Wanderers Mangere Bridge Limited, a registered company, was started on 19 Oct 1992. 9429038918438 is the NZ business identifier it was issued. The company has been run by 5 directors: Noeline Mary Walsh - an active director whose contract began on 11 Nov 1992,
Mark Patrick Walsh - an active director whose contract began on 27 Sep 1995,
Patrick Timothy Walsh - an inactive director whose contract began on 11 Nov 1992 and was terminated on 23 Nov 2007,
Jan Miller - an inactive director whose contract began on 13 Oct 1992 and was terminated on 11 Nov 1992,
Fiona Jane Mount - an inactive director whose contract began on 19 Oct 1992 and was terminated on 11 Nov 1992.
Last updated on 31 Mar 2024, our data contains detailed information about 3 addresses this company registered, namely: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Po Box 59247, Mangere Bridge, Auckland, 2151 (postal address) among others.
Wanderers Mangere Bridge Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up until 20 Apr 2022.
Old names used by this company, as we established at BizDb, included: from 19 Oct 1992 to 08 Feb 1993 they were named Karrena Systems Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 34 shares (34%).
Principal place of activity
123 Coronation Road, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 18 Feb 2022 to 20 Apr 2022
Address #2: 31 Omahu Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 12 Mar 2010 to 18 Feb 2022
Address #3: 135 Coronation Road, Mangere Bridge, Auckland
Physical address used from 01 Jul 1997 to 12 Mar 2010
Address #4: 133 Vincent Street, Auckland
Registered address used from 25 Oct 1995 to 25 Oct 1995
Address #5: 135 Coronation Road, Mangere, Auckland
Registered address used from 25 Oct 1995 to 12 Mar 2010
Address #6: Law Corporation ( Nz ) Ltd, 76 Anzac Ave, Auckland
Registered address used from 20 Nov 1992 to 25 Oct 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Walsh Family Trustees Limited Shareholder NZBN: 9429042475576 |
Mount Eden Auckland 1024 New Zealand |
15 Feb 2023 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Walsh, Mark Patrick |
31 Omahu Road, Remuera, Auckland 1050 Epsom, Auckland 1050 New Zealand |
10 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walsh, Noeline Mary |
88 St Andrews Road Epsom, Auckland New Zealand |
10 Mar 2004 - 15 Feb 2023 |
Individual | Halse, Graeme William |
19 Kenny Road, Remuera Auckland 1050 New Zealand |
10 Mar 2004 - 15 Feb 2023 |
Individual | Halse, Graeme William |
2 Ramsgate, Ellerslie, Auckland 1051 Auckland 1051 New Zealand |
10 Mar 2004 - 15 Feb 2023 |
Individual | Walsh, Patrick Timothy |
88 St Andrews Road Epsom, Auckland New Zealand |
10 Mar 2004 - 15 Feb 2023 |
Individual | Halse, Graeme William |
19 Kenny Road, Remuera Auckland 1050 New Zealand |
10 Mar 2004 - 15 Feb 2023 |
Noeline Mary Walsh - Director
Appointment date: 11 Nov 1992
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 13 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Mar 2005
Mark Patrick Walsh - Director
Appointment date: 27 Sep 1995
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2013
Patrick Timothy Walsh - Director (Inactive)
Appointment date: 11 Nov 1992
Termination date: 23 Nov 2007
Address: Epsom, Auckland,
Address used since 07 Mar 2005
Jan Miller - Director (Inactive)
Appointment date: 13 Oct 1992
Termination date: 11 Nov 1992
Address: Onehunga, Auckland,
Address used since 13 Oct 1992
Fiona Jane Mount - Director (Inactive)
Appointment date: 19 Oct 1992
Termination date: 11 Nov 1992
Address: Grafton, Auckland,
Address used since 19 Oct 1992
Hannah Franklyne Investments Limited
27b Omahu Road
Waldere Limited
25 Omahu Road
Estero New Zealand Limited
32 Omahu Road
Sv Estate Limited
32 Omahu Road
National Green Steel Limited
32 Omahu Road
Urban Mines Limited
32 Omahu Road