Shortcuts

Wade Haulage Limited

Type: NZ Limited Company (Ltd)
9429037954376
NZBN
885635
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 18 May 2020

Wade Haulage Limited was launched on 27 Nov 1997 and issued an NZ business number of 9429037954376. The registered LTD company has been managed by 2 directors: Wayne Andrew James Croft - an active director whose contract began on 27 Nov 1997,
Karen Joan Croft - an inactive director whose contract began on 27 Nov 1997 and was terminated on 01 May 2001.
According to our database (last updated on 16 Apr 2024), this company uses 3 addresses: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Up until 20 Oct 2008, Wade Haulage Limited had been using 15 Elzy Street, Blenheim 7301 as their registered address.
BizDb found more names used by this company: from 27 Nov 1997 to 05 Jun 2001 they were named W. & K. Enterprises Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Croft, Wayne Andrew James (an individual) located at Rd 3, Blenheim postcode 7273.

Addresses

Previous addresses

Address #1: 15 Elzy Street, Blenheim 7301

Registered address used from 12 Apr 2000 to 20 Oct 2008

Address #2: 15 Elzy Street, Blenheim 7301

Registered address used from 27 May 1998 to 12 Apr 2000

Address #3: Wallace Diack, 19 Henry Street, Blenheim

Physical address used from 27 May 1998 to 20 Oct 2008

Address #4: Same As Registered Office

Physical address used from 27 May 1998 to 27 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Croft, Wayne Andrew James Rd 3
Blenheim
7273
New Zealand
Directors

Wayne Andrew James Croft - Director

Appointment date: 27 Nov 1997

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 02 Dec 2013


Karen Joan Croft - Director (Inactive)

Appointment date: 27 Nov 1997

Termination date: 01 May 2001

Address: Blenheim,

Address used since 27 Nov 1997

Nearby companies

Black Estate Holdings Limited
Level2, Youell House,

Marlborough Civic Theatre Trust Board
2 Hutcheson Street

Graeme Dingle Foundation Marlborough
C/-m Palmer

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House