Whitford Wines Limited was incorporated on 05 Oct 1994 and issued a business number of 9429038658495. The registered LTD company has been run by 3 directors: Sheryl Wade - an active director whose contract started on 11 Oct 2021,
Trevor Gordon Wade - an inactive director whose contract started on 05 Oct 1994 and was terminated on 11 Oct 2021,
Sheryl Olivia Wade - an inactive director whose contract started on 05 Oct 1994 and was terminated on 26 Jun 2001.
As stated in our information (last updated on 16 Apr 2024), the company uses 1 address: 141 Wades Road, Rd 1, Howick, 2571 (type: registered, physical).
Up until 18 Mar 1996, Whitford Wines Limited had been using Wade & Bray, C/- First Floor, Knight Coldicutt Bldg, 73 St George Street, Papatoetoe as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Hawkins, Glenn Matthews (an individual) located at Rd 1, Howick postcode 2571,
Wade, Sheryl Olivia (an individual) located at Rd 1, Howick postcode 2571. Whitford Wines Limited is classified as "Investment company operation" (business classification K624050).
Previous addresses
Address: Wade & Bray, C/- First Floor, Knight Coldicutt Bldg, 73 St George Street, Papatoetoe
Registered address used from 18 Mar 1996 to 18 Mar 1996
Address: 34 Te Pene Road, Maraetai, Auckland New Zealand
Registered & physical address used from 18 Mar 1996 to 23 Dec 2010
Address: Wade & Bray, C/- First Floor, Knight Coldicutt Bldg, 73 St George Street, Papatoetoe
Physical address used from 05 Oct 1994 to 18 Mar 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hawkins, Glenn Matthews |
Rd 1 Howick 2571 New Zealand |
05 Oct 1994 - |
Individual | Wade, Sheryl Olivia |
Rd 1 Howick 2571 New Zealand |
05 Oct 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wade, Trevor Gordon |
Rd 1 Howick 2571 New Zealand |
05 Oct 1994 - 11 Oct 2021 |
Sheryl Wade - Director
Appointment date: 11 Oct 2021
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 11 Oct 2021
Trevor Gordon Wade - Director (Inactive)
Appointment date: 05 Oct 1994
Termination date: 11 Oct 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 28 Nov 2012
Sheryl Olivia Wade - Director (Inactive)
Appointment date: 05 Oct 1994
Termination date: 26 Jun 2001
Address: Maraetai, Auckland,
Address used since 05 Oct 1994
Aimz Fitness Limited
141 Wades Road
Lucky Dog Limited
141 Wades Road
A.c. Servicing Limited
141 Wades Road
Penny Investments Limited
141 Wades Road
Simply Gardening Services Limited
134 Wades Road
Bade Holdings Limited
90 Wades Road
Asha Investments Limited
135 Jeffs Road
Deng Zhou Zhou Limited
6 Sligo Place
Jv Invest Limited
11 Perendale Close
Mcf Investments Limited
7 Sligo Place
Spire Enterprises Limited
572 Whitford Road
The Besthre Limited
37 Leicester Parade