Wardell Bros & Coy Limited was registered on 16 May 1945 and issued an NZ business number of 9429040964690. The registered LTD company has been managed by 14 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 03 Dec 2013 and was terminated on 07 Sep 2015,
Peter James Anderson - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Joseph Ivan Vegar - an inactive director whose contract started on 31 Jul 2013 and was terminated on 05 Dec 2013,
Brian Robert Galt - an inactive director whose contract started on 13 Jan 1992 and was terminated on 15 Aug 2013.
As stated in BizDb's database (last updated on 02 May 2024), the company registered 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (category: registered, physical).
Up to 22 Feb 2021, Wardell Bros & Coy Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address.
A total of 55000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 55000 shares are held by 1 entity, namely:
Foodstuffs North Island Limited (an entity) located at Mangere, Auckland postcode 2022.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 12 Aug 2014 to 22 Feb 2021
Address: 57 Kiln Street, Silverstream, Upper Hutt, 5019 New Zealand
Registered & physical address used from 18 Jul 2012 to 12 Aug 2014
Address: Kiln St, Silverstream New Zealand
Physical address used from 23 Jul 1998 to 18 Jul 2012
Address: Kiln St, Silverstream New Zealand
Registered address used from 30 Jun 1997 to 18 Jul 2012
Basic Financial info
Total number of Shares: 55000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 55000 | |||
Entity (NZ Limited Company) | Foodstuffs North Island Limited Shareholder NZBN: 9429040750835 |
Mangere Auckland 2022 New Zealand |
10 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Foodstuffs (wellington) Co-operative Society Limited Company Number: 210148 |
16 May 1945 - 10 Oct 2013 | |
Entity | Foodstuffs (wellington) Co-operative Society Limited Company Number: 210148 |
16 May 1945 - 10 Oct 2013 |
Ultimate Holding Company
Christopher John Quin - Director
Appointment date: 07 Sep 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Murray Peter Jordan - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Dec 2013
Peter James Anderson - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2013
Joseph Ivan Vegar - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 05 Dec 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 31 Jul 2013
Brian Robert Galt - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 15 Aug 2013
Address: Wellington,
Address used since 19 Jan 2006
Brian John Drake - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 15 Aug 2013
Address: Whitby 5024, Wellington,
Address used since 13 May 2008
Craig Arthur Wilson - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 31 Jul 2013
Address: Whitby 5024,
Address used since 23 Mar 2010
Daniel Asher William Robertson - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 31 Jul 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Sep 2010
Antony John Van Der Hoorn - Director (Inactive)
Appointment date: 14 Sep 2007
Termination date: 06 Jul 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Sep 2007
Anthony Scott Mcneil - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 23 Mar 2010
Address: Paremata, Wellington, 5024 New Zealand
Address used since 28 May 2002
Gavin Clarke Malcolmson - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 14 Sep 2007
Address: Silverstream,
Address used since 13 Jan 1992
Stuart William Irons - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 14 Feb 2006
Address: Rd 12, Levin,
Address used since 22 Dec 2000
Bryan Edward Kelly - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 22 Dec 2000
Address: R D 1 Otaki,
Address used since 13 Jan 1992
Richard Edward Reilly - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 30 Jun 1998
Address: Whitby,
Address used since 13 Jan 1992
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill