Wenofa Limited was registered on 20 May 1992 and issued an NZ business number of 9429038982514. This registered LTD company has been supervised by 7 directors: Jeffrey Anthony Vollebregt - an active director whose contract began on 20 May 1992,
Geoffrey Manks - an active director whose contract began on 01 Jul 2018,
Chisato Vollebregt - an inactive director whose contract began on 21 Nov 2016 and was terminated on 01 Jun 2018,
Johannes Hendrikus Anthony Vollebregt - an inactive director whose contract began on 26 Apr 1996 and was terminated on 21 Nov 2016,
Paul Keith Bellette - an inactive director whose contract began on 30 Jun 1994 and was terminated on 26 Apr 1996.
As stated in the BizDb database (updated on 02 Feb 2022), this company uses 2 addresses: 12 Mccoll Street, Newmarket, Auckland, 1023 (physical address),
12 Mccoll Street, Newmarket, Auckland, 1023 (registered address),
3 Gorrie Ave, Epsom, Auckland (other address).
Until 26 Mar 2019, Wenofa Limited had been using 4 Shea Lane, Pyes Pa, Tauranga as their registered address.
BizDb identified other names for this company: from 20 May 1992 to 18 Jul 2018 they were named Euro-Pacific Marketing Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 590 shares are held by 1 entity, namely:
Jeffrey Vollebregt (an individual) located at Pyes Pa, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Steven Cosgrove - located at Rd 2, Ohoka.
The 3rd share allocation (200 shares, 20%) belongs to 1 entity, namely:
Geoff Manks, located at Newmarket, Auckland (an individual). Wenofa Limited has been classified as "Corporate Head Office Management Services" (ANZSIC M696110).
Principal place of activity
12 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 4 Shea Lane, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 02 Mar 2018 to 26 Mar 2019
Address #2: 4 Shea Lane,, Pyes Pa, Tauranga, 3112 New Zealand
Physical address used from 02 Mar 2018 to 26 Mar 2019
Address #3: 38 Buckley Road, Epsom, Auckland
Physical address used from 26 Jul 1999 to 26 Jul 1999
Address #4: Bdo Auckland - Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 26 Jul 1999 to 26 Jul 1999
Address #5: 3 Gorrie Avenue, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 26 Jul 1999 to 02 Mar 2018
Address #6: 166 Harris Road, East Tamaki, Auckland
Registered address used from 21 Dec 1998 to 26 Jul 1999
Address #7: 38 Buckley Road, Epsom, Auckland
Registered address used from 01 Oct 1997 to 21 Dec 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 14 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 590 | |||
Individual | Jeffrey Anthony Vollebregt |
Pyes Pa Tauranga 3112 New Zealand |
20 May 1992 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Steven Cosgrove |
Rd 2 Ohoka 7692 New Zealand |
02 Jul 2018 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Geoff Manks |
Newmarket Auckland 1023 New Zealand |
02 Jul 2018 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Carol Lynley Vollebregt |
Pyes Pa Tauranga 3112 New Zealand |
24 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johannes Hendrikus Anthony Vollebregt |
Epsom Auckland |
20 May 1992 - 18 Jan 2017 |
Individual | Chisato Vollebregt |
Epsom Auckland 1023 New Zealand |
18 Jan 2017 - 24 Apr 2018 |
Jeffrey Anthony Vollebregt - Director
Appointment date: 20 May 1992
Address: Pauanui, 3579 New Zealand
Address used since 10 Nov 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 Apr 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 29 Dec 2016
Geoffrey Manks - Director
Appointment date: 01 Jul 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2018
Chisato Vollebregt - Director (Inactive)
Appointment date: 21 Nov 2016
Termination date: 01 Jun 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Nov 2016
Johannes Hendrikus Anthony Vollebregt - Director (Inactive)
Appointment date: 26 Apr 1996
Termination date: 21 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Apr 1996
Paul Keith Bellette - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 26 Apr 1996
Address: Browns Bay, Auckland,
Address used since 30 Jun 1994
Carol Lynley Vollebregt - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 30 Jun 1994
Address: Epsom,
Address used since 28 Mar 1994
Oliver Hans Wolf - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 28 Mar 1994
Address: Mt Albert, Auckland,
Address used since 20 May 1992
Ravind & Ashwin Company Limited
51 Buckley Road
Douarnenez Limited
41 Fernleigh Avenue
Core Housing Limited
71 Buckley Road
Shine Coaching Limited
25 Rowan Road
Plum Holdings Limited
3 Tansley Avenue
Three Concepts Limited
3 Tansley Avenue
Crocker Group Limited
525 Manukau Road
Eldoncorp Holdings Limited
5a Mt Roskill Rd
Folio Management Limited
3/428 Dominion Road
Keith Hay Enterprises Limited
73 Carr Rd
Skellerup Holdings Limited
Level 3, 205 Great South Road
Staten Corporation Limited
3b Rewi Road