Shortcuts

Wa Marketing Limited

Type: NZ Limited Company (Ltd)
9429037573324
NZBN
961757
Company Number
Registered
Company Status
Current address
457 Old Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Service & physical address used since 31 Jul 2017
457 Old Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered address used since 03 Aug 2020

Wa Marketing Limited, a registered company, was started on 25 May 1999. 9429037573324 is the NZ business number it was issued. The company has been supervised by 4 directors: Susan Anthony - an active director whose contract started on 28 Nov 2002,
Sneha Gracy Anthony - an active director whose contract started on 12 Jan 2018,
Vailankanni Wenceslaus Wenceslaus Melchoir Anthony - an inactive director whose contract started on 25 May 1999 and was terminated on 21 Aug 2017,
Ronald David Neil - an inactive director whose contract started on 25 May 1999 and was terminated on 11 Dec 2000.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 457 Old Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (types include: registered, physical).
Wa Marketing Limited had been using 82 Nelson Road, Rd2, Henderson, Auckland as their registered address until 03 Aug 2020.
One entity controls all company shares (exactly 200 shares) - Anthony, Susan - located at 0610, Te Atatu Peninsula, Auckland.

Addresses

Previous addresses

Address #1: 82 Nelson Road, Rd2, Henderson, Auckland, 0782 New Zealand

Registered address used from 03 Feb 2017 to 03 Aug 2020

Address #2: Level 2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical address used from 06 Dec 2013 to 31 Jul 2017

Address #3: Level 2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered address used from 06 Dec 2013 to 03 Feb 2017

Address #4: 11 Pye Road, R D 21, Geraldine 7991, Canterbury New Zealand

Physical & registered address used from 11 Jul 2008 to 06 Dec 2013

Address #5: Unit 5/4 Ambrico Place, New Lynn, Auckland

Physical address used from 31 Jul 2001 to 31 Jul 2001

Address #6: 11 Pye Road, Geraldine, South Canterbury, New Zealand

Physical address used from 31 Jul 2001 to 11 Jul 2008

Address #7: Unit 5/4 Ambrico Place, New Lynn, Auckland

Registered address used from 31 Jul 2001 to 11 Jul 2008

Address #8: 64 Lunn Avenue, Mt Wellington, Auckland

Registered & physical address used from 08 Jan 2001 to 31 Jul 2001

Address #9: Level One, 389 Tamaki Drive, St Heliers, Auckland

Registered address used from 12 Apr 2000 to 08 Jan 2001

Address #10: Level One, 389 Tamaki Drive, St Heliers, Auckland

Registered address used from 08 Feb 2000 to 12 Apr 2000

Address #11: Level One, 389 Tamaki Drive, St Heliers, Auckland

Physical address used from 08 Feb 2000 to 08 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: July

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Director Anthony, Susan Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anthony, Wencelaus Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

Susan Anthony - Director

Appointment date: 28 Nov 2002

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 14 Mar 2017


Sneha Gracy Anthony - Director

Appointment date: 12 Jan 2018

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 12 Jan 2018


Vailankanni Wenceslaus Wenceslaus Melchoir Anthony - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 21 Aug 2017

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 14 Mar 2017


Ronald David Neil - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 11 Dec 2000

Address: St Heliers, Auckland,

Address used since 25 May 1999

Nearby companies

Essex Caravans Limited
Level 2, 703 Rosebank Road

Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road

Rb Law Limited
Level 1, 527b Rosebank Road

Hvac Management Limited
Level 2, 703 Rosebank Road

Ryan Place Properties Limited
Level 2, 703 Rosebank Road

South Auckland Radiators Limited
Level 2 703 Rosebank Road