Wade Contractors Limited was launched on 11 Jan 1989 and issued an NZ business number of 9429039368423. The registered LTD company has been supervised by 3 directors: Jason John Wade - an active director whose contract began on 11 Jan 1989,
Tracey Vanessa Wade - an active director whose contract began on 11 Jun 2012,
John Robert Wade - an inactive director whose contract began on 11 Jan 1989 and was terminated on 18 Apr 1997.
According to our database (last updated on 22 Mar 2024), this company uses 2 addresses: 188 Kerikeri Road, Kerikeri, 0245 (physical address),
188 Kerikeri Road, Kerikeri, 0245 (registered address),
188 Kerikeri Road, Kerikeri, 0245 (service address),
Boi Taxation Ltd, The Meridian, 93 Kerikeri Road, Kerikeri (other address) among others.
Up to 02 Apr 2020, Wade Contractors Limited had been using The Meridian Centre, 93 Kerikeri Road, Kerikeri as their registered address.
A total of 300 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 149 shares are held by 1 entity, namely:
Wade, Tracey Vanessa (an individual) located at Kerikeri.
The second group consists of 1 shareholder, holds 50.33 per cent shares (exactly 151 shares) and includes
Wade, Jason John - located at Kerikeri. Wade Contractors Limited has been classified as "Building installation services nec" (ANZSIC E323925).
Principal place of activity
188 Kerikeri Road, Kerikeri, 0245 New Zealand
Previous addresses
Address #1: The Meridian Centre, 93 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 25 Jun 2004 to 02 Apr 2020
Address #2: Bay Of Islands Taxation 2000 Ltd, 93 Kerikeri Road, Kerikeri
Registered & physical address used from 01 May 2002 to 25 Jun 2004
Address #3: Spicer & Oppenheim, Homestead Road, Kerikeri
Registered address used from 26 Jun 2001 to 01 May 2002
Address #4: Bdo Spicers, Homestead Road, Kerikeri
Physical address used from 26 Jun 2001 to 01 May 2002
Address #5: Spicer & Oppenheim, Homestead Road, Kerikeri
Physical address used from 26 Jun 2001 to 26 Jun 2001
Address #6: Weber Middleton, Homestead Road, Kerikeri
Registered address used from 09 Jul 1991 to 26 Jun 2001
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Individual | Wade, Tracey Vanessa |
Kerikeri New Zealand |
11 Jan 1989 - |
Shares Allocation #2 Number of Shares: 151 | |||
Individual | Wade, Jason John |
Kerikeri New Zealand |
11 Jan 1989 - |
Jason John Wade - Director
Appointment date: 11 Jan 1989
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 08 Jun 2018
Address: Kerikeri, Northland, 0245 New Zealand
Address used since 20 Jan 2006
Tracey Vanessa Wade - Director
Appointment date: 11 Jun 2012
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 11 Jun 2012
John Robert Wade - Director (Inactive)
Appointment date: 11 Jan 1989
Termination date: 18 Apr 1997
Address: Kerikeri,
Address used since 11 Jan 1989
Shareholder Services Limited
93 Kerikeri Road
Meridian Farm Limited
93 Kerikeri Road
Redcliffs Properties Limited
93 Kerikeri Road
Topmalt Limited
93 Kerikeri Road
Inspiros Limited
93 Kerikeri Road
Sustainable Enterprise Limited
93 Kerikeri Road
Duraplan Systems Limited
Level 1
Gm Doors Limited
3 Colenso Street
Lmp Construction & Consultancy Limited
4 Vinery Lane
North Build (2015) Limited
9 Hobson Avenue
Nyberg Consulting & Services Limited
20 Commerce Street
Omastream Holdings Limited
71a Fisher Terrace