Wakefield Ridge Limited, a registered company, was launched on 01 May 1996. 9429038351013 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. This company has been run by 5 directors: Alyson Rachel Douglas - an active director whose contract began on 21 Aug 2013,
Adrian John Douglas - an active director whose contract began on 05 Apr 2018,
Jeremy Wakefield Brew - an inactive director whose contract began on 21 Aug 2013 and was terminated on 20 Apr 2018,
Meryl June Brew - an inactive director whose contract began on 01 May 1996 and was terminated on 27 Aug 2013,
John Wakefield Brew - an inactive director whose contract began on 01 May 1996 and was terminated on 10 Jun 2000.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Po Box 57218, Mana, Porirua, 5247 (type: postal, office).
Wakefield Ridge Limited had been using 57 Meadowcroft Grove, Johnsonville, Wellington as their registered address up to 30 Jun 2017.
Other names used by this company, as we established at BizDb, included: from 08 Nov 2004 to 22 Aug 2013 they were called Wakefield Ridge Gallery Limited, from 06 Oct 2004 to 08 Nov 2004 they were called Meridian Associates Limited and from 01 May 1996 to 06 Oct 2004 they were called Nightingale Nursing & Home Care Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
250 Airlie Road, Plimmerton, Porirua, 5026 New Zealand
Previous addresses
Address #1: 57 Meadowcroft Grove, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 04 Sep 2013 to 30 Jun 2017
Address #2: 250 Airlie Road, Plimmerton, Porirua, 5026 New Zealand
Physical address used from 16 Nov 2012 to 04 Sep 2013
Address #3: 250 Airlie Road, Plimmerton, Porirua, 5026 New Zealand
Registered address used from 15 Nov 2012 to 04 Sep 2013
Address #4: Wakefield Ridge, Airlie Road, Plimmerton New Zealand
Registered address used from 12 Apr 2000 to 15 Nov 2012
Address #5: Wakefield Ridge, Airlie Road, Plimmerton
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #6: Wakefield Ridge, Airlie Road, Plimmerton New Zealand
Physical address used from 03 May 1996 to 16 Nov 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Douglas, Adrian John |
Plimmerton Porirua 5026 New Zealand |
20 Apr 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Douglas, Alyson Rachel |
Johnsonville Wellington 6037 New Zealand |
21 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brew, Meryl June |
Plimmerton Porirua 5026 New Zealand |
01 May 1996 - 27 Aug 2013 |
Individual | Brew, Jeremy Wakefield |
Hamilton New South Wales 2303 Australia |
21 Aug 2013 - 20 Apr 2018 |
Alyson Rachel Douglas - Director
Appointment date: 21 Aug 2013
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 03 Nov 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 21 Aug 2013
Adrian John Douglas - Director
Appointment date: 05 Apr 2018
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 05 Apr 2018
Jeremy Wakefield Brew - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 20 Apr 2018
Address: Hamilton, New South Wales, 2303 Australia
Address used since 01 Oct 2014
Meryl June Brew - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 27 Aug 2013
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 15 Oct 2009
John Wakefield Brew - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 10 Jun 2000
Address: Airlie Road, Plimmerton,
Address used since 01 May 1996
Namron Consulting Limited
59 Meadowcroft Grove
Metromac Limited
48a Mclintock Street
Feh Limited
4 Meadowcroft Grove
Jasmin Services Limited
40b Mclintock Street
The Garage Vehicle Maintenance Limited
37 Meadowcroft Grove
Oryx Holdings Limited
15 Fairburn Grove
Bagill Limited
27 Branscombe Street
Ellen & Samuel Holdings Limited
21 Broderick Road
Kizmet Properties Limited
19-21 Broderick Road
L.a. Family Trust Limited
68 Truscott Avenue
Nova Developments Limited
3rd Floor
Tresch Properties Limited
134 Burma Road Apartment 308