Shortcuts

Wardell Bros & Coy Limited

Type: NZ Limited Company (Ltd)
9429040964690
NZBN
4537
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 55000
Entity (NZ Limited Company) Foodstuffs North Island Limited
Shareholder NZBN: 9429040750835
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148
Entity Foodstuffs (wellington) Co-operative Society Limited
Company Number: 210148

Ultimate Holding Company

21 Jul 1991
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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