Wagener Building Limited, a registered company, was started on 24 Aug 1992. 9429038935121 is the NZ business number it was issued. "Building, house construction" (business classification E301120) is how the company is classified. The company has been managed by 4 directors: Murray Alva Wagener - an active director whose contract started on 24 Aug 1992,
Susan Mary Wagener - an inactive director whose contract started on 24 Aug 1992 and was terminated on 21 May 1997,
Ola Margaret Burt - an inactive director whose contract started on 24 Aug 1992 and was terminated on 20 May 1996,
John Anthony Burt - an inactive director whose contract started on 24 Aug 1992 and was terminated on 20 May 1996.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 1, 371 Ti Rakau Drive, East Tamaki, Auckland, 2013 (types include: registered, registered).
Wagener Building Limited had been using Stewart & Co Ltd, 323 Great South Road, Penrose as their registered address up until 21 May 2014.
Previous aliases for this company, as we identified at BizDb, included: from 24 Aug 1992 to 17 Feb 2010 they were called The Cobblestone Factory (1992) Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 800 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1200 shares (60%).
Principal place of activity
Tower Two, 646 Great South Rd, Elleslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Stewart & Co Ltd, 323 Great South Road, Penrose New Zealand
Registered address used from 22 Feb 2001 to 21 May 2014
Address #2: C/- Stewart & Co Ltd, P O Box 14 085, Panmure 1134, Auckland
Registered address used from 22 Feb 2001 to 22 Feb 2001
Address #3: C/- Stewart Mack Mitchell & Irvine, 5 Domain Rd, Panmure, Auckland
Registered address used from 17 May 2000 to 22 Feb 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Wagener, Susan Mary |
Pt Chevalier Auckland New Zealand |
24 Aug 1992 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Wagener, Murray Alva |
Pt Chevalier Auckland New Zealand |
24 Aug 1992 - |
Murray Alva Wagener - Director
Appointment date: 24 Aug 1992
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 May 2010
Susan Mary Wagener - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 21 May 1997
Address: Mt Albert, Auckland,
Address used since 24 Aug 1992
Ola Margaret Burt - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 20 May 1996
Address: Epsom, Auckland,
Address used since 24 Aug 1992
John Anthony Burt - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 20 May 1996
Address: Epsom, Auckland,
Address used since 24 Aug 1992
Superior Personnel Limited
Tower 2, 646 Great South Road
Artus Group Investigations And Security Limited
Ground Floor, Tower Two
Stucki Lawgun Nominees Limited
Ground Floor, 646 Great South Road
Hadlow Family Trustee Company Limited
Tower2 646 Great South Rd
Hawera Trust Company Limited
Tower 2
Ebz Trustees Limited
Tower 2
421 Road 24 Limited
415 Great South Road
Counties Homes Limited
642 Great South Road
Hallmark Construction Limited
642 Great South Road
Mopod Nz Limited
642 Great South Road
Scope Construction Limited
642 Great South Road
Trext Developments Limited
Tower Two, 646 Great South Road