Shortcuts

Wandsworth Holdings Limited

Type: NZ Limited Company (Ltd)
9429038240157
NZBN
825603
Company Number
Registered
Company Status
Current address
54 Ranui Avenue
Kerikeri 0230
New Zealand
Registered & physical & service address used since 18 Nov 2014
Po Box 586
Kerikeri 0245
New Zealand
Postal address used since 01 Apr 2019
54 Ranui Avenue
Kerikeri
Kerikeri 0230
New Zealand
Office address used since 01 Apr 2019

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%).

Addresses

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

Contact info
64 17424 094017424
01 Apr 2019 Phone
harley11@xtra.co.nz
01 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Garrod, Carole May Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Garrod, Peter John Kerikeri
0230
New Zealand
Directors

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

Nearby companies