Waycar Consulting Limited was registered on 17 Jun 2015 and issued a number of 9429041809587. The registered LTD company has been run by 2 directors: Wayne Carpendale - an active director whose contract started on 24 Jun 2019,
Anthony Michael Brownett - an inactive director whose contract started on 17 Jun 2015 and was terminated on 27 Jun 2019.
According to BizDb's database (last updated on 02 Apr 2024), the company filed 1 address: 296 Kahutia Street, Gisborne, Gisborne, 4010 (category: registered, physical).
Until 22 May 2020, Waycar Consulting Limited had been using 17 Sheridan Crescent, Leamington, Cambridge as their physical address.
BizDb identified previous names for the company: from 07 Jun 2018 to 24 Jun 2019 they were named Breaking Ground Contractors Limited, from 17 Jun 2015 to 07 Jun 2018 they were named Ambleside Villas Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Carpendale, Carolyn Dawn (an individual) located at Gisborne, Gisborne postcode 4010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Carpendale, Wayne - located at Gisborne, Gisborne. Waycar Consulting Limited was classified as "Management consultancy service" (business classification M696245).
Previous addresses
Address: 17 Sheridan Crescent, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 15 May 2019 to 22 May 2020
Address: 189c Kerikeri Inlet Road, Kerikeri, 0245 New Zealand
Registered & physical address used from 24 Apr 2017 to 15 May 2019
Address: 52 Forrest Road, Rd 1, Cambridge, 3493 New Zealand
Physical & registered address used from 17 Jun 2015 to 24 Apr 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Carpendale, Carolyn Dawn |
Gisborne Gisborne 4010 New Zealand |
24 Jun 2019 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Carpendale, Wayne |
Gisborne Gisborne 4010 New Zealand |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownett, Anthony Michael |
Leamington Cambridge 3432 New Zealand |
17 Jun 2015 - 24 Jun 2019 |
Wayne Carpendale - Director
Appointment date: 24 Jun 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 24 Jun 2019
Anthony Michael Brownett - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 27 Jun 2019
Address: Kerikeri, 0245 New Zealand
Address used since 12 Apr 2017
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 07 May 2019
Mad Ideas Kerikeri Limited
4 Blacks Road
Prime Plumbing & Gasfitting Limited
4 Blacks Road
Shalom Nominees Limited
Inlet Road
Smiles By Jo Limited
211 Kerikeri Inlet Road
Sanger Holdings Limited
26a Blacks Road
Gently Does It Limited
30a Blacks Road
Governanz Limited
115b Waipapa Road
L M K Consulting Limited
Bdo Spicers
Northern Edge Limited
72 Mission Road
Quail Consultancy Limited
108 Kerikeri Road
Seagull Holdings Limited
22 Kendall Road
Waiheke Distilling Co Limited
Level 1, 3 Fairway Drive