Gas Company Wanaka Limited, a registered company, was launched on 05 Jul 2001. 9429036856275 is the number it was issued. "Liquefied petroleum gas mfg - refinery" (business classification C170130) is how the company was categorised. The company has been run by 2 directors: Stuart Ronald Mcivor - an active director whose contract started on 05 Jul 2001,
Murray James Stuart - an inactive director whose contract started on 05 Jul 2001 and was terminated on 31 Jul 2008.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Gas Company Wanaka Limited had been using Westpac Building, 106 George Street, Dunedin as their registered address up to 07 Nov 2018.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allocation (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: 24 Reece Crescent, Wanaka, Wanaka, 9305 New Zealand
Delivery address used from 06 May 2020
Address #5: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 20 Mar 2023
Principal place of activity
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 23 Jun 2011 to 07 Nov 2018
Address #2: Pricewaterhousecoopers, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 23 Jun 2011 to 07 Nov 2018
Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered & physical address used from 21 May 2007 to 23 Jun 2011
Address #4: 56 York Place, Dunedin Central 9016
Physical & registered address used from 09 Jan 2007 to 21 May 2007
Address #5: 24 Reece Crescent, Wanaka
Registered & physical address used from 05 Jul 2001 to 09 Jan 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Mcivor Trustee Company Limited Shareholder NZBN: 9429042106135 |
35 The Octagon Dunedin 9016 New Zealand |
12 Apr 2017 - |
Individual | Mcivor, Stuart Ronald |
Rd 2 Wanaka 9382 New Zealand |
05 Jul 2001 - |
Individual | Mcivor, Jane Marie |
Rd 2 Wanaka 9382 New Zealand |
20 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcivor, Stuart Ronald |
Rd 2 Wanaka 9382 New Zealand |
05 Jul 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcivor, Jane Marie |
Rd 2 Wanaka 9382 New Zealand |
20 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
20 Dec 2006 - 12 Apr 2017 | |
Individual | Stuart, Murray James |
Green Island Dunedin 9018 |
05 Jul 2001 - 20 Dec 2006 |
Individual | Stuart, Sharon Jane |
Green Island Dunedin 9018 |
20 Dec 2006 - 20 Dec 2006 |
Entity | Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 |
20 Dec 2006 - 12 Apr 2017 |
Stuart Ronald Mcivor - Director
Appointment date: 05 Jul 2001
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 12 Apr 2017
Murray James Stuart - Director (Inactive)
Appointment date: 05 Jul 2001
Termination date: 31 Jul 2008
Address: Green Island, Dunedin,
Address used since 05 Jul 2001
The Old Karitane Store Limited
Westpac Building, 106 George Street
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street