Wilbat Holdings Limited was launched on 10 Feb 1984 and issued a New Zealand Business Number of 9429040003351. This registered LTD company has been supervised by 8 directors: Miomir Batistich - an active director whose contract began on 29 Mar 2004,
Greg Nigel Roake - an inactive director whose contract began on 09 Jun 2000 and was terminated on 29 Mar 2004,
Lawrence Nicholas Sumich - an inactive director whose contract began on 09 Jun 2000 and was terminated on 29 Mar 2004,
Miomir Batistich - an inactive director whose contract began on 16 Sep 1992 and was terminated on 09 Jun 2000,
Christopher John Wilton - an inactive director whose contract began on 16 Sep 1992 and was terminated on 02 Nov 1998.
As stated in BizDb's data (updated on 20 Mar 2024), this company uses 1 address: Level 1, 10 Heather Street,, Parnell, Auckland (types include: registered, physical).
Up to 02 Dec 2004, Wilbat Holdings Limited had been using Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland as their physical address.
BizDb identified old names used by this company: from 17 Sep 1992 to 17 Sep 1992 they were called Dynasty Automotive Treatment Limited, from 10 Feb 1984 to 17 Sep 1992 they were called Dynasty Automotive Treatment Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Batistich, Miomir (an individual) located at Grey Lynn, Auckland 1021,
Rainey, Diane Lynette (an individual) located at Orakei, Auckland postcode 1071.
Previous addresses
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 22 Sep 2003 to 02 Dec 2004
Address: Level 8, 63 Albert Street, Auckland
Physical address used from 01 Jul 1997 to 22 Sep 2003
Address: 3rd Floor, 27 Bath Street, Parnell, Auckland
Registered address used from 22 Oct 1993 to 22 Sep 2003
Address: Suite 316,3rd Floor, T & G Building, Cnr Wellesley & Elliot Sts, Auckland
Registered address used from 09 Oct 1992 to 22 Oct 1993
Address: C/o Lawrence Anderson Buddle Tower 2, Shortland Centre, Shortland Street, Auckland
Registered address used from 17 Feb 1992 to 09 Oct 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Batistich, Miomir |
Grey Lynn Auckland 1021 New Zealand |
10 Dec 2004 - |
Individual | Rainey, Diane Lynette |
Orakei Auckland 1071 New Zealand |
10 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sumich, Lawrence Nicholas |
Parnell Auckland |
11 Mar 2004 - 10 Dec 2004 |
Individual | Roake, Greg Nigel |
Black Pool Waiheke Island |
11 Mar 2004 - 10 Dec 2004 |
Miomir Batistich - Director
Appointment date: 29 Mar 2004
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Mar 2009
Greg Nigel Roake - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 29 Mar 2004
Address: Black Pool, Waiheke Island,
Address used since 01 Mar 2004
Lawrence Nicholas Sumich - Director (Inactive)
Appointment date: 09 Jun 2000
Termination date: 29 Mar 2004
Address: Parnell, Auckland,
Address used since 01 Mar 2004
Miomir Batistich - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 09 Jun 2000
Address: St Marys Bay, Auckland,
Address used since 16 Sep 1992
Christopher John Wilton - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 02 Nov 1998
Address: Kohimarama, Auckland,
Address used since 16 Sep 1992
Gregory Nigel Roake - Director (Inactive)
Appointment date: 31 Jul 1992
Termination date: 16 Sep 1992
Address: Glenfield, Auckland,
Address used since 31 Jul 1992
Janine Melva Lincoln - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 31 Jul 1992
Address: Warrandyte, Victoria 3113, Australia,
Address used since 20 Oct 1988
Jeffrey Peter Lincoln - Director (Inactive)
Appointment date: 20 Oct 1988
Termination date: 31 Jul 1992
Address: Warrandyte, Victoria 3113, Australia,
Address used since 20 Oct 1988
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street