Shortcuts

W Bouzaid Limited

Type: NZ Limited Company (Ltd)
9429040771830
NZBN
39140
Company Number
Registered
Company Status
Current address
2 Lemonwood Grove
Maungaraki
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 05 Jan 2015

W Bouzaid Limited, a registered company, was started on 10 May 1982. 9429040771830 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Wayne Andrew Bouzaid - an active director whose contract began on 27 Apr 1994,
Timothy Edward Barnes - an inactive director whose contract began on 24 Jun 1999 and was terminated on 01 Apr 2003,
Geoffrey Alfred Roberts - an inactive director whose contract began on 06 Mar 1998 and was terminated on 24 Jun 1999,
John Raymond Marshall - an inactive director whose contract began on 10 Nov 1993 and was terminated on 30 Jan 1998,
Brian Girdlestone - an inactive director whose contract began on 29 Nov 1992 and was terminated on 14 Feb 1996.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Lemonwood Grove, Maungaraki, Lower Hutt, 5010 (types include: registered, physical).
W Bouzaid Limited had been using 8 Margaret Street, Lower Hutt as their registered address until 05 Jan 2015.
Old names used by this company, as we identified at BizDb, included: from 09 Jul 1999 to 14 May 2003 they were named W Bouzaid & T Barnes Limited, from 03 Feb 1998 to 09 Jul 1999 they were named W. Bouzaid and G. Roberts Limited and from 07 Feb 1996 to 03 Feb 1998 they were named W Bouzaid and J Marshall Limited.
A single entity owns all company shares (exactly 200000 shares) - Bouzaid, Wayne Andrew - located at 5010, Maungaraki, Lower Hutt.

Addresses

Previous addresses

Address: 8 Margaret Street, Lower Hutt New Zealand

Registered & physical address used from 13 Nov 2002 to 05 Jan 2015

Address: Offices Of Chapman Upchurch, 108 Main Street, Upper Hutt

Registered address used from 09 Nov 2000 to 13 Nov 2002

Address: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 09 Nov 2000 to 13 Nov 2002

Address: Offices Of Chapman Upchurch, 108 Main Street, Upper Hutt

Physical address used from 09 Nov 2000 to 09 Nov 2000

Address: Martin Jarvie Underwood & Hall, 3rd Floor Borthwick House, 85 The Terrace, Wellington

Registered & physical address used from 01 Dec 1997 to 09 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: October

Annual return last filed: 27 Oct 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Individual Bouzaid, Wayne Andrew Maungaraki
Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin, Julie Dianne Lower Hutt
Wellington
Individual Barnes, Timothy Edward Lower Hutt
Wellington
Directors

Wayne Andrew Bouzaid - Director

Appointment date: 27 Apr 1994

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 30 May 2003


Timothy Edward Barnes - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 01 Apr 2003

Address: Stokes Valley,

Address used since 06 Nov 2002


Geoffrey Alfred Roberts - Director (Inactive)

Appointment date: 06 Mar 1998

Termination date: 24 Jun 1999

Address: Waikanae,

Address used since 06 Mar 1998


John Raymond Marshall - Director (Inactive)

Appointment date: 10 Nov 1993

Termination date: 30 Jan 1998

Address: Lower Hutt,

Address used since 10 Nov 1993


Brian Girdlestone - Director (Inactive)

Appointment date: 29 Nov 1992

Termination date: 14 Feb 1996

Address: Wadestown, Wellington,

Address used since 29 Nov 1992


Neil Gordon Press - Director (Inactive)

Appointment date: 10 Feb 1988

Termination date: 13 Jun 1995

Address: Eastbourne,

Address used since 10 Feb 1988


Judith Margaret Press - Director (Inactive)

Appointment date: 10 Feb 1988

Termination date: 19 Sep 1994

Address: Eastbourne,

Address used since 10 Feb 1988

Nearby companies

B & V Systems Limited
5 Lemonwood Grove

Mjs Consulting Limited
72 Cypress Drive

Wellington Family 4x4 Club Incorporated
72 Cypress Drive

G M Global Investments Limited
83 Cypress Drive

Geeta Dazz Limited
82 Cypress Drive

Anands Limited
84 Cypress Drive