Wisdom Traders Limited was registered on 05 Sep 2006 and issued an NZ business number of 9429033894676. The removed LTD company has been run by 3 directors: Chi Arniya Heartford - an active director whose contract started on 05 Sep 2006,
Jacqueline Jane Vestergaard - an active director whose contract started on 05 Sep 2006,
John Erling Vestergaard - an inactive director whose contract started on 05 Sep 2006 and was terminated on 08 Aug 2016.
As stated in the BizDb database (last updated on 19 Feb 2024), the company registered 5 addresess: 109 Rangiuru St, Otaki, Otaki, Otaki Beach, 5512 (registered address),
109 Rangiuru St, Otaki, Otaki, Otaki Beach, 5512 (service address),
2 Phillip St, Johnsonville,, Wellington, 6037 (registered address),
6 Appleton Rd,, Opotiki, Opotiki, 3198 (physical address) among others.
Up to 11 Nov 2019, Wisdom Traders Limited had been using 6 Appleton Rd,, Opotiki, Opotiki as their registered address.
BizDb found former names used by the company: from 05 Sep 2006 to 12 Aug 2013 they were named Starlight Rising Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Heartford, Chi Arniya (a director) located at Otaki Beach, Upper Hutt postcode 5512. Wisdom Traders Limited was classified as "Naturopathic service" (ANZSIC Q853957).
Other active addresses
Address #4: 109 Rangiuru St, Otaki, Otaki, Otaki Beach, 5512 New Zealand
Service address used from 04 Jan 2023
Address #5: 109 Rangiuru St, Otaki, Otaki, Otaki Beach, 5512 New Zealand
Registered address used from 05 Jan 2023
Principal place of activity
28 Bridge Road, Birchville, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 6 Appleton Rd,, Opotiki, Opotiki, 3198 New Zealand
Registered address used from 24 Oct 2018 to 11 Nov 2019
Address #2: 28 Bridge Road, Birchville, Upper Hutt, 5018 New Zealand
Registered & physical address used from 31 Mar 2009 to 24 Oct 2018
Address #3: Level 1, 13 Bay Road, Kilbirnie
Physical & registered address used from 06 Nov 2007 to 31 Mar 2009
Address #4: 316 Paekakariki Hill Rd, Pauahatanui, Porirua
Registered & physical address used from 05 Sep 2006 to 06 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Heartford, Chi Arniya |
Otaki Beach Upper Hutt 5512 New Zealand |
04 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vestergaard, Jacqueline Jane |
Birchville Upper Hutt New Zealand |
05 Sep 2006 - 04 Oct 2017 |
Individual | Vestergaard, John Erling |
Birchville Upper Hutt New Zealand |
05 Sep 2006 - 11 Oct 2016 |
Chi Arniya Heartford - Director
Appointment date: 05 Sep 2006
Address: Otaki, Opotiki, 3198 New Zealand
Address used since 16 Dec 2022
Address: Opotiki, 3198 New Zealand
Address used since 01 Mar 2018
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 31 Oct 2008
Jacqueline Jane Vestergaard - Director
Appointment date: 05 Sep 2006
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 31 Oct 2008
John Erling Vestergaard - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 08 Aug 2016
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 31 Oct 2008
Board Of Longitude Limited
39 Bridge Road
Firefly Holdings Limited
4 Gemstone Drive
Capital Barbers Limited
57 Bridge Road
Footpath Productions Limited
5 Agate Grove
The Upper Hutt Educational And Work Skills Training Charitable Trust
10a Rata Street
Bass Communications Limited
1/5b Gemstone Drive
C E Williams Limited
256b Queens Drive
Miramar Natural Health Centre Limited
9 Park Road
Naturenz Health Limited
9 Homebush Road
Rotorua Naturopathic Centre Limited
12 Victoria Avenue
Wellington Wellness Limited
10 Brandon Street
Zest Natural Health Limited
25 John Sims Drive