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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Bouzaid, Wayne Andrew |
Maungaraki Lower Hutt New Zealand |
08 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Austin, Julie Dianne |
Lower Hutt Wellington |
08 Oct 2003 - 27 Jun 2010 |
Individual | Barnes, Timothy Edward |
Lower Hutt Wellington |
08 Oct 2003 - 08 Oct 2003 |
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
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