Shortcuts

Wenzlick Automotive Limited

Type: NZ Limited Company (Ltd)
9429040101644
NZBN
190260
Company Number
Registered
Company Status
Current address
Level 3, 18 London Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 25 May 2022
Level 4, Building E Union Square
192 Anglesea Street
Hamilton 3204
New Zealand
Registered & service address used since 20 Dec 2023

Wenzlick Automotive Limited, a registered company, was launched on 16 Sep 1969. 9429040101644 is the NZ business identifier it was issued. The company has been run by 2 directors: Bernard Wenzlick - an active director whose contract started on 05 Aug 1988,
Sheryll Lorraine Wenzlick - an inactive director whose contract started on 05 Aug 1988 and was terminated on 26 Mar 2017.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 4, Building E Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service).
Wenzlick Automotive Limited had been using Herbert Morton, 19 Victoria Street, Cambridge as their registered address up to 25 May 2022.
Former names for the company, as we established at BizDb, included: from 16 Sep 1969 to 21 Mar 1995 they were named Wallace & Wenzlick Motors Limited.
A total of 226000 shares are allocated to 3 shareholders (2 groups). The first group consists of 203400 shares (90%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 22600 shares (10%).

Addresses

Previous addresses

Address #1: Herbert Morton, 19 Victoria Street, Cambridge, 3434 New Zealand

Registered address used from 06 Nov 2007 to 25 May 2022

Address #2: 19 Victoria Street, Cambridge, 3434 New Zealand

Physical address used from 06 Nov 2007 to 25 May 2022

Address #3: Herbert Morton, 77-79 Duke Street, Cambridge

Registered & physical address used from 18 May 2004 to 06 Nov 2007

Address #4: Cleland Hancox - Chtd Accountants, Wakatu House, 11 Clifton Road, Hamilton

Physical address used from 07 Nov 1997 to 18 May 2004

Address #5: Suite A, Chancellors Court, 26 Liverpool Street, Hamilton

Physical address used from 07 Nov 1997 to 07 Nov 1997

Address #6: Suite A,, Chancellors Court,, 26 Liverpool Street,, Hamilton.

Registered address used from 08 Aug 1997 to 18 May 2004

Financial Data

Basic Financial info

Total number of Shares: 226000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 203400
Entity (NZ Limited Company) Chl Trustees 100 Limited
Shareholder NZBN: 9429048965934
192 Anglesea Street
Hamilton
3204
New Zealand
Individual Wenzlick, Bernard Te Puru
Thames Coast

New Zealand
Shares Allocation #2 Number of Shares: 22600
Individual Wenzlick, Bernard Te Puru
Thames Coast

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hancox, Raymond Arthur Hamilton

New Zealand
Individual Hancox, Raymond Arthur Hamilton

New Zealand
Individual Wenzlick, Sheryll Lorraine Te Puru
Thames Coast

New Zealand
Individual Wenzlick, Sheryll Lorraine Te Puru
Thames Coast

New Zealand
Directors

Bernard Wenzlick - Director

Appointment date: 05 Aug 1988

Address: Rd 5, Thames, 3575 New Zealand

Address used since 29 Oct 2009


Sheryll Lorraine Wenzlick - Director (Inactive)

Appointment date: 05 Aug 1988

Termination date: 26 Mar 2017

Address: Rd 5, Thames, 3575 New Zealand

Address used since 29 Oct 2009

Nearby companies

Robinsons Nursery Limited
Herbert Morton, 19 Victoria Street

Dairy Production Systems Limited
Herbert Morton

Neat And Tidy Bins (2012) Limited
Herbert Morton

Tokoroa Auto Trim And Upholstery (1994) Limited
Herbert Morton, 19 Victoria Street

Fraser Farm Finance Limited
Herbert Morton, 19 Victoria Street

Benn Road Limited
19 Victoria Street