Wenzeslaus Limited was registered on 06 Jan 2017 and issued a New Zealand Business Number of 9429045898709. The registered LTD company has been supervised by 4 directors: Iskanthabalan Kandasamy N - an active director whose contract began on 21 May 2018,
Iskanthabalan N Kandasamy - an active director whose contract began on 21 May 2018,
Rajaletchumi Ramachandran - an active director whose contract began on 21 May 2018,
Venod Skantha - an inactive director whose contract began on 06 Jan 2017 and was terminated on 21 May 2018.
As stated in BizDb's data (last updated on 23 Apr 2024), this company registered 1 address: 97 Great South Road, Epsom, Auckland, 1051 (category: physical, registered).
Up to 25 Aug 2021, Wenzeslaus Limited had been using 32B Wicklam Lane, Greenhithe, Auckland as their physical address.
BizDb found old names used by this company: from 05 Jan 2017 to 21 Feb 2019 they were called Venska Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Ramachandran, Rajaletchumi (a director) located at Greenhithe, Auckland postcode 0632,
Kandasamy N, Iskanthabalan (an individual) located at Greenhithe, Auckland postcode 0632. Wenzeslaus Limited has been categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address: 32b Wicklam Lane, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 21 Sep 2018 to 25 Aug 2021
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 21 Sep 2018 to 25 Aug 2021
Address: 17-19 John Street, Balclutha, 9230 New Zealand
Physical & registered address used from 17 Sep 2018 to 21 Sep 2018
Address: 22 James Street, Balclutha, 9230 New Zealand
Physical & registered address used from 14 Feb 2017 to 17 Sep 2018
Address: 216d Nelson Street, Strathern, Invercargill, 9812 New Zealand
Registered & physical address used from 16 Jan 2017 to 14 Feb 2017
Address: 216d Nelson Street, Strathern, Invercargill, 9812 New Zealand
Registered & physical address used from 06 Jan 2017 to 16 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Ramachandran, Rajaletchumi |
Greenhithe Auckland 0632 New Zealand |
26 Sep 2018 - |
Individual | Kandasamy N, Iskanthabalan |
Greenhithe Auckland 0632 New Zealand |
02 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Kandasamy, Iskanthabalan N |
Greenhithe Auckland 0632 New Zealand |
26 Sep 2018 - 02 May 2019 |
Individual | Skantha, Venod |
Strathern Invercargill 9812 New Zealand |
06 Jan 2017 - 26 Sep 2018 |
Iskanthabalan Kandasamy N - Director
Appointment date: 21 May 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 May 2018
Iskanthabalan N Kandasamy - Director
Appointment date: 21 May 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 May 2018
Rajaletchumi Ramachandran - Director
Appointment date: 21 May 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 May 2018
Venod Skantha - Director (Inactive)
Appointment date: 06 Jan 2017
Termination date: 21 May 2018
Address: Strathern, Invercargill, 9812 New Zealand
Address used since 06 Jan 2017
O'malley & Co Nominees Limited
20 James Street
Precision Concrete Services Limited
20 James Street
O'malley & Co Nominees (2016) Limited
20 James Street
Enfield Investments Limited
15 Gordon Street
Lingfield Investments Limited
15 Gordon Street
South Otago Montessori Educational Trust
17 John Street
4sight Investments Limited
102 Clyde Street
Brian & Helen Povey Holdings Limited
3 Jetty Street
Knowles Investments Limited
74 James St
M & J Investments Limited
17 John Street
Mortland Holdings Limited
102 Clyde Street
Tuapeka Lodge Limited
102 Clyde Street