Wadsco Financial Services Limited, a registered company, was registered on 21 Sep 1998. 9429037758899 is the business number it was issued. This company has been managed by 11 directors: Jared Paul Morris - an active director whose contract began on 01 Apr 2006,
Wayne Andrew Young - an inactive director whose contract began on 01 Apr 2006 and was terminated on 27 Nov 2017,
John Clarence Wadsworth - an inactive director whose contract began on 04 Nov 1998 and was terminated on 12 Oct 2015,
Lynley Kay Wadsworth - an inactive director whose contract began on 04 Nov 1998 and was terminated on 12 Oct 2015,
Melanie Anne Morris - an inactive director whose contract began on 01 Apr 2006 and was terminated on 12 Oct 2015.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, service).
Wadsco Financial Services Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
More names for this company, as we found at BizDb, included: from 21 Sep 1998 to 21 Oct 1998 they were named Beavertown Shelf Co No 37 Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 48 shares (48 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allotment (51 shares 51 per cent) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Sep 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 06 Sep 2011 to 07 Sep 2016
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered address used from 13 Apr 2000 to 06 Sep 2011
Address: Winstanley Kerridge, 22 Scott Street, Blenheim
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical address used from 22 Sep 1998 to 06 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Morris, Jared Paul |
Rd 3 Blenheim 7273 New Zealand |
04 Sep 2006 - |
Individual | Morris, Melanie Anne |
Rd 3 Blenheim 7273 New Zealand |
04 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Morris, Melanie Anne |
Rd 3 Blenheim 7273 New Zealand |
04 Sep 2006 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Morris, Jared Paul |
Rd 3 Blenheim 7273 New Zealand |
04 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Wayne Andrew |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - 30 Nov 2017 |
Individual | Young, Joanne Janet Pearl |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - 30 Nov 2017 |
Individual | Young, Joanne Janet Pearl |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - 30 Nov 2017 |
Individual | Wadsworth, John Clarence |
Witherlea Blenheim 7201 New Zealand |
21 Sep 1998 - 15 Oct 2015 |
Individual | Young, Wayne Andrew |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - 30 Nov 2017 |
Individual | Clark, David Alan |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - 15 Oct 2015 |
Individual | Clark, Nichola Mae |
Rd 4 Blenheim 7274 New Zealand |
04 Sep 2006 - 15 Oct 2015 |
Individual | Scoble, Rex Anthony |
Blenheim |
21 Sep 1998 - 06 Sep 2005 |
Individual | Wadsworth, Lynley Kay |
Witherlea Blenheim 7201 New Zealand |
21 Sep 1998 - 15 Oct 2015 |
Individual | Scoble, Jill |
Blenheim |
21 Sep 1998 - 06 Sep 2005 |
Jared Paul Morris - Director
Appointment date: 01 Apr 2006
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 02 Aug 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Wayne Andrew Young - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 27 Nov 2017
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 26 Aug 2015
John Clarence Wadsworth - Director (Inactive)
Appointment date: 04 Nov 1998
Termination date: 12 Oct 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Lynley Kay Wadsworth - Director (Inactive)
Appointment date: 04 Nov 1998
Termination date: 12 Oct 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Melanie Anne Morris - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 12 Oct 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 26 Aug 2015
Nichola Mae Clark - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 12 Oct 2015
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 28 Aug 2009
David Alan Clark - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 12 Oct 2015
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 28 Aug 2009
Joanne Janet Pearl Young - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 12 Oct 2015
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 26 Aug 2015
Rex Anthony Scoble - Director (Inactive)
Appointment date: 04 Nov 1998
Termination date: 01 Apr 2006
Address: Blenheim,
Address used since 04 Nov 1998
Jill Scoble - Director (Inactive)
Appointment date: 04 Nov 1998
Termination date: 01 Apr 2006
Address: Blenheim,
Address used since 04 Nov 1998
Peter James Forrest - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 04 Nov 1998
Address: Blenheim,
Address used since 21 Sep 1998
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street