Shortcuts

Wenofa Limited

Type: NZ Limited Company (Ltd)
9429038982514
NZBN
548527
Company Number
Registered
Company Status
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
3 Gorrie Ave
Epsom
Auckland
Other address (Address For Share Register) used since 03 Aug 2001
12 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & registered address used since 26 Mar 2019

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).

Addresses

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

Contact info
64 21 2720477
Phone
jeff@wenofa.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 590
Individual Jeffrey Anthony Vollebregt Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Steven Cosgrove Rd 2
Ohoka
7692
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Geoff Manks Newmarket
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Carol Lynley Vollebregt Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johannes Hendrikus Anthony Vollebregt Epsom
Auckland
Individual Chisato Vollebregt Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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

Similar companies

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