Winger Motors Limited, a registered company, was registered on 21 Dec 1988. 9429039369277 is the number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company has been categorised. This company has been supervised by 4 directors: Wayne Sydney Wise Leach - an active director whose contract began on 15 Sep 1990,
Wayne Sydney Leach - an active director whose contract began on 15 Sep 1990,
Grant John Vincent - an inactive director whose contract began on 28 Feb 1997 and was terminated on 30 Sep 2015,
Gary Richard Wiseman - an inactive director whose contract began on 19 Sep 1990 and was terminated on 28 Feb 1997.
Updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: 19-21 Greenpark Road, Penrose, Auckland, 1061 (type: registered, service).
Winger Motors Limited had been using 244 Tristram Street, Hamilton Central, Hamilton as their physical address until 23 Feb 2021.
More names used by this company, as we found at BizDb, included: from 21 Dec 1988 to 08 May 1998 they were named Cestida Enterprises Limited.
A total of 130000 shares are allotted to 4 shareholders (2 groups). The first group consists of 129900 shares (99.92 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 100 shares (0.08 per cent).
Previous addresses
Address #1: 244 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 24 Jan 2020 to 23 Feb 2021
Address #2: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Registered & physical address used from 16 Mar 2012 to 24 Jan 2020
Address #3: C/-hemi Edwards Bartels Limited, Chartered Accountants, 16 Boundary Road, Hamilton New Zealand
Registered & physical address used from 01 Apr 2010 to 16 Mar 2012
Address #4: 191/193 Anglesea Street, Hamilton
Physical address used from 17 Nov 1995 to 01 Apr 2010
Address #5: 191-193 Anglesea Street,, Hamilton.
Registered address used from 17 Nov 1995 to 01 Apr 2010
Basic Financial info
Total number of Shares: 130000
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 129900 | |||
Director | Leach, Wayne Sydney Wise |
Remuera Auckland 1050 New Zealand |
15 Mar 2023 - |
Entity (NZ Limited Company) | J W Trustees (wsl) Limited Shareholder NZBN: 9429047285446 |
Hamilton 3200 New Zealand |
14 May 2021 - |
Entity (NZ Limited Company) | Agd Trustee Limited Shareholder NZBN: 9429048737180 |
Remuera Auckland 1050 New Zealand |
14 May 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Leach, Wayne Sydney Wise |
Remuera Auckland 1050 New Zealand |
15 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartels, Brian Andrew |
Saint Andrews Hamilton 3200 New Zealand |
21 Dec 1988 - 14 May 2021 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
21 Dec 1988 - 15 Mar 2023 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
21 Dec 1988 - 15 Mar 2023 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
21 Dec 1988 - 15 Mar 2023 |
Individual | Leach, Wayne Sydney |
Remuera Auckland 1050 New Zealand |
21 Dec 1988 - 15 Mar 2023 |
Individual | Vincent, Grant John |
Remuera Auckland 1050 New Zealand |
21 Dec 1988 - 02 Dec 2015 |
Individual | Webb, Jonathon Russell Goodall |
Hamilton 3200 New Zealand |
12 Feb 2016 - 14 May 2021 |
Individual | Webb, Jonathan Russell Coodall |
Victoria Street Hamilton |
21 Dec 1988 - 02 Dec 2015 |
Individual | Vincent, Grant John |
Remuera Auckland 1050 New Zealand |
21 Dec 1988 - 02 Dec 2015 |
Individual | Bartels, Brian Andrew |
Saint Andrews Hamilton 3200 New Zealand |
21 Dec 1988 - 14 May 2021 |
Individual | Webb, Johnathan Russell Goodall |
Hamilton 3200 New Zealand |
21 Dec 1988 - 12 Feb 2016 |
Wayne Sydney Wise Leach - Director
Appointment date: 15 Sep 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2023
Wayne Sydney Leach - Director
Appointment date: 15 Sep 1990
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Feb 2016
Grant John Vincent - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 30 Sep 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Feb 2013
Gary Richard Wiseman - Director (Inactive)
Appointment date: 19 Sep 1990
Termination date: 28 Feb 1997
Address: Rotokauri, Hamilton,
Address used since 19 Sep 1990
Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited
Mark Allen Engineering Limited
29c Oakley Avenue
Downbeat Systems Limited
6b Boundary Road
Dental Hygiene Services Limited
15 Boundary Road
Brella Projects Limited
26 Oakley Avenue
Smart Waikato Trust
26 Oakley Avenue
Auckland Vehicles Limited
16 Boundary Road
Greg Hantz Autos Limited
17 Clifton Road
Vanderdrift Mechanical Limited
1026 Victoria Street
Waikato General Haulage Limited
915b Heaphy Terrace
Winger Bmw Wellington Limited
16 Boundary Road
Winger Hamilton Limited
16 Boundary Road