Shortcuts

Winger Motors Limited

Type: NZ Limited Company (Ltd)
9429039369277
NZBN
419963
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
21 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 23 Feb 2021
19-21 Greenpark Road
Penrose
Auckland 1061
New Zealand
Registered & service address used since 13 Mar 2024

Winger Motors Limited, a registered company, was registered on 21 Dec 1988. 9429039369277 is the number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. This company has been supervised by 4 directors: Wayne Sydney Wise Leach - an active director whose contract began on 15 Sep 1990,
Wayne Sydney Leach - an active director whose contract began on 15 Sep 1990,
Grant John Vincent - an inactive director whose contract began on 28 Feb 1997 and was terminated on 30 Sep 2015,
Gary Richard Wiseman - an inactive director whose contract began on 19 Sep 1990 and was terminated on 28 Feb 1997.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 19-21 Greenpark Road, Penrose, Auckland, 1061 (type: registered, service).
Winger Motors Limited had been using 244 Tristram Street, Hamilton Central, Hamilton as their physical address until 23 Feb 2021.
More names used by this company, as we found at BizDb, included: from 21 Dec 1988 to 08 May 1998 they were named Cestida Enterprises Limited.
A total of 130000 shares are allotted to 4 shareholders (2 groups). The first group consists of 129900 shares (99.92 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 100 shares (0.08 per cent).

Addresses

Previous addresses

Address #1: 244 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 24 Jan 2020 to 23 Feb 2021

Address #2: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand

Registered & physical address used from 16 Mar 2012 to 24 Jan 2020

Address #3: C/-hemi Edwards Bartels Limited, Chartered Accountants, 16 Boundary Road, Hamilton New Zealand

Registered & physical address used from 01 Apr 2010 to 16 Mar 2012

Address #4: 191/193 Anglesea Street, Hamilton

Physical address used from 17 Nov 1995 to 01 Apr 2010

Address #5: 191-193 Anglesea Street,, Hamilton.

Registered address used from 17 Nov 1995 to 01 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 130000

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 129900
Director Leach, Wayne Sydney Wise Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) J W Trustees (wsl) Limited
Shareholder NZBN: 9429047285446
Hamilton
3200
New Zealand
Entity (NZ Limited Company) Agd Trustee Limited
Shareholder NZBN: 9429048737180
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Leach, Wayne Sydney Wise Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartels, Brian Andrew Saint Andrews
Hamilton
3200
New Zealand
Individual Leach, Wayne Sydney Remuera
Auckland
1050
New Zealand
Individual Leach, Wayne Sydney Remuera
Auckland
1050
New Zealand
Individual Leach, Wayne Sydney Remuera
Auckland
1050
New Zealand
Individual Leach, Wayne Sydney Remuera
Auckland
1050
New Zealand
Individual Vincent, Grant John Remuera
Auckland
1050
New Zealand
Individual Webb, Jonathon Russell Goodall Hamilton
3200
New Zealand
Individual Webb, Jonathan Russell Coodall Victoria Street
Hamilton
Individual Vincent, Grant John Remuera
Auckland
1050
New Zealand
Individual Bartels, Brian Andrew Saint Andrews
Hamilton
3200
New Zealand
Individual Webb, Johnathan Russell Goodall Hamilton
3200
New Zealand
Directors

Wayne Sydney Wise Leach - Director

Appointment date: 15 Sep 1990

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2023


Wayne Sydney Leach - Director

Appointment date: 15 Sep 1990

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2016


Grant John Vincent - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 30 Sep 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Feb 2013


Gary Richard Wiseman - Director (Inactive)

Appointment date: 19 Sep 1990

Termination date: 28 Feb 1997

Address: Rotokauri, Hamilton,

Address used since 19 Sep 1990

Nearby companies

Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited

Mark Allen Engineering Limited
29c Oakley Avenue

Downbeat Systems Limited
6b Boundary Road

Dental Hygiene Services Limited
15 Boundary Road

Brella Projects Limited
26 Oakley Avenue

Smart Waikato Trust
26 Oakley Avenue

Similar companies

Auckland Vehicles Limited
16 Boundary Road

Greg Hantz Autos Limited
17 Clifton Road

Vanderdrift Mechanical Limited
1026 Victoria Street

Waikato General Haulage Limited
915b Heaphy Terrace

Winger Bmw Wellington Limited
16 Boundary Road

Winger Hamilton Limited
16 Boundary Road