadbury Rd
Onekawa
Napier 4110
New Zealand
Registered & service address used since 05 Mar 2024

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.

Addresses

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

Contact info
64 27 2938021
11 Feb 2019 Phone
glendaj@xtra.co.nz
13 Feb 2020 nzbn-reserved-invoice-email-address-purpose
glendaj@xtra.co.nz
11 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Joblin, Rachel Foxton Beach
Foxton
4815
New Zealand
Individual Joblin, Glenda Margaret Foxton Beach
Foxton
4815
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Payne, Phillip John Foxton Beach
Foxton
4815
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Joblin, Glenda Margaret Foxton Beach
Foxton
4815
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gawith Trustees Limited
Shareholder NZBN: 9429038020995
Company Number: 870809
Masterton
5810
New Zealand
Individual Simpson, Daid Muitty Tauranga
Other Null - Gm Joblin Family Trust
Other Gm Joblin Family Trust
Directors

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

Nearby companies

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

Similar companies

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