Wellington Drive Sales Limited, a registered company, was launched on 18 Mar 1994. 9429038733604 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler of materials handling equipment" (business classification F380050) is how the company has been classified. The company has been run by 10 directors: Howard Duncan Milliner - an active director whose contract began on 09 Feb 2015,
Gregory Charles Allen - an active director whose contract began on 09 Feb 2015,
Shawn Richard Beck - an inactive director whose contract began on 18 Mar 1994 and was terminated on 24 Feb 2015,
Ross Martin Green - an inactive director whose contract began on 07 Oct 1999 and was terminated on 01 Oct 2012,
Ernest John Noble - an inactive director whose contract began on 13 Sep 1995 and was terminated on 10 Oct 2002.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 78 Apollo Drive, Rosedale, Auckland, 0620 (types include: registered, service).
Wellington Drive Sales Limited had been using 16-22 Omega Street, North Harbour, North Shore City 0751 as their physical address up to 14 Oct 2014.
Former names for the company, as we established at BizDb, included: from 23 Feb 2005 to 02 Nov 2012 they were called Airmovent Limited, from 14 Oct 1999 to 23 Feb 2005 they were called Wellington Technology Support Centre Limited and from 18 Sep 1995 to 14 Oct 1999 they were called Brushless Drives Limited.
A single entity controls all company shares (exactly 126667 shares) - Aofrio Limited - located at 0620, Rosedale, Auckland.
Other active addresses
Address #4: 21 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 03 Oct 2019
Address #5: 78 Apollo Drive, Rosedale, Auckland, 0620 New Zealand
Registered & service address used from 14 Apr 2023
Principal place of activity
21 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 16-22 Omega Street, North Harbour, North Shore City 0751 New Zealand
Physical address used from 09 Jan 2009 to 14 Oct 2014
Address #2: 16-22 Omega Street, North Harbour, North Shore City 0751 New Zealand
Registered address used from 09 Jan 2009 to 11 Mar 2014
Address #3: 13 William Pickering Drive, North Harbour, Auckland
Physical address used from 19 Oct 2001 to 09 Jan 2009
Address #4: 12 A Vega Place, Mairangi Bay, Auckland
Physical address used from 19 Oct 2001 to 19 Oct 2001
Address #5: 12 A Vega Place, Mairangi Bay, Auckland
Registered address used from 19 Oct 2001 to 09 Jan 2009
Address #6: 16 St Benedict Street, Newton, Auckland
Registered & physical address used from 08 Nov 1999 to 19 Oct 2001
Address #7: 3/19 Hannigan Drive, Panmure, Auckland
Registered address used from 11 Nov 1996 to 08 Nov 1999
Address #8: Unit 3/ 19 Hannigan Drive, Panmure, Auckland
Physical address used from 11 Nov 1996 to 08 Nov 1999
Basic Financial info
Total number of Shares: 126667
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 126667 | |||
Entity (NZ Limited Company) | Aofrio Limited Shareholder NZBN: 9429039715586 |
Rosedale Auckland 0632 New Zealand |
18 Mar 1994 - |
Ultimate Holding Company
Howard Duncan Milliner - Director
Appointment date: 09 Feb 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 09 Feb 2015
Gregory Charles Allen - Director
Appointment date: 09 Feb 2015
Address: Richmond, British Columbia, V7E3L1 Canada
Address used since 09 Feb 2015
Shawn Richard Beck - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 24 Feb 2015
Address: Eastbourne, Wellington, 5013 New Zealand
Address used since 23 Nov 2006
Ross Martin Green - Director (Inactive)
Appointment date: 07 Oct 1999
Termination date: 01 Oct 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Oct 2010
Ernest John Noble - Director (Inactive)
Appointment date: 13 Sep 1995
Termination date: 10 Oct 2002
Address: Grey Lynn, Auckland,
Address used since 13 Sep 1995
Michael John Jacomb - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 13 Sep 1995
Address: Remuera,
Address used since 18 Mar 1994
Raymond John Thomson - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 13 Sep 1995
Address: St Heliers, Auckland,
Address used since 18 Mar 1994
Anthony John James Agar - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 13 Sep 1995
Address: Parnell,
Address used since 18 Mar 1994
Graham Russell Stanley - Director (Inactive)
Appointment date: 18 Jan 1995
Termination date: 13 Sep 1995
Address: Hillcrest, Auckland,
Address used since 18 Jan 1995
Peter Bruce Clark - Director (Inactive)
Appointment date: 18 Mar 1994
Termination date: 18 Jan 1995
Address: Okura, R D 2, Albany,
Address used since 18 Mar 1994
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive
Car Colors Of North Shore Limited
18 Arrenway Drive
Kdy Cook Limited
12 Arrenway Drive
Wiehahn And Associates Limited
Unit T, 6 Rosedale Road
Abox Communications Limited
N1, 4 Antares Place
Ancrom New Zealand Limited
4d Titoki Place
C&y Nz Limited
1f Henry Rose Place
Esupply Global Ecommerce Technology (nz) Limited
26d Triton Drive
Mobilbox Limited
10 / 34 Triton Drive
New Zealand Brands Corporation Limited
8 Arrenway Drive