Wagener Stoves (Lion) Limited, a registered company, was launched on 04 Sep 1978. 9429040404936 is the number it was issued. This company has been supervised by 6 directors: Barry Leonard Kernot - an active director whose contract started on 10 Apr 1990,
Ngaire May Mcclure - an active director whose contract started on 20 Sep 2018,
Kyle Dylan Mcclure - an active director whose contract started on 15 Nov 2022,
Troy Aaron Kernot - an active director whose contract started on 15 Nov 2022,
Leon Ivan Peter Kernot - an inactive director whose contract started on 06 Aug 1993 and was terminated on 03 May 1996.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 2 Redan Road, Kaitaia, 0410 (registered address),
2 Redan Rd, Kaitaia, 0410 (physical address),
2 Redan Rd, Kaitaia, 0410 (service address).
Wagener Stoves (Lion) Limited had been using Horwath Francis Aickin, 2 Redan Rd, Kaitaia as their physical address up to 02 Jun 2009.
Past names for the company, as we identified at BizDb, included: from 16 Nov 1988 to 19 Mar 1990 they were named Ward Street Motors Limited, from 04 Sep 1978 to 16 Nov 1988 they were named Kaitaia Heating Centre Limited.
A total of 5000 shares are issued to 4 shareholders (4 groups). The first group includes 1250 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1250 shares (25%). Finally the third share allotment (1250 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Horwath Francis Aickin, 2 Redan Rd, Kaitaia
Physical address used from 12 Jun 2000 to 02 Jun 2009
Address #2: C/o Thompson & Francis, 2 Redan Rd, Kaitaia
Registered address used from 12 Jun 2000 to 02 Jun 2009
Address #3: C/o Thompson & Francis, 2 Redan Rd, Kaitaia
Physical address used from 12 Jun 2000 to 12 Jun 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | Mcclure, Kyle Dylan |
Kaitaia 0410 New Zealand |
24 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Kernot, Troy Aaron |
Kaitaia 0410 New Zealand |
24 Sep 2018 - |
Shares Allocation #3 Number of Shares: 1250 | |||
Individual | Kernot, Barry Leonard |
Rd 3 Kaitaia 0483 New Zealand |
04 Sep 1978 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Mcclure, Ngaire May |
Rd 3 Kaitaia 0483 New Zealand |
04 Sep 1978 - |
Barry Leonard Kernot - Director
Appointment date: 10 Apr 1990
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 11 Jun 2013
Ngaire May Mcclure - Director
Appointment date: 20 Sep 2018
Address: Rd 3, Kaitaia, 0483 New Zealand
Address used since 06 Jun 2023
Address: Rd 3, Karikari Peninsula, 0483 New Zealand
Address used since 20 Sep 2018
Kyle Dylan Mcclure - Director
Appointment date: 15 Nov 2022
Address: Kaitaia, 0410 New Zealand
Address used since 15 Nov 2022
Troy Aaron Kernot - Director
Appointment date: 15 Nov 2022
Address: Kaitaia, 0410 New Zealand
Address used since 15 Nov 2022
Leon Ivan Peter Kernot - Director (Inactive)
Appointment date: 06 Aug 1993
Termination date: 03 May 1996
Address: Kaitaia,
Address used since 06 Aug 1993
Diane Elizabeth Kernot - Director (Inactive)
Appointment date: 10 Apr 1990
Termination date: 06 Aug 1993
Address: Kaitaia,
Address used since 10 Apr 1990
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road