Shortcuts

Wilbat Holdings Limited

Type: NZ Limited Company (Ltd)
9429040003351
NZBN
204623
Company Number
Registered
Company Status
Current address
Level 1, 10 Heather Street,
Parnell
Auckland New Zealand
Registered & physical & service address used since 02 Dec 2004

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Batistich, Miomir Grey Lynn
Auckland 1021

New Zealand
Individual Rainey, Diane Lynette Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sumich, Lawrence Nicholas Parnell
Auckland
Individual Roake, Greg Nigel Black Pool
Waiheke Island
Directors

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

Nearby companies

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