Wason Holdings Limited, a registered company, was started on 02 May 1978. 9429040359649 is the number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company has been classified. This company has been supervised by 4 directors: Jacqueline Mary Bensemann - an active director whose contract started on 27 Jan 2012,
Clive John Bensemann - an active director whose contract started on 03 Jun 2019,
Barbara Marjory Bensemann - an inactive director whose contract started on 26 Jan 2001 and was terminated on 09 Sep 2013,
Erle Walter Bensemann - an inactive director whose contract started on 30 Oct 1989 and was terminated on 26 Jan 2001.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: an address for share register at 1X George Street, Newmarket, Auckland 1643, 1023 (other address),
1X George Street, Newmarket, Auckland 1643, 1023 (shareregister address),
1 X George Street, Newmarket, Auckland, 1023 (physical address),
1 X George Street, New Market, Auckland, 1023 (registered address) among others.
Wason Holdings Limited had been using Level 4 Smith & Caughey Building, 253 Queen Street, Auckland as their physical address up to 20 Jun 2019.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally the 3rd share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
1x George Street, Newmarket, Auckland 1643, 1023 New Zealand
Previous addresses
Address #1: Level 4 Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Jun 2019 to 20 Jun 2019
Address #2: 314a Neilson St, Penrose, Auckland, 1643 New Zealand
Registered & physical address used from 11 Nov 2015 to 11 Jun 2019
Address #3: 4 Goodman Place, Penrose, Auckland, 1643 New Zealand
Registered & physical address used from 18 Jun 2009 to 11 Nov 2015
Address #4: 34 Glen Atkinson Street,, St. Heliers,, Auckland.
Registered address used from 03 Dec 2001 to 18 Jun 2009
Address #5: 11 Glen Atkinson Street, St Heliers, Auckland
Physical address used from 29 Nov 2001 to 18 Jun 2009
Address #6: 34 Glen Atkinson Street,, St. Heliers,, Auckland.
Physical address used from 29 Nov 2001 to 29 Nov 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Bensemann Trustees Limited Shareholder NZBN: 9429048662505 |
Onehunga Auckland 1061 New Zealand |
25 Jul 2022 - |
Individual | Bensemann, Jacqueline Mary |
Newmarket Auckland 1023 New Zealand |
18 Oct 2005 - |
Individual | Bensemann, Clive John |
Remuera Auckland 1050 New Zealand |
12 Jun 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bensemann, Jacqueline Mary |
Newmarket Auckland 1023 New Zealand |
18 Oct 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bensemann, Clive John |
Remuera Auckland 1050 New Zealand |
12 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Lynnette Maree |
Newmarket Auckland 1023 New Zealand |
12 Jun 2019 - 25 Jul 2022 |
Entity | Woodvale Bexton Limited Shareholder NZBN: 9429031930406 Company Number: 128742 |
02 May 1978 - 03 Nov 2015 | |
Entity | Woodvale Bexton Limited Shareholder NZBN: 9429031930406 Company Number: 128742 |
02 May 1978 - 03 Nov 2015 | |
Individual | Bensemann, Erle Walter |
Auckland |
15 Oct 2003 - 27 Jun 2010 |
Jacqueline Mary Bensemann - Director
Appointment date: 27 Jan 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jan 2012
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 19 Dec 2016
Clive John Bensemann - Director
Appointment date: 03 Jun 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Apr 2021
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 04 Nov 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Jun 2019
Barbara Marjory Bensemann - Director (Inactive)
Appointment date: 26 Jan 2001
Termination date: 09 Sep 2013
Address: Penrose, Auckland,
Address used since 11 Jun 2009
Erle Walter Bensemann - Director (Inactive)
Appointment date: 30 Oct 1989
Termination date: 26 Jan 2001
Address: Auckland,
Address used since 30 Oct 1989
Mills Display N.z. Limited
327a Neilson Street
Furntech Plastics Limited
327a Neilson Street
Airpark Limited
327a Neilson Street
Rusty South Investments Limited
312a Neilson Street
Apost Global Forwarding Co. Limited
319c Neilson Street
Maraetai Land Development Limited
322 Neilson Street
218 Csr Limited
143 Grey Street
Acme Trustee Services Limited
28 Angle Street
Fraser Boddy Investments Limited
810 Great South Road
Premier Ice Machines Limited
4b Ngapora Street
Property1 Limited
108 Rockfield Road
Thrice Peak Limited
2/30 O'rorke Road