Wildmac Limited, a registered company, was registered on 19 Dec 2000. 9429037052874 is the business number it was issued. This company has been supervised by 3 directors: John Proctor Wildman - an active director whose contract began on 19 Dec 2000,
Gayle Edith Mcmaster - an inactive director whose contract began on 19 Dec 2000 and was terminated on 09 Mar 2007,
Michael Adair Mcmaster - an inactive director whose contract began on 19 Dec 2000 and was terminated on 09 Mar 2007.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: physical, service).
Wildmac Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address until 08 Feb 2022.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 9999 shares (99.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent).
Previous addresses
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Nov 2020 to 08 Feb 2022
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 29 Mar 2019 to 24 Nov 2020
Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 22 Sep 2017 to 29 Mar 2019
Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 30 Mar 2016 to 22 Sep 2017
Address: 52 Commerce Street, Whakatane New Zealand
Registered & physical address used from 12 Apr 2007 to 30 Mar 2016
Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland
Physical & registered address used from 28 Mar 2006 to 12 Apr 2007
Address: C/- Spicer & Oppenheim, Chartered, Accountants, Level 8, Westpactrust, Tower, 120 Albert Str, Auckland 1
Physical address used from 16 Aug 2001 to 16 Aug 2001
Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 16 Aug 2001 to 28 Mar 2006
Address: C/- Spicer & Oppenheim, Chartered, Accountants, Level 8, Westpactrust, Tower, 120 Albert Str, Auckland 1
Registered address used from 16 Aug 2001 to 28 Mar 2006
Address: C/- Spicer & Oppenheim, Chartered, Accountants, Level 7, Westpactrust, Tower, 120 Albert Str, Auckland 1
Registered address used from 30 Mar 2001 to 16 Aug 2001
Address: C/- Spicer & Oppenheim, Chartered, Accountants, Level 7, Westpactrust, Tower, 120 Albert Str, Auckland 1
Physical address used from 19 Dec 2000 to 16 Aug 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Wildman, John Proctor |
Rd 5 Te Kuiti 3985 New Zealand |
19 Dec 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wildman, John Proctor |
Rd 5 Te Kuiti 3985 New Zealand |
19 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcmaster, Gayle Edith |
Karaka Auckland |
19 Dec 2000 - 27 Jun 2010 |
Individual | Mcmaster, Michael Adair |
Karaka Auckland |
19 Dec 2000 - 27 Jun 2010 |
Individual | Hetherington, Keith Brett |
Karaka Auckland |
19 Dec 2000 - 16 Mar 2005 |
Individual | Mcmaster, Michael Adair |
Karaka Auckland |
19 Dec 2000 - 27 Jun 2010 |
Individual | Mcmaster, Gayle Edith |
Karaka Auckland |
19 Dec 2000 - 27 Jun 2010 |
Individual | Hetherington, Keith Brett |
Te Awamutu Te Awamutu 3875 New Zealand |
19 Dec 2000 - 16 Mar 2005 |
John Proctor Wildman - Director
Appointment date: 19 Dec 2000
Address: Rd 5, Te Kuiti, 3985 New Zealand
Address used since 18 Mar 2016
Gayle Edith Mcmaster - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 09 Mar 2007
Address: Karaka, Auckland,
Address used since 27 Jan 2004
Michael Adair Mcmaster - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 09 Mar 2007
Address: Karaka, Auckland,
Address used since 27 Jan 2004
Whakatane District Community Arts Council Incorporated
Arts Whakatane
Jab Enterprises Whakatane Limited
208 The Strand
Hcvnz Citynails Limited
212 The Strand
Juberry Limited
158 The Strand
Pattersons Apparel Limited
160-162 The Strand
Matahina F Trust Forests Limited
189 The Strand