Washco Limited, a registered company, was incorporated on 21 Mar 2017. 9429046019493 is the NZ business identifier it was issued. "Cleaning service" (ANZSIC N731110) is how the company was categorised. This company has been managed by 2 directors: Benjamin Michael James Sharp - an active director whose contract began on 21 Mar 2017,
Martin Murray Wade - an active director whose contract began on 21 Mar 2017.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 (type: registered, physical).
Washco Limited had been using Bhive Building, 74 Taharoto Road, Takapuna, Auckland as their registered address up until 24 Sep 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
14 Hale Crescent, Bayview, Auckland, 0629 New Zealand
Previous addresses
Address #1: Bhive Building, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Sep 2021 to 24 Sep 2021
Address #2: Leve 2,l 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 03 Mar 2021 to 23 Sep 2021
Address #3: 14 Hale Crescent, Bayview, Auckland, 0629 New Zealand
Physical & registered address used from 21 Mar 2017 to 03 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sharp, Benjamin Michael James |
Birkenhead Auckland 0626 New Zealand |
21 Mar 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wade, Martin Murray |
Waitakere Auckland 0816 New Zealand |
21 Mar 2017 - |
Benjamin Michael James Sharp - Director
Appointment date: 21 Mar 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Apr 2022
Address: Bayview, Auckland, 0629 New Zealand
Address used since 21 Mar 2017
Martin Murray Wade - Director
Appointment date: 21 Mar 2017
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 02 Jul 2018
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 21 Mar 2017
Tiscoski Renovation Limited
10 Hale Crescent
Boutique Builders Limited
4 Hale Cres
Ec Services (2012) Limited
3 Houston Place
Homes R Us Limited
36 Houston Place
M & A Hamill Limited
18 Thistledew Place
Phuzamoya Trustee Limited
76 Lynn Road
Angel Cleaning Nz Limited
26a Bayview Road
Clear Sky Limited
116b Manuka Road
Druv Limited
Unit 3, 206 Manuka Road
Pb Sons Limited
Flat 2, 120 Manuka Road
Qz Investments Limited
2a Leigh Tce
Shiny Service Limited
24 Anne Mclean Drive