Wanaka Info Guide Limited, a registered company, was started on 16 Jul 2015. 9429041829509 is the number it was issued. "Publishing nec" (business classification J541910) is how the company has been classified. The company has been supervised by 4 directors: Paul David Miller - an active director whose contract began on 16 Jul 2015,
Ann Elizabeth Mcglinn - an inactive director whose contract began on 16 Jul 2015 and was terminated on 31 Aug 2017,
Bruce William Miller - an inactive director whose contract began on 16 Jul 2015 and was terminated on 31 Aug 2017,
Keith Charles Miller - an inactive director whose contract began on 16 Jul 2015 and was terminated on 31 Aug 2017.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 11B Brownston Street, Wanaka, 9305 (category: delivery, registered).
Wanaka Info Guide Limited had been using 11 Brownston Street, Wanaka, Wanaka as their registered address until 17 Oct 2019.
Previous names for this company, as we identified at BizDb, included: from 09 Oct 2019 to 29 Apr 2020 they were named Wanaka Publishing Limited, from 25 Jun 2015 to 09 Oct 2019 they were named Sign Depot Wanaka Limited.
A single entity controls all company shares (exactly 1000 shares) - Miller, Paul David - located at 9305, Wanaka, Wanaka.
Principal place of activity
11 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 11 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 17 Oct 2016 to 17 Oct 2019
Address #2: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 16 Jul 2015 to 17 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Miller, Paul David |
Wanaka Wanaka 9305 New Zealand |
16 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ann Elizabeth Mcglinn |
Wanaka Wanaka 9305 New Zealand |
16 Jul 2015 - 31 Aug 2017 |
Director | Bruce William Miller |
Wallaceville Upper Hutt 5018 New Zealand |
16 Jul 2015 - 31 Aug 2017 |
Individual | Mcglinn, Ann Elizabeth |
Wanaka Wanaka 9305 New Zealand |
16 Jul 2015 - 31 Aug 2017 |
Individual | Miller, Bruce William |
Wallaceville Upper Hutt 5018 New Zealand |
16 Jul 2015 - 31 Aug 2017 |
Individual | Miller, Keith Charles |
Wanaka Wanaka 9305 New Zealand |
16 Jul 2015 - 31 Aug 2017 |
Director | Keith Charles Miller |
Wanaka Wanaka 9305 New Zealand |
16 Jul 2015 - 31 Aug 2017 |
Paul David Miller - Director
Appointment date: 16 Jul 2015
Address: Wanaka, 9305 New Zealand
Address used since 09 Oct 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Jul 2015
Ann Elizabeth Mcglinn - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 31 Aug 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Jul 2015
Bruce William Miller - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 31 Aug 2017
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 07 Oct 2016
Keith Charles Miller - Director (Inactive)
Appointment date: 16 Jul 2015
Termination date: 31 Aug 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Jul 2015
Mountain View Backpackers (2016) Limited
7 Russell Street
Wanaka Concert Society Incorporated
10 Chalmers Street
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Auckram Publishing Limited
45 Yarrow Street
Currywurst Media Limited
203 Larnach Road
Mercantile Gazette Marketing Limited
8 Sheffield Crescent
Premier Publishing Limited
162 Kendal Avenue
Steampunk Loft Limited
Main North Road
Upper Clutha Messenger Limited
11 Brownston Street