Wave International Limited, a registered company, was incorporated on 05 Aug 2015. 9429041884355 is the NZ business number it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company is categorised. This company has been run by 2 directors: Renuka Sharma - an active director whose contract started on 05 Aug 2015,
Lalit Sharma - an inactive director whose contract started on 05 Aug 2015 and was terminated on 20 Dec 2019.
Last updated on 02 Apr 2024, our database contains detailed information about 4 addresses the company uses, specifically: 147 Mcleod Road, Te Atatu South, Auckland, 0610 (registered address),
147 Mcleod Road, Te Atatu South, Auckland, 0610 (service address),
Unit 22, 3 Oracle Drive, Albany, Auckland, 0632 (physical address),
Unit 22, 3 Oracle Drive, Albany, Auckland, 0632 (service address) among others.
Wave International Limited had been using 5A Charmaine Road, Torbay, Auckland as their physical address up until 16 Sep 2020.
A total of 20 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 5 shares (25%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 5 shares (25%). Lastly there is the third share allotment (10 shares 50%) made up of 1 entity.
Other active addresses
Address #4: 147 Mcleod Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & service address used from 14 Sep 2023
Principal place of activity
Unit 22, 3 Oracle Drive, Albany, North Shore, Auckland, 0632 New Zealand
Previous addresses
Address #1: 5a Charmaine Road, Torbay, Auckland, 0630 New Zealand
Physical address used from 09 Jun 2020 to 16 Sep 2020
Address #2: 163a Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 16 Sep 2019 to 09 Jun 2020
Address #3: 42 Deep Creek Road, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 11 Aug 2017 to 16 Sep 2019
Address #4: 138 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 27 Sep 2016 to 11 Aug 2017
Address #5: 30 Hugh Green Drive, Pinehill, Auckland, 0632 New Zealand
Physical & registered address used from 05 Aug 2015 to 27 Sep 2016
Basic Financial info
Total number of Shares: 20
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Sharma, Vijay |
Torbay Auckland 0630 New Zealand |
16 Dec 2023 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Sharma, Bhupinder |
Torbay Auckland 0630 New Zealand |
16 Dec 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Sharma, Renuka |
Torbay, North Shore Auckland 0630 New Zealand |
01 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharma, Lalit |
New Grain Market Samalkha (panipat) Haryana 132101 India |
05 Aug 2015 - 01 Jan 2020 |
Renuka Sharma - Director
Appointment date: 05 Aug 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 08 Sep 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jan 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 19 Sep 2016
Lalit Sharma - Director (Inactive)
Appointment date: 05 Aug 2015
Termination date: 20 Dec 2019
Address: New Grain Market Samalkha (panipat), Haryana, 132101 India
Address used since 05 Aug 2015
Kerro Construction Limited
50 Deep Creek Road
Global Business Contacts Limited
31a Deep Creek Road
Jbs Electrical (browns Bay) Limited
2 Bethel Road
Posca Limited
5 Alexander Avenue
Restore Church
15 Alexander Avenue
Maverick Construction Limited
32a Alexander Avenue
A&o Distribution Limited
20a Kiteroa Terrace
Alakeo Limited
7 Mana Lane
Apex Group Limited
8 Maidstone Place
Awatere Investments Limited
2/23 Kiteroa Terrace
Do More Good Limited
34a Penzance Road
Hale & Virtue Limited
2/23 Kiteroa Terrace