Wanderers Bar Limited, a registered company, was registered on 11 Jun 2008. 9429032699876 is the NZBN it was issued. "Gambling services nec" (ANZSIC R920910) is how the company was classified. This company has been supervised by 2 directors: Mark Patrick Walsh - an active director whose contract started on 25 Jun 2010,
Cushla O'shea - an inactive director whose contract started on 11 Jun 2008 and was terminated on 23 Jul 2010.
Updated on 14 Feb 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Po Box 59247, Mangere Bridge, Auckland, 2151 (postal address) among others.
Wanderers Bar Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address up to 20 Apr 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 11 Jun 2008 to 21 Jul 2010 they were named O'shea Distributions Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 1 share (1 per cent).
Principal place of activity
123 Coronation Road, Mangere Bridge, Auckland, 2022 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 18 Feb 2022 to 20 Apr 2022
Address #2: 31 Omahu Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 28 Mar 2018 to 18 Feb 2022
Address #3: 31 Omahu Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 04 Apr 2011 to 28 Mar 2018
Address #4: C/-mark Patrick Walsh, 31 Omahu Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 29 Jul 2010 to 04 Apr 2011
Address #5: C/-lock & Partners Limited, Level 1, 171 Hobson St, Auckland New Zealand
Physical & registered address used from 11 Jun 2008 to 29 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Walsh, Mark Patrick |
Remuera Auckland 1050 New Zealand |
21 Jul 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Halse, Graeme William |
Ellerslie Auckland 1051 New Zealand |
21 Jul 2010 - |
Individual | Walsh, Mark Patrick |
Remuera Auckland 1050 New Zealand |
21 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'shea, Cushla |
Thorndon Wellington New Zealand |
11 Jun 2008 - 21 Jul 2010 |
Mark Patrick Walsh - Director
Appointment date: 25 Jun 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2010
Cushla O'shea - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 23 Jul 2010
Address: Thorndon, Wellington, New Zealand
Address used since 11 Jun 2008
Hannah Franklyne Investments Limited
27b Omahu Road
Waldere Limited
25 Omahu Road
Estero New Zealand Limited
32 Omahu Road
Sv Estate Limited
32 Omahu Road
National Green Steel Limited
32 Omahu Road
Urban Mines Limited
32 Omahu Road
Four Winds Foundation Limited
1 Kimberley Road
Lionrock Sapience Co Limited
39 Lewisham Street
Milestone Foundation Limited
1/218 Gillies Avenue
Onhd Limited
19 Venus Place
Qh Brand Limited
Bairds Road
Trillian Trust Limited
5a Bassant Avenue