Wholesale & Industrial Supplies (Waikato) Limited, a registered company, was registered on 02 Jul 1959. 9429040134024 is the number it was issued. The company has been managed by 11 directors: Peter Bruce Blackett - an active director whose contract began on 20 Mar 1996,
William Penman - an active director whose contract began on 20 Mar 1996,
Mark Geoffrey Tocker - an active director whose contract began on 11 Feb 2008,
Debbie Ann Montgomerie - an active director whose contract began on 11 Feb 2008,
Lynette Penman - an inactive director whose contract began on 05 May 1997 and was terminated on 11 Feb 2008.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 49 King Street, Frankton, Hamilton, 3204 (category: postal, office).
Wholesale & Industrial Supplies (Waikato) Limited had been using 3 London Street, Hamilton Central, Hamilton as their registered address up until 15 May 2020.
Other names for the company, as we found at BizDb, included: from 15 May 1963 to 17 Sep 1973 they were named Hamilton Tyre & Battery Service Limited, from 02 Jul 1959 to 15 May 1963 they were named Hamilton Tyre Service Limited.
A total of 287500 shares are allotted to 3 shareholders (3 groups). The first group includes 71845 shares (24.99 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 71905 shares (25.01 per cent). Lastly we have the third share allotment (143750 shares 50 per cent) made up of 1 entity.
Principal place of activity
49 King Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 3 London Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 04 May 2017 to 15 May 2020
Address #2: 3 London Street, Hamilton, 3204 New Zealand
Registered & physical address used from 05 Apr 2005 to 04 May 2017
Address #3: Vazey Child, 127 Alexandra Street, Hamilton
Registered address used from 05 Mar 1999 to 05 Apr 2005
Address #4: Vazey Child, 127 Alexandra Street, Hamilton
Physical address used from 23 Feb 1999 to 23 Feb 1999
Address #5: C/o Coopers & Lybrand, D V Bryant Trust Bldg, 127 Alexandra St, Hamilton
Registered address used from 27 Feb 1998 to 05 Mar 1999
Address #6: Coopers & Lybrand, Dv Bryant Trust Building, 127 Alexandra Street, Hamilton
Physical address used from 23 Feb 1998 to 23 Feb 1999
Address #7: C/o Coopers & Lybrand, D V Bryant Trust Bldg, Alexandra St, Hamilton
Registered address used from 20 Mar 1996 to 27 Feb 1998
Basic Financial info
Total number of Shares: 287500
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 71845 | |||
Individual | Tocker, Mark Geoffrey |
Rototuna Hamilton 3210 New Zealand |
04 Feb 2005 - |
Shares Allocation #2 Number of Shares: 71905 | |||
Individual | Penman, William |
Frankton Hamilton 3204 New Zealand |
02 Jul 1959 - |
Shares Allocation #3 Number of Shares: 143750 | |||
Entity (NZ Limited Company) | Rex Industrial Equipment Limited Shareholder NZBN: 9429032253528 |
Glenfield Auckland |
02 Jul 1959 - |
Peter Bruce Blackett - Director
Appointment date: 20 Mar 1996
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 20 Mar 1996
William Penman - Director
Appointment date: 20 Mar 1996
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 13 Apr 2016
Mark Geoffrey Tocker - Director
Appointment date: 11 Feb 2008
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 27 Apr 2011
Debbie Ann Montgomerie - Director
Appointment date: 11 Feb 2008
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 27 Apr 2012
Lynette Penman - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 11 Feb 2008
Address: Hamilton,
Address used since 07 Feb 2006
Neville Stuart Gracie - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 01 Feb 2007
Address: Kaiaua, R D 4, Pokeno,
Address used since 20 Mar 1996
Peter Leslie Shaw - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 05 May 1997
Address: Hamilton,
Address used since 20 Mar 1996
Brian Matthew Woodcock - Director (Inactive)
Appointment date: 20 Mar 1996
Termination date: 05 May 1997
Address: Hamilton,
Address used since 20 Mar 1996
William Penman - Director (Inactive)
Appointment date: 28 Jul 1987
Termination date: 20 Mar 1996
Address: Hamilton,
Address used since 28 Jul 1987
Peter Leslie Shaw - Director (Inactive)
Appointment date: 28 Jul 1987
Termination date: 20 Mar 1996
Address: Hamilton,
Address used since 28 Jul 1987
Brian Matthew Woodcock - Director (Inactive)
Appointment date: 28 Jul 1987
Termination date: 20 Mar 1996
Address: Hamilton,
Address used since 28 Jul 1987
Dps Family Trustees Limited
3 London Street
Mg Engineering Limited
3 London Street
Read Think Learn Limited
3 London Street
Papa Aroha Farms Limited
3 London Street
Raglan Fish Limited
3 London Street
Kaimai Farms Limited
3 London Street