Shortcuts

The Way In New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039156938
NZBN
491416
Company Number
Registered
Company Status
Current address
16 Oswald Close
Flat Bush
Auckland 2016
New Zealand
Physical & registered & service address used since 01 Jun 2018
Po Box 64022
Botany
Auckland 2163
New Zealand
Postal & invoice address used since 08 Jun 2021
16 Oswald Close
Flat Bush
Auckland 2016
New Zealand
Office & delivery address used since 08 Jun 2021

The Way In New Zealand Limited, a registered company, was launched on 08 Mar 1991. 9429039156938 is the NZBN it was issued. This company has been managed by 13 directors: Peadar Miceal Adams - an active director whose contract began on 08 Mar 1991,
Stephen C. - an active director whose contract began on 10 Aug 2009,
Marcia L. - an active director whose contract began on 10 Mar 2020,
Vernon E. - an active director whose contract began on 23 Sep 2020,
Rosalie R. - an inactive director whose contract began on 22 Nov 1996 and was terminated on 08 Sep 2020.
Last updated on 05 May 2024, our data contains detailed information about 1 address: Po Box 64022, Botany, Auckland, 2163 (types include: postal, office).
The Way In New Zealand Limited had been using 12 Cherry Road, Bucklands Beach, Auckland as their physical address up until 01 Jun 2018.
A total of 7 shares are issued to 6 shareholders (6 groups). The first group is comprised of 1 share (14.29%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (14.29%). Lastly there is the next share allocation (1 share 14.29%) made up of 1 entity.

Addresses

Principal place of activity

12 Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand


Previous addresses

Address #1: 12 Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand

Physical address used from 12 Mar 2015 to 01 Jun 2018

Address #2: 12 Cherry Road, Bucklands Beach, Auckland, 2014 New Zealand

Registered address used from 03 Mar 2015 to 01 Jun 2018

Address #3: 4 Point View Link, East Tamaki Heights, Auckland, 2016 New Zealand

Registered address used from 27 Jan 2012 to 03 Mar 2015

Address #4: 4 Point View Link, East Tamaki Heights, Auckland, 2016 New Zealand

Physical address used from 27 Jan 2012 to 12 Mar 2015

Address #5: 280 Murphys Road, Flat Bush, Manukau 2016 New Zealand

Registered & physical address used from 11 Feb 2010 to 27 Jan 2012

Address #6: 136 Kilkenny Drive, Dannemora, Howick

Physical & registered address used from 15 May 2007 to 11 Feb 2010

Address #7: 26 Carousel Crescent, Howick

Registered & physical address used from 22 Jun 2004 to 15 May 2007

Address #8: 7 Bampton Rise, Howick, Auckland

Registered address used from 09 Jul 2001 to 22 Jun 2004

Address #9: 21 Millisle Place, Howick

Physical address used from 09 Jul 2001 to 22 Jun 2004

Address #10: 7 Bampton Rise, Howick, Auckland

Physical address used from 09 Jul 2001 to 09 Jul 2001

Address #11: 7 Bampton Rise, Howick

Registered address used from 03 Jul 2001 to 09 Jul 2001

Address #12: 7 Brampton Rise, Howick

Physical address used from 01 Mar 2001 to 01 Mar 2001

Address #13: 7 Bampton Rise, Howick

Physical address used from 01 Mar 2001 to 09 Jul 2001

Address #14: 7 Brampton Rise, Howick

Registered address used from 01 Mar 2001 to 03 Jul 2001

Address #15: 15 Marine Lane, Mt Wellington

Registered & physical address used from 26 Nov 1999 to 01 Mar 2001

Address #16: 61 Howard Hunter Ave, St Johns, Auckland

Registered address used from 26 Jun 1996 to 26 Nov 1999

Contact info
64 9 9415137
08 Jun 2021 Phone
miceal.adams60@outlook.com
Email
theway.org
20 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: June

Financial report filing month: August

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Edwards, Vernon Wesley New Knoxville
Ohio
45871
United States
Shares Allocation #2 Number of Shares: 1
Director Lombardi, Marcia New Knoxville, Ohio
45871
United States
Shares Allocation #3 Number of Shares: 1
Individual Adams, Felicia Rose Flat Bush
Auckland
2016
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Garrett, Jennifer Ann Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Crommett, Stephen Paul New Knoxville
Ohio
45871
United States
Shares Allocation #6 Number of Shares: 2
Individual Adams, Peadar Miceal Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rivenbark, Rosalie Fox New Knoxville
Ohio
45871
United States
Individual De Lisle, Jean-yves New Knoxville
Ohio
45871
United States
Individual Martindale, Loy Craig New Knoxville
Ohio 45871, Usa
Individual Platig, Harve J New Knoxville
Oh 45871, Ohio, U S A
Individual Allen, Howard Rolland New Knoxville
Ohio
45871
United States
Individual Garrett, Jennifer Ann Pakuranga
Individual Strickland, Uru Sean Rd 2
Albany, New Zealand
Individual Mittler, Roger Lynn New Knoxville
Ohio 45871, Usa
Directors

Peadar Miceal Adams - Director

Appointment date: 08 Mar 1991

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 24 May 2018

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 23 Feb 2015


Stephen C. - Director

Appointment date: 10 Aug 2009

Address: New Knoxville, Ohio, 45871 United States

Address used since 15 Jun 2016


Marcia L. - Director

Appointment date: 10 Mar 2020


Vernon E. - Director

Appointment date: 23 Sep 2020


Rosalie R. - Director (Inactive)

Appointment date: 22 Nov 1996

Termination date: 08 Sep 2020

Address: New Knoxville, Ohio, 45871 United States

Address used since 15 Jun 2016


Jean-yves D. - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 06 Mar 2020

Address: New Knoxville, Ohio, 45871 United States

Address used since 15 Jun 2016


Howard A. - Director (Inactive)

Appointment date: 17 Jun 2003

Termination date: 16 Nov 2017

Address: New Knoxville, Ohio, 45871 United States

Address used since 15 Jun 2016


Roger Lynn Mittler - Director (Inactive)

Appointment date: 08 Aug 2005

Termination date: 10 Aug 2009

Address: New Knoxville, Ohio 45871, Usa,

Address used since 08 May 2007


Harve J Platig - Director (Inactive)

Appointment date: 19 Jul 2000

Termination date: 08 Aug 2005

Address: New Knoxville, Oh 45871, Ohio, U S A,

Address used since 19 Jul 2000


John R Reynolds - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 17 Jun 2003

Address: New Knoxville, Oh 45871, U S A,

Address used since 06 Oct 1998


Loy Craig Martindale - Director (Inactive)

Appointment date: 08 Mar 1991

Termination date: 19 Jul 2000

Address: New Knoxville, Ohio 45871, U S A,

Address used since 08 Mar 1991


Howard Rolland Allen - Director (Inactive)

Appointment date: 08 Mar 1991

Termination date: 06 Oct 1998

Address: New Knoxville, Ohio 45871, U S A,

Address used since 08 Mar 1991


Donald Ernst Wierwille - Director (Inactive)

Appointment date: 08 Mar 1991

Termination date: 22 Nov 1996

Address: New Knoxville, Ohio 45871, U S A,

Address used since 08 Mar 1991

Nearby companies

Everest Construction Nz Limited
20 Cherry Road

Amadea Holdings Limited
2/26 Cherry Road

Gm Accounting Services Limited
4 Hazelmay Pl

L&g Targets Limited
4 Hazelmay Place

Interiors By Innovation Limited
48 Hutchinson Rd

Euroex Limited
20 Hutchinsons Road