Wish Developments Limited was registered on 05 Jan 2015 and issued a New Zealand Business Number of 9429041552070. This registered LTD company has been run by 2 directors: Scott Will Hay - an active director whose contract began on 05 Jan 2015,
Ashleigh Nicole Share - an active director whose contract began on 01 Jul 2016.
As stated in BizDb's data (updated on 19 Mar 2025), the company filed 1 address: 3 Ceres Court, Rosedale, Auckland, 0632 (type: registered, service).
Up to 29 Jul 2019, Wish Developments Limited had been using 167 Vipond Road, Stanmore Bay as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hay, Scott Will (a director) located at Rosedale, Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Share, Ashleigh Nicole - located at Rosedale, Auckland. Wish Developments Limited has been categorised as "Dietitian" (ANZSIC Q853925).
Other active addresses
Address #4: Unit 5d, 331 Rosedale Road, Albany, Auckland, 0632 New Zealand
Postal & office address used from 04 Mar 2024
Address #5: 3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 167 Vipond Road, Stanmore Bay, 0932 New Zealand
Physical & registered address used from 26 Mar 2018 to 29 Jul 2019
Address #2: 2/33 Brightside Road, Stanmore Bay, 0939 New Zealand
Registered & physical address used from 09 Feb 2017 to 26 Mar 2018
Address #3: 74 George Point Road, Onerahi, Whangarei, 0110 New Zealand
Physical address used from 15 Mar 2016 to 09 Feb 2017
Address #4: 74 George Point Road, Onerahi, Whangarei, 0110 New Zealand
Registered address used from 14 Mar 2016 to 09 Feb 2017
Address #5: 77 Caribbean Drive, Unsworth Heights, Auckland, 0632 New Zealand
Registered address used from 05 Jan 2015 to 14 Mar 2016
Address #6: 77 Caribbean Drive, Unsworth Heights, Auckland, 0632 New Zealand
Physical address used from 05 Jan 2015 to 15 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hay, Scott Will |
Rosedale Auckland 0632 New Zealand |
05 Jan 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Share, Ashleigh Nicole |
Rosedale Auckland 0632 New Zealand |
08 Jul 2016 - |
Scott Will Hay - Director
Appointment date: 05 Jan 2015
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 26 Sep 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 03 Mar 2021
Address: Stanmore Bay, Auckland, 0930 New Zealand
Address used since 04 Mar 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 16 Mar 2018
Ashleigh Nicole Share - Director
Appointment date: 01 Jul 2016
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 26 Sep 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 03 Mar 2021
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 16 Mar 2018
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 01 Jul 2016
Force Of Nature Garden And Landscape Specialists Limited
11 Ellenbury Place
Ingerbuild Limited
6 Cooper Road
Kaski Management Limited
Unit 1, 20 Ellenbury Place
Anvet Enterprises Limited
192 Vipond Road
More Space Limited
5 Cooper Road
Cooper Road Investments Limited
5 Cooper Road
Be Your Best Nz Limited
10 Emily Lane
Crave Nutrition Limited
107 Matipo Road
Micalla Williden Nutritionists Limited
Flat 3, 75 Birkdale Road
Papps Nutrition Limited
19a Seaton Road
Post Impressions Limited
106a Bush Road
Seeds Of Wellness Limited
9 Eric Price Avenue