Shortcuts

Wanderers Mangere Bridge Limited

Type: NZ Limited Company (Ltd)
9429038918438
NZBN
564910
Company Number
Registered
Company Status
060292841
GST Number
Current address
Po Box 59247
Mangere Bridge
Auckland 2151
New Zealand
Postal & invoice address used since 13 Mar 2020
123 Coronation Road
Mangere Bridge
Auckland 2022
New Zealand
Office & delivery address used since 13 Mar 2020
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 20 Apr 2022

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%).

Addresses

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

Contact info
64 09 6367135
13 Mar 2020 Phone
64 021 959110
13 Mar 2020 Mobile
mangaretav@gmail.com
13 Mar 2020 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 33
Entity (NZ Limited Company) Walsh Family Trustees Limited
Shareholder NZBN: 9429042475576
Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Walsh, Mark Patrick 31 Omahu Road, Remuera, Auckland 1050
Epsom, Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Noeline Mary 88 St Andrews Road
Epsom, Auckland

New Zealand
Individual Halse, Graeme William 19 Kenny Road, Remuera
Auckland
1050
New Zealand
Individual Halse, Graeme William 2 Ramsgate, Ellerslie, Auckland 1051
Auckland
1051
New Zealand
Individual Walsh, Patrick Timothy 88 St Andrews Road
Epsom, Auckland

New Zealand
Individual Halse, Graeme William 19 Kenny Road, Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies