Wandsworth Holdings Limited, a registered company, was launched on 10 Sep 1996. 9429038240157 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Carole May Garrod - an active director whose contract started on 10 Sep 1996,
Peter John Garrod - an active director whose contract started on 12 Dec 1997.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 586, Kerikeri, 0245 (types include: postal, office).
Wandsworth Holdings Limited had been using 328A Pollen Street, Thames as their registered address up until 18 Nov 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 54 Ranui Avenue, Kerikeri, 0230 New Zealand
Delivery address used from 01 Apr 2019
Principal place of activity
54 Ranui Avenue, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 328a Pollen Street, Thames, 3500 New Zealand
Registered & physical address used from 09 Mar 2012 to 18 Nov 2014
Address #2: 328a Pollen Street, Mt Eden, Thames, 3500 New Zealand
Registered & physical address used from 28 Jun 2011 to 09 Mar 2012
Address #3: 151 Dominion Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 24 Mar 2003 to 28 Jun 2011
Address #4: 151 Dominion Road, Mt Eden, Auckland
Physical address used from 26 Apr 2001 to 26 Apr 2001
Address #5: 151 Dominion Road, Mt Eden, Auckland
Registered address used from 26 Apr 2001 to 24 Mar 2003
Address #6: 59 A Wainui Avenue, Pt Chevalier, Auckland
Physical address used from 26 Apr 2001 to 24 Mar 2003
Address #7: 58e Pleasant Street, Onehunga, Auckland
Registered address used from 11 Apr 2000 to 26 Apr 2001
Address #8: 58e Pleasant Street, Onehunga, Auckland
Physical address used from 13 Mar 1998 to 26 Apr 2001
Address #9: 58e Pleasant Street, Onehunga, Auckland
Registered address used from 13 Mar 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Garrod, Carole May |
Kerikeri 0230 New Zealand |
10 Sep 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Garrod, Peter John |
Kerikeri 0230 New Zealand |
10 Sep 1996 - |
Carole May Garrod - Director
Appointment date: 10 Sep 1996
Address: Kerikeri, 0230 New Zealand
Address used since 10 Nov 2014
Peter John Garrod - Director
Appointment date: 12 Dec 1997
Address: Kerikeri, 0230 New Zealand
Address used since 10 Nov 2014
Premier Ice Machines Limited
54 Ranui Avenue
Hollings Holdings Limited
54 Ranui Avenue
Davidson Equities Limited
54 Ranui Avenue
Auckland Tax Limited
54 Ranui Avenue
Wallace Insurance Brokers Limited
54 Ranui Avenue
Auckland Money Management Limited
54 Ranui Avenue