Shortcuts

Wmnz Holdings Limited

Type: NZ Limited Company (Ltd)
9429041180495
NZBN
5102401
Company Number
Registered
Company Status
Current address
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Jan 2020
318 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Office address used since 30 Nov 2023

Wmnz Holdings Limited was registered on 20 May 2014 and issued an NZ business number of 9429041180495. This registered LTD company has been run by 23 directors: Hans Evan Geoffrey Maehl - an active director whose contract started on 31 Dec 2020,
Gavin William Kerr - an active director whose contract started on 30 Sep 2022,
Marc Lindsay Benscher - an active director whose contract started on 30 Sep 2022,
Murdo Mcrae Beattie - an active director whose contract started on 13 Apr 2023,
Fraser Whineray - an active director whose contract started on 25 Sep 2023.
According to BizDb's database (updated on 26 Apr 2024), this company filed 1 address: 318 East Tamaki Road, East Tamaki, Auckland, 2013 (type: office, physical).
Up until 15 Jan 2020, Wmnz Holdings Limited had been using 86 Lunn Avenue, Mt Wellington, Auckland as their physical address.
BizDb identified other names for this company: from 01 Apr 2014 to 12 Oct 2022 they were called Beijing Capital Group Nz Investment Holding Limited.
A total of 209987540 shares are issued to 1 group (1 sole shareholder). In the first group, 209987540 shares are held by 1 entity, namely:
Tui Bidco Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address #1: 86 Lunn Avenue, Mt Wellington, Auckland, 1072 New Zealand

Physical & registered address used from 05 Sep 2014 to 15 Jan 2020

Address #2: Vodafone On The Quay, Level 24, 157 Lambton Quay, Wellington, 6143 New Zealand

Registered & physical address used from 20 May 2014 to 05 Sep 2014

Contact info
clegal@wastemanagement.co.nz
30 Nov 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 209987540

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 209987540
Entity (NZ Limited Company) Tui Bidco Limited
Shareholder NZBN: 9429050423088
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bcg Nz Investment Holding Limited 1 Connaught Place, Central
Hong Kong
N/A
Hong Kong SAR China

Ultimate Holding Company

29 Sep 2022
Effective Date
First Sentier Investors (australia) Re Ltd
Name
Australian Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
6 Chaoyangmen North Street
Dongcheng District
Beijing 100027
China
Address
Directors

Hans Evan Geoffrey Maehl - Director

Appointment date: 31 Dec 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Dec 2020


Gavin William Kerr - Director

Appointment date: 30 Sep 2022

ASIC Name: Hyperion Investments Australia Pty Limited

Address: Whale Beach, New South Wales, 2107 Australia

Address used since 30 Sep 2022

Address: Docklands, Victoria, 3008 Australia


Marc Lindsay Benscher - Director

Appointment date: 30 Sep 2022

ASIC Name: Pelican Top Co Pty Ltd

Address: Elizabeth Bay, New South Wales, 2011 Australia

Address used since 30 Sep 2022

Address: New South Wales, 2000 Australia


Murdo Mcrae Beattie - Director

Appointment date: 13 Apr 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 13 Apr 2023


Fraser Whineray - Director

Appointment date: 25 Sep 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 25 Sep 2023


Tania Joy Te Rangingangana Simpson - Director

Appointment date: 25 Sep 2023

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 25 Sep 2023


Vanessa Cynthia May Stoddart - Director

Appointment date: 25 Sep 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Sep 2023


Fraser Scott Whineray - Director

Appointment date: 25 Sep 2023

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 25 Sep 2023


Lorenzo Kozlovic - Director

Appointment date: 25 Sep 2023

Address: Fitzroy, Melbourne, 5082 Australia

Address used since 25 Sep 2023


Fujing Li - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 30 Sep 2022

Address: Changping District, Beijing, China

Address used since 30 Nov 2017


Yiran Li - Director (Inactive)

Appointment date: 09 May 2018

Termination date: 30 Sep 2022

Address: Beijing, China

Address used since 09 May 2018


Guoxian Cao - Director (Inactive)

Appointment date: 09 May 2018

Termination date: 30 Sep 2022

Address: Beijing, China

Address used since 09 May 2018


Jing Liu - Director (Inactive)

Appointment date: 06 Apr 2020

Termination date: 30 Sep 2022

Address: Beijing, China

Address used since 06 Apr 2020


Zhaowu Zeng - Director (Inactive)

Appointment date: 30 Apr 2020

Termination date: 30 Sep 2022

Address: Lanshan Office, Lanshan District, Rizhao City, Shandong Province, China

Address used since 30 Apr 2020


Chunmei Hao - Director (Inactive)

Appointment date: 16 Aug 2021

Termination date: 30 Sep 2022

Address: Beiqijia Town, Changping District, Beijing City, China

Address used since 16 Aug 2021


Bin Yang - Director (Inactive)

Appointment date: 09 May 2018

Termination date: 16 Aug 2021

Address: Tian Cun, Haidan District, Beijing, China

Address used since 09 May 2018


Thomas Harvey Nickels - Director (Inactive)

Appointment date: 09 May 2018

Termination date: 31 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 May 2018


Graham David Mulligan - Director (Inactive)

Appointment date: 09 May 2018

Termination date: 30 Apr 2020

Address: Hendra, Queensland, 4011 Australia

Address used since 09 May 2018


Hengjie Zhang - Director (Inactive)

Appointment date: 29 Aug 2016

Termination date: 11 Mar 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 05 Sep 2016


Wei Bin Yang - Director (Inactive)

Appointment date: 20 Aug 2014

Termination date: 09 May 2018

Address: No. 10 Xinhua Alley, Xicheng District, Beijing, China

Address used since 20 Aug 2014


Lishun Wu - Director (Inactive)

Appointment date: 20 May 2014

Termination date: 30 Nov 2017

Address: No.38, Songyu South Road, Chaoyang District, Beijing, N/A China

Address used since 20 May 2014


Bin Yang - Director (Inactive)

Appointment date: 13 Oct 2015

Termination date: 29 Aug 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 13 Oct 2015


Yang Zhang - Director (Inactive)

Appointment date: 20 May 2014

Termination date: 22 Aug 2014

Address: Yangguang Lijing, No 23 Huangsi Street, Xicheng District, Beijing, N/A China

Address used since 20 May 2014

Nearby companies

Hair Fx Limited
3/80 Lunn Avenue

Aurea Foods Nz Limited
67 Lunn Avenue

8 Mahuhu Limited
170 Marua Road

Dominion Systems Limited
170 Marua Road

A. J. Russell Holdings Limited
170 Marua Road

Bello Tiles Limited
174a Marua Road