Shortcuts

Waycar Consulting Limited

Type: NZ Limited Company (Ltd)
9429041809587
NZBN
5730794
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
296 Kahutia Street
Gisborne
Gisborne 4010
New Zealand
Registered & physical & service address used since 22 May 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Carpendale, Carolyn Dawn Gisborne
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Carpendale, Wayne Gisborne
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownett, Anthony Michael Leamington
Cambridge
3432
New Zealand
Directors

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

Nearby companies

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

Similar companies

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