Wando Cattle Limited was started on 15 Oct 1993 and issued an NZ business identifier of 9429038779022. The registered LTD company has been run by 5 directors: Ronald Duncan Guy - an active director whose contract started on 15 Oct 1993,
Bruce Marshall Rankine - an active director whose contract started on 08 Dec 1993,
Margaret Jennifer Harness - an active director whose contract started on 14 Oct 2013,
Walter Hugh Kettelwell - an inactive director whose contract started on 15 Oct 1993 and was terminated on 31 Oct 2012,
Alistair Gordon Mason - an inactive director whose contract started on 08 Dec 1993 and was terminated on 25 Oct 2007.
According to our data (last updated on 21 Apr 2024), this company filed 1 address: G2, 5 Orbit Drive, Rosedale, Auckland, 0632 (category: registered, service).
Up to 01 Oct 2021, Wando Cattle Limited had been using Unit H2, 14-22 Triton Drive, Albany, Auckland as their registered address.
A total of 300 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Harness, Margaret Jennifer (a director) located at West Harbour, Auckland postcode 0618.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Rankine, Bruce Marshall - located at St Heliers, Auckland.
The 3rd share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Guy, Ronald Duncan, located at Rd 3, Tauranga (an individual).
Previous addresses
Address #1: Unit H2, 14-22 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Oct 2017 to 01 Oct 2021
Address #2: 14-22 Triton Drive, Albany New Zealand
Registered & physical address used from 04 Sep 2007 to 10 Oct 2017
Address #3: 11 Anzac Street, Takapuna
Physical address used from 04 Aug 1997 to 04 Aug 1997
Address #4: Wondo Cattle Limited, 11 Anzac Street, Takapuna, Auckland
Physical address used from 04 Aug 1997 to 04 Sep 2007
Address #5: C/-offices Of Messrs Bullot & Rankine, 11 Anzac Street, Takapuna
Registered address used from 11 Jun 1997 to 04 Sep 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Harness, Margaret Jennifer |
West Harbour Auckland 0618 New Zealand |
31 Jan 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Rankine, Bruce Marshall |
St Heliers Auckland 1071 New Zealand |
15 Oct 1993 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Guy, Ronald Duncan |
Rd 3 Tauranga 3173 New Zealand |
21 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kettelwell, Walter Hugh |
Silverdale |
15 Oct 1993 - 31 Oct 2012 |
Individual | Mason, Alistair Gordon |
Warkworth |
15 Oct 1993 - 21 Dec 2007 |
Ronald Duncan Guy - Director
Appointment date: 15 Oct 1993
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 31 Oct 2014
Bruce Marshall Rankine - Director
Appointment date: 08 Dec 1993
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Nov 2012
Margaret Jennifer Harness - Director
Appointment date: 14 Oct 2013
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 14 Oct 2013
Walter Hugh Kettelwell - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 31 Oct 2012
Address: Silverdale,
Address used since 15 Oct 1993
Alistair Gordon Mason - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 25 Oct 2007
Address: Warkworth,
Address used since 08 Dec 1993
Bullot & Rankine Trustee (no. 13) Limited
Unit H2
Peak Print Finishing Limited
Unit D2, 14-22 Triton Drive
Salefinder Limited
Building B, 14-22 Triton Drive
Grafton Marketing Limited
Building B, 14-22 Triton Drive
Power Gen Marketing Limited
14-22 Triton Drive
Metrohm New Zealand Limited
Unit E2