Wakatipu Auto Services Limited was registered on 26 Mar 1987 and issued an NZBN of 9429039641977. This registered LTD company has been run by 6 directors: Michael Ralph Todd - an active director whose contract began on 31 May 1994,
William Peter Ramsay - an inactive director whose contract began on 20 Jun 1996 and was terminated on 27 May 1999,
Grant Arthur Pooley - an inactive director whose contract began on 31 May 1994 and was terminated on 20 Jun 1996,
Andrew Oakley - an inactive director whose contract began on 31 May 1994 and was terminated on 20 Jun 1996,
Bernard David Henley - an inactive director whose contract began on 03 Jun 1992 and was terminated on 31 May 1994.
As stated in BizDb's information (updated on 03 Apr 2024), this company uses 1 address: 206 Cones Road, Rd 2, Loburn, 7472 (types include: registered, physical).
Up to 19 Apr 2022, Wakatipu Auto Services Limited had been using 35 Blackett Street, Rangiora as their physical address.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Todd, Michael Ralph (an individual) located at Rd2 Rangiora.
Previous addresses
Address: 35 Blackett Street, Rangiora, 7400 New Zealand
Physical & registered address used from 13 May 2011 to 19 Apr 2022
Address: Co John Richardson & Co Limited, 160 Centennial Avenue, Arrowtown New Zealand
Physical & registered address used from 04 May 2007 to 13 May 2011
Address: C/o John Richardson & Co Limited, 160 Centennial Avenue, Arrowtown New Zealand
Registered & physical address used from 04 May 2007 to 13 May 2011
Address: No 1 Mcchesney Road, Arthurs Point, Queenstown
Physical address used from 10 Jul 1998 to 04 May 2007
Address: Ward Wilson, 9 Shotover Street, Queenstown
Physical address used from 10 Jul 1998 to 10 Jul 1998
Address: Ward Wilson, 9 Shotover Street, Queenstown
Registered address used from 10 Jul 1998 to 04 May 2007
Address: Ward Wilson & Partners, 9 Shotover Street, Queenstown
Registered address used from 13 Jun 1996 to 10 Jul 1998
Address: 7 Shotover Street, Queenstown
Registered address used from 13 Dec 1993 to 13 Jun 1996
Address: Industrial Place, Queenstown
Registered address used from 23 Dec 1991 to 13 Dec 1993
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Todd, Michael Ralph |
Rd2 Rangiora New Zealand |
26 Mar 1987 - |
Michael Ralph Todd - Director
Appointment date: 31 May 1994
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 02 May 2010
William Peter Ramsay - Director (Inactive)
Appointment date: 20 Jun 1996
Termination date: 27 May 1999
Address: Queenstown,
Address used since 20 Jun 1996
Grant Arthur Pooley - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 20 Jun 1996
Address: Queenstown,
Address used since 31 May 1994
Andrew Oakley - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 20 Jun 1996
Address: Queenstown,
Address used since 31 May 1994
Bernard David Henley - Director (Inactive)
Appointment date: 03 Jun 1992
Termination date: 31 May 1994
Address: Queenstown,
Address used since 03 Jun 1992
William Peter Ramsay - Director (Inactive)
Appointment date: 03 Jun 1992
Termination date: 31 May 1994
Address: Arthurs Point, Queenstown,
Address used since 03 Jun 1992
Gnomeo Investments Limited
35 Blackett Street
Golding Limited
35 Blackett Street
Elevate Scaffolding Limited
35 Blackett Street
Outa-sight Limited
35 Blackett Street
Flaxmill 2011 Limited
35 Blackett Street
Southern Foundations Limited
35 Blackett Street