Wa Marketing Limited, a registered company, was started on 25 May 1999. 9429037573324 is the NZ business number it was issued. The company has been supervised by 4 directors: Susan Anthony - an active director whose contract started on 28 Nov 2002,
Sneha Gracy Anthony - an active director whose contract started on 12 Jan 2018,
Vailankanni Wenceslaus Wenceslaus Melchoir Anthony - an inactive director whose contract started on 25 May 1999 and was terminated on 21 Aug 2017,
Ronald David Neil - an inactive director whose contract started on 25 May 1999 and was terminated on 11 Dec 2000.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 457 Old Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (types include: registered, physical).
Wa Marketing Limited had been using 82 Nelson Road, Rd2, Henderson, Auckland as their registered address until 03 Aug 2020.
One entity controls all company shares (exactly 200 shares) - Anthony, Susan - located at 0610, Te Atatu Peninsula, Auckland.
Previous addresses
Address #1: 82 Nelson Road, Rd2, Henderson, Auckland, 0782 New Zealand
Registered address used from 03 Feb 2017 to 03 Aug 2020
Address #2: Level 2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical address used from 06 Dec 2013 to 31 Jul 2017
Address #3: Level 2, 725 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Registered address used from 06 Dec 2013 to 03 Feb 2017
Address #4: 11 Pye Road, R D 21, Geraldine 7991, Canterbury New Zealand
Physical & registered address used from 11 Jul 2008 to 06 Dec 2013
Address #5: Unit 5/4 Ambrico Place, New Lynn, Auckland
Physical address used from 31 Jul 2001 to 31 Jul 2001
Address #6: 11 Pye Road, Geraldine, South Canterbury, New Zealand
Physical address used from 31 Jul 2001 to 11 Jul 2008
Address #7: Unit 5/4 Ambrico Place, New Lynn, Auckland
Registered address used from 31 Jul 2001 to 11 Jul 2008
Address #8: 64 Lunn Avenue, Mt Wellington, Auckland
Registered & physical address used from 08 Jan 2001 to 31 Jul 2001
Address #9: Level One, 389 Tamaki Drive, St Heliers, Auckland
Registered address used from 12 Apr 2000 to 08 Jan 2001
Address #10: Level One, 389 Tamaki Drive, St Heliers, Auckland
Registered address used from 08 Feb 2000 to 12 Apr 2000
Address #11: Level One, 389 Tamaki Drive, St Heliers, Auckland
Physical address used from 08 Feb 2000 to 08 Jan 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Anthony, Susan |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anthony, Wencelaus |
Te Atatu Peninsula Auckland 0610 New Zealand |
25 May 1999 - 21 Aug 2017 |
Susan Anthony - Director
Appointment date: 28 Nov 2002
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 14 Mar 2017
Sneha Gracy Anthony - Director
Appointment date: 12 Jan 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 12 Jan 2018
Vailankanni Wenceslaus Wenceslaus Melchoir Anthony - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 21 Aug 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 14 Mar 2017
Ronald David Neil - Director (Inactive)
Appointment date: 25 May 1999
Termination date: 11 Dec 2000
Address: St Heliers, Auckland,
Address used since 25 May 1999
Essex Caravans Limited
Level 2, 703 Rosebank Road
Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road
Rb Law Limited
Level 1, 527b Rosebank Road
Hvac Management Limited
Level 2, 703 Rosebank Road
Ryan Place Properties Limited
Level 2, 703 Rosebank Road
South Auckland Radiators Limited
Level 2 703 Rosebank Road