Wakefield Limited, a registered company, was registered on 28 Jun 1994. 9429038647857 is the business number it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company has been categorised. The company has been managed by 4 directors: Ritchie Marr - an active director whose contract began on 16 Dec 1998,
Lee Po-Yu Tong - an inactive director whose contract began on 22 Nov 1996 and was terminated on 16 Dec 1998,
Harold Ian Martin Mccombe - an inactive director whose contract began on 28 Jun 1994 and was terminated on 22 Nov 1996,
Clive Robert Carter - an inactive director whose contract began on 28 Jun 1994 and was terminated on 22 Nov 1996.
Updated on 18 Feb 2024, the BizDb database contains detailed information about 1 address: 5 Papa Orchard Drive, Kumeu, Auckland, 0810 (type: postal, office).
Wakefield Limited had been using 66B Green Lane, Remuera, Auckland as their registered address up until 16 Oct 2019.
Past names used by this company, as we found at BizDb, included: from 28 Jun 1994 to 10 Mar 1995 they were named Brickton Properties Limited.
One entity controls all company shares (exactly 10 shares) - Marr, Ritchie James - located at 0810, Kumeu, Auckland.
Principal place of activity
5 Papa Orchard Drive, Kumeu, Auckland, 0810 New Zealand
Previous addresses
Address #1: 66b Green Lane, Remuera, Auckland, 1050 New Zealand
Registered address used from 11 Nov 2013 to 16 Oct 2019
Address #2: 66b Green Lane, Remuera, Auckland, 1050 New Zealand
Physical address used from 08 Nov 2013 to 16 Oct 2019
Address #3: 66b Green Lane, Remuera, Auckland, 1050 New Zealand
Registered address used from 07 Nov 2013 to 11 Nov 2013
Address #4: 66b Green Lane, Remuera, Auckland, 1050 New Zealand
Physical address used from 07 Nov 2013 to 08 Nov 2013
Address #5: 443 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 15 Jan 2013 to 07 Nov 2013
Address #6: 3/101 Gillies Avenue, Epsom, Auckland New Zealand
Physical & registered address used from 15 Mar 1999 to 15 Jan 2013
Address #7: Seymour House, Suite 7, Cnr Fencible Dr & Wellington St, Howick, Auckland
Physical address used from 15 Mar 1999 to 15 Mar 1999
Address #8: Seymour House, Suite 7, Cnr Fencible Drive & Wellingtonstreet, Howick, Auckland
Registered address used from 15 Mar 1999 to 15 Mar 1999
Address #9: Brookfields, Solicitors, 8th Floor,19 Victoria Street, Auckland 1
Physical & registered address used from 10 Dec 1997 to 15 Mar 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Marr, Ritchie James |
Kumeu Auckland 0810 New Zealand |
28 Jun 1994 - |
Ritchie Marr - Director
Appointment date: 16 Dec 1998
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 08 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Oct 2013
Lee Po-yu Tong - Director (Inactive)
Appointment date: 22 Nov 1996
Termination date: 16 Dec 1998
Address: Greenlane, Auckland,
Address used since 22 Nov 1996
Harold Ian Martin Mccombe - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 22 Nov 1996
Address: Forrest Hill,
Address used since 28 Jun 1994
Clive Robert Carter - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 22 Nov 1996
Address: St Heliers,
Address used since 28 Jun 1994
Tqca Nz Limited
59 Green Lane
Dedicated Plumbing And Gas Services Limited
Flat 11, 53 Green Lane
Being Healthy International Limited
Flat 6, 52 Ascot Avenue
Auckland Dental Implant & Perio Care Limited
31 Peach Parade
Yur Choice Limited
2/50 Ascot Avenue
Dcy Investment Limited
1/50 Ascot Avenue
Larchmont Trust Company Limited
36a Upland Road
Lowndes Forestry Limited
21a Kelvin Road
Nesk Investments Limited
25a Victoria Avenue
Ohiwai Forest Farm Limited
Unit 4
Resources Forestry Limited
280 Great South Road
Woodworx Limited
Unit 4, 22a Kalmia Street