Shortcuts

Wadsco Financial Services Limited

Type: NZ Limited Company (Ltd)
9429037758899
NZBN
926548
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

Wadsco Financial Services Limited, a registered company, was registered on 21 Sep 1998. 9429037758899 is the business number it was issued. This company has been managed by 11 directors: Jared Paul Morris - an active director whose contract began on 01 Apr 2006,
Wayne Andrew Young - an inactive director whose contract began on 01 Apr 2006 and was terminated on 27 Nov 2017,
John Clarence Wadsworth - an inactive director whose contract began on 04 Nov 1998 and was terminated on 12 Oct 2015,
Lynley Kay Wadsworth - an inactive director whose contract began on 04 Nov 1998 and was terminated on 12 Oct 2015,
Melanie Anne Morris - an inactive director whose contract began on 01 Apr 2006 and was terminated on 12 Oct 2015.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service).
Wadsco Financial Services Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
More names for this company, as we found at BizDb, included: from 21 Sep 1998 to 21 Oct 1998 they were named Beavertown Shelf Co No 37 Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 48 shares (48 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allotment (51 shares 51 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 07 Sep 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Physical & registered address used from 06 Sep 2011 to 07 Sep 2016

Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Registered address used from 13 Apr 2000 to 06 Sep 2011

Address: Winstanley Kerridge, 22 Scott Street, Blenheim

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand

Physical address used from 22 Sep 1998 to 06 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Individual Morris, Jared Paul Rd 3
Blenheim
7273
New Zealand
Individual Morris, Melanie Anne Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Morris, Melanie Anne Rd 3
Blenheim
7273
New Zealand
Shares Allocation #3 Number of Shares: 51
Individual Morris, Jared Paul Rd 3
Blenheim
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Wayne Andrew Rd 4
Blenheim
7274
New Zealand
Individual Young, Joanne Janet Pearl Rd 4
Blenheim
7274
New Zealand
Individual Young, Joanne Janet Pearl Rd 4
Blenheim
7274
New Zealand
Individual Wadsworth, John Clarence Witherlea
Blenheim
7201
New Zealand
Individual Young, Wayne Andrew Rd 4
Blenheim
7274
New Zealand
Individual Clark, David Alan Rd 4
Blenheim
7274
New Zealand
Individual Clark, Nichola Mae Rd 4
Blenheim
7274
New Zealand
Individual Scoble, Rex Anthony Blenheim
Individual Wadsworth, Lynley Kay Witherlea
Blenheim
7201
New Zealand
Individual Scoble, Jill Blenheim
Directors

Jared Paul Morris - Director

Appointment date: 01 Apr 2006

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 02 Aug 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 26 Aug 2015


Wayne Andrew Young - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 27 Nov 2017

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 26 Aug 2015


John Clarence Wadsworth - Director (Inactive)

Appointment date: 04 Nov 1998

Termination date: 12 Oct 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 26 Aug 2015


Lynley Kay Wadsworth - Director (Inactive)

Appointment date: 04 Nov 1998

Termination date: 12 Oct 2015

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 26 Aug 2015


Melanie Anne Morris - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 12 Oct 2015

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 26 Aug 2015


Nichola Mae Clark - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 12 Oct 2015

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 28 Aug 2009


David Alan Clark - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 12 Oct 2015

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 28 Aug 2009


Joanne Janet Pearl Young - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 12 Oct 2015

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 26 Aug 2015


Rex Anthony Scoble - Director (Inactive)

Appointment date: 04 Nov 1998

Termination date: 01 Apr 2006

Address: Blenheim,

Address used since 04 Nov 1998


Jill Scoble - Director (Inactive)

Appointment date: 04 Nov 1998

Termination date: 01 Apr 2006

Address: Blenheim,

Address used since 04 Nov 1998


Peter James Forrest - Director (Inactive)

Appointment date: 21 Sep 1998

Termination date: 04 Nov 1998

Address: Blenheim,

Address used since 21 Sep 1998

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street