Wanaka Toy and Transport Limited was launched on 17 Aug 2015 and issued a number of 9429041931462. This registered LTD company has been run by 2 directors: Debbie Grace Rhodes - an active director whose contract started on 17 Aug 2015,
Jason Maurice Rhodes - an active director whose contract started on 17 Aug 2015.
As stated in BizDb's database (updated on 02 Apr 2024), this company uses 1 address: 66 High Street, Leeston, Leeston, 7632 (type: physical, registered).
Up to 13 Nov 2019, Wanaka Toy and Transport Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Rhodes, Debbie Grace (a director) located at Rd 2, Wanaka postcode 9382.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Rhodes, Jason Maurice - located at Rd 2, Wanaka. Wanaka Toy and Transport Limited is classified as "Museum operation" (ANZSIC R891030).
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Sep 2018 to 13 Nov 2019
Address: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 17 Aug 2015 to 25 Sep 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Rhodes, Debbie Grace |
Rd 2 Wanaka 9382 New Zealand |
22 Jul 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Rhodes, Jason Maurice |
Rd 2 Wanaka 9382 New Zealand |
22 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Antony Charles |
Merivale Christchurch 8014 New Zealand |
17 Aug 2015 - 22 Jul 2021 |
Individual | Lay, Michael John Kirwin |
Rd 3 Leeston 7683 New Zealand |
14 Oct 2020 - 22 Jul 2021 |
Individual | Brown, Antony Charles |
Merivale Christchurch 8014 New Zealand |
17 Aug 2015 - 22 Jul 2021 |
Individual | Brown, Antony Charles |
Merivale Christchurch 8014 New Zealand |
17 Aug 2015 - 22 Jul 2021 |
Individual | Shackleton, David Alan |
Huntsbury Christchurch 8022 New Zealand |
17 Sep 2018 - 14 Oct 2020 |
Individual | Marshall, Stephen Graham |
Rd 4 Christchurch 7674 New Zealand |
17 Aug 2015 - 17 Sep 2018 |
Debbie Grace Rhodes - Director
Appointment date: 17 Aug 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 17 Aug 2015
Jason Maurice Rhodes - Director
Appointment date: 17 Aug 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 17 Aug 2015
Shadecraft Si Limited
34 Claire Road
Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road
Nina & Craig Green Limited
355 Ellesmere Junction Road
Bishop Designs Limited
367b Ellesmere Junction Road
New Zealand Directory (2007) Limited
387e Ellesmere Junction Road
379 Media Limited
379 Ellesmere Junction Road
Classic Opel Collection Limited
81 Fairview Road
Ferrymead Park Limited
50 Ferrymead Park Drive
Janesbears Limited
22 Salisbury Street
Marlborough Muscle Car Museum Limited
290 Clyde Road
Mpz One Limited
1 Hawthornden Road
Te Waipounamu Museums Company Limited
165 Wakanui Road