Wags Logistics Limited was started on 14 Oct 1982 and issued a New Zealand Business Number of 9429032064797. The registered LTD company has been supervised by 4 directors: Martyn Lindsay Slade - an active director whose contract began on 11 Sep 1991,
Lisa Dawn Slade - an active director whose contract began on 01 Mar 2018,
Lisa Dawn Slade - an inactive director whose contract began on 25 Apr 2007 and was terminated on 01 May 2012,
Anthony Joseph - an inactive director whose contract began on 20 Jun 1991 and was terminated on 30 Nov 1992.
According to our data (last updated on 22 Feb 2024), the company registered 1 address: Level One, 38 The Square, Palmerston North, 4440 (type: physical, registered).
Up until 18 Jun 2019, Wags Logistics Limited had been using Level 8 Fmg Building, 55 The Square, Palmerston North as their physical address.
BizDb identified more names for the company: from 16 Nov 2009 to 09 May 2012 they were called Wags Pet Logistics Limited, from 04 Feb 1988 to 16 Nov 2009 they were called Martyn L Slade Group Of Companies Limited and from 14 Oct 1982 to 04 Feb 1988 they were called Wyndham Park Tavern Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Slade, Martyn Lindsay (an individual) located at Levin, Levin postcode 5510.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Slade, Lisa Dawn - located at Levin, Levin.
Previous addresses
Address: Level 8 Fmg Building, 55 The Square, Palmerston North New Zealand
Physical & registered address used from 23 Jul 2007 to 18 Jun 2019
Address: 174 Watershed Road, Rd 10, Hiwinui, Palmerston North
Physical & registered address used from 21 Nov 2006 to 23 Jul 2007
Address: 9 Alexandra Street, Marton
Physical address used from 03 May 2001 to 03 May 2001
Address: 900 Two Chain, R D , Swannanoa, North Canterbury
Physical address used from 03 May 2001 to 03 May 2001
Address: 900 Two Chain Road, Swannanoa, North Canterbury
Physical address used from 03 May 2001 to 21 Nov 2006
Address: 9 Alexandra Street, Marton
Registered address used from 31 May 2000 to 21 Nov 2006
Address: 1st Floor, 11 Westhaven Drive, Auckland
Registered address used from 21 Jun 1996 to 31 May 2000
Address: 8 Chamberlain Road, Massey, Auckland
Physical address used from 09 May 1995 to 03 May 2001
Address: 131 Beach Road, Auckland
Registered address used from 27 Jun 1991 to 21 Jun 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Slade, Martyn Lindsay |
Levin Levin 5510 New Zealand |
14 Oct 1982 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Slade, Lisa Dawn |
Levin Levin 5510 New Zealand |
01 Mar 2018 - |
Martyn Lindsay Slade - Director
Appointment date: 11 Sep 1991
Address: Levin, Levin, 5510 New Zealand
Address used since 05 May 2011
Lisa Dawn Slade - Director
Appointment date: 01 Mar 2018
Address: Levin, Levin, 5510 New Zealand
Address used since 01 Mar 2018
Lisa Dawn Slade - Director (Inactive)
Appointment date: 25 Apr 2007
Termination date: 01 May 2012
Address: Levin, Levin, 5510 New Zealand
Address used since 05 May 2011
Anthony Joseph - Director (Inactive)
Appointment date: 20 Jun 1991
Termination date: 30 Nov 1992
Address: Auckland,
Address used since 20 Jun 1991
Md Investment Holdings Limited
Level 8, Fmg House
French Pear Gifts Limited
Level 8, Fmg House
The New Hongsheng Limited
8 Fitzherbert Avenue
The Free Store Charitable Trust
14 Fitzherbert Avenue
Speech Communication Association Of New Zealand Incorporated
Room 111, Square Edge Creative Centre
Manawatu Lesbian & Gay Rights Association Incorporated
Square Edge