Shortcuts

Wakefield Limited

Type: NZ Limited Company (Ltd)
9429038647857
NZBN
638830
Company Number
Registered
Company Status
63102132
GST Number
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
Brookfields
Solicitors
8th Floor,19 Victoria Street, Auckland 1
Other (Address for Records) & records address (Address for Records) used since 03 Nov 2000
5 Papa Orchard Drive
Kumeu
Auckland 0810
New Zealand
Physical & registered & service address used since 16 Oct 2019
5 Papa Orchard Drive
Kumeu
Auckland 0810
New Zealand
Postal & office & delivery address used since 29 Sep 2020

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.

Addresses

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

Contact info
64 21 42150
Phone
64 21 0426150
29 Sep 2020 Phone
ritchie@nzba.net.nz
29 Sep 2020 nzbn-reserved-invoice-email-address-purpose
ritchie@nzba.net.nz
30 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Marr, Ritchie James Kumeu
Auckland
0810
New Zealand
Directors

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

Nearby companies

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

Similar companies

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