Woodhams Meikle Zhan New Zealand Limited was started on 12 Aug 2013 and issued a business number of 9429030128354. The registered LTD company has been supervised by 6 directors: Feng Zhan - an active director whose contract began on 12 Aug 2013,
Sidath Hiran Perera - an active director whose contract began on 16 Feb 2015,
Bradley Huia Wynn - an active director whose contract began on 16 Feb 2015,
Kiok-Siam Kueh - an active director whose contract began on 10 May 2019,
Christopher Neil Meikle - an inactive director whose contract began on 12 Aug 2013 and was terminated on 31 Mar 2022.
According to our information (last updated on 30 Jan 2024), this company uses 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, service).
Up until 07 Oct 2020, Woodhams Meikle Zhan New Zealand Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their physical address.
BizDb identified former names for this company: from 23 Jul 2013 to 03 Mar 2014 they were named Woodhams Meikle Zhan Auckland Limited.
A total of 1200 shares are allotted to 7 groups (11 shareholders in total). In the first group, 36 shares are held by 1 entity, namely:
Shackleton, Nick (an individual) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 3 shareholders, holds 3% shares (exactly 36 shares) and includes
Coakley Family Trust Limited - located at Grey Lynn, Auckland,
Coakley, Abby Renee - located at Wai O Taiki Bay, Auckland,
Coakley, Tristan Scott - located at Wai O Taiki Bay, Auckland.
The next share allocation (552 shares, 46%) belongs to 3 entities, namely:
Zhan, Wei, located at Bucklands Beach, Auckland (an individual),
Wang, Xiao Wen, located at Bucklands Beach, Auckland (an individual),
Zhan, Feng, located at Bucklands Beach, Auckland (an individual). Woodhams Meikle Zhan New Zealand Limited has been classified as "Architectural service" (business classification M692120).
Previous addresses
Address #1: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 12 Aug 2013 to 07 Oct 2020
Address #2: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 12 Aug 2013 to 08 Oct 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Shackleton, Nick |
Auckland Central Auckland 1010 New Zealand |
02 Jun 2023 - |
Shares Allocation #2 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Coakley Family Trust Limited Shareholder NZBN: 9429031394673 |
Grey Lynn Auckland 1021 New Zealand |
02 Jun 2023 - |
Individual | Coakley, Abby Renee |
Wai O Taiki Bay Auckland 1072 New Zealand |
02 Jun 2023 - |
Individual | Coakley, Tristan Scott |
Wai O Taiki Bay Auckland 1072 New Zealand |
02 Jun 2023 - |
Shares Allocation #3 Number of Shares: 552 | |||
Individual | Zhan, Wei |
Bucklands Beach Auckland 2012 New Zealand |
15 Aug 2019 - |
Individual | Wang, Xiao Wen |
Bucklands Beach Auckland 2012 New Zealand |
12 Aug 2013 - |
Individual | Zhan, Feng |
Bucklands Beach Auckland 2012 New Zealand |
12 Aug 2013 - |
Shares Allocation #4 Number of Shares: 168 | |||
Individual | Kueh, Kiok-siam |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Feb 2015 - |
Shares Allocation #5 Number of Shares: 72 | |||
Individual | Bashouri, Joseph |
Schnapper Rock Auckland 0632 New Zealand |
29 Sep 2015 - |
Shares Allocation #6 Number of Shares: 168 | |||
Director | Wynn, Bradley Huia |
Westmere Auckland 1022 New Zealand |
24 Feb 2015 - |
Shares Allocation #7 Number of Shares: 168 | |||
Director | Perera, Sidath Hiran |
Glendowie Auckland 1071 New Zealand |
24 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Wendy Joanne |
Kohimarama Auckland 1071 New Zealand |
04 Jul 2016 - 07 Apr 2022 |
Entity | Meikle Trustee Limited Shareholder NZBN: 9429049142174 Company Number: 8170212 |
27 Aug 2021 - 07 Apr 2022 | |
Individual | Mark, Steven |
Kohimarama Auckland 1071 New Zealand |
24 Feb 2015 - 07 Apr 2022 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
12 Aug 2013 - 27 Aug 2021 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
12 Aug 2013 - 27 Aug 2021 |
Entity | Woodhams Meikle Zhan New Zealand Limited Shareholder NZBN: 9429030128354 Company Number: 4557419 |
07 Apr 2022 - 07 Apr 2022 | |
Individual | Meikle, Christopher Neil |
Remuera Auckland 1050 New Zealand |
12 Aug 2013 - 27 Aug 2021 |
Entity | Woodhams Meikle Zhan New Zealand Limited Shareholder NZBN: 9429030128354 Company Number: 4557419 |
07 Apr 2022 - 07 Apr 2022 | |
Entity | Meikle Trustee Limited Shareholder NZBN: 9429049142174 Company Number: 8170212 |
Remuera Auckland 1050 New Zealand |
27 Aug 2021 - 07 Apr 2022 |
Director | Christopher Neil Meikle |
Remuera Auckland 1050 New Zealand |
12 Aug 2013 - 27 Aug 2021 |
Individual | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
12 Aug 2013 - 27 Aug 2021 |
Individual | Zhan, Zhi Cheng |
Half Moon Bay Auckland 2012 New Zealand |
12 Aug 2013 - 15 Aug 2019 |
Entity | Wmznz Limited Shareholder NZBN: 9429041598726 Company Number: 5588965 |
24 Feb 2015 - 24 Feb 2015 | |
Entity | Wmznz Limited Shareholder NZBN: 9429041598726 Company Number: 5588965 |
24 Feb 2015 - 24 Feb 2015 |
Feng Zhan - Director
Appointment date: 12 Aug 2013
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 28 Sep 2015
Sidath Hiran Perera - Director
Appointment date: 16 Feb 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Feb 2015
Bradley Huia Wynn - Director
Appointment date: 16 Feb 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Feb 2015
Kiok-siam Kueh - Director
Appointment date: 10 May 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 May 2019
Christopher Neil Meikle - Director (Inactive)
Appointment date: 12 Aug 2013
Termination date: 31 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2013
Steven Mark - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 31 Mar 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 16 Feb 2015
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street
4 Site Properties Limited
9 Vivian Street
4site Design Limited
7 Liardet Street
4site Rentals Limited
7 Liardet Street
Gibbons Architects Limited
7 Liardet Street
Imagine International Limited
Top Town Complex
Kyle Ramsay Architecture Limited
136-138 Powderham Street