Shortcuts

Wykeham Services Limited

Type: NZ Limited Company (Ltd)
9429040517711
NZBN
90693
Company Number
Registered
Company Status
Current address
39a Beach Haven Road
Beach Haven
Auckland 0626
New Zealand
Registered & physical & service address used since 13 Apr 2016

Wykeham Services Limited was launched on 03 Apr 1974 and issued a New Zealand Business Number of 9429040517711. This registered LTD company has been supervised by 4 directors: Michael Robert Bates - an active director whose contract began on 13 Mar 1997,
Susan Jane Bates - an inactive director whose contract began on 11 May 1989 and was terminated on 05 Apr 2016,
Christopher Gavin Bates - an inactive director whose contract began on 12 May 1989 and was terminated on 31 Mar 2016,
Stanley Norman Bates - an inactive director whose contract began on 12 May 1989 and was terminated on 01 Mar 2000.
As stated in BizDb's data (updated on 17 Feb 2024), this company registered 1 address: 39A Beach Haven Road, Beach Haven, Auckland, 0626 (category: registered, physical).
Up to 13 Apr 2016, Wykeham Services Limited had been using 23 Marlborough Avenue, Glenfield, Auckland as their registered address.
BizDb found past names used by this company: from 03 Apr 1974 to 23 Jan 1978 they were called Wykeham Furniture Limited.
A total of 5000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Bates, Michael Robert (an individual) located at Auckland 10.

Addresses

Previous addresses

Address: 23 Marlborough Avenue, Glenfield, Auckland, 0629 New Zealand

Registered address used from 01 May 1998 to 13 Apr 2016

Address: 23 Marlborough Ave, Glenfield, Auckland

Registered address used from 01 May 1998 to 01 May 1998

Address: 23 Marlborough Avenue, Glenfield, Auckland 10 New Zealand

Physical address used from 03 Mar 1997 to 13 Apr 2016

Address: 46 Brown Street, Ponsonby, Auckland

Registered address used from 15 Apr 1996 to 01 May 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 15 Mar 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Bates, Michael Robert Auckland 10

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bates, Susan Jane Glenfield
Auckland 10
Individual Bates, Christopher Gavin Maraetai
Directors

Michael Robert Bates - Director

Appointment date: 13 Mar 1997

Address: Beach Haven, North Shore City, 0626 New Zealand

Address used since 18 Mar 2010


Susan Jane Bates - Director (Inactive)

Appointment date: 11 May 1989

Termination date: 05 Apr 2016

Address: Glenfield, North Shore City, 0629 New Zealand

Address used since 18 Mar 2010


Christopher Gavin Bates - Director (Inactive)

Appointment date: 12 May 1989

Termination date: 31 Mar 2016

Address: Maraetai, 2018 New Zealand

Address used since 12 May 1989


Stanley Norman Bates - Director (Inactive)

Appointment date: 12 May 1989

Termination date: 01 Mar 2000

Address: Glenfield, Auckland,

Address used since 12 May 1989

Nearby companies

The Zone Charitable Trust
2 Gazelle Avenue

Kauri Kids Limited
1/59 Beach Haven Road

Deptive Limited
6 Gazelle Avenue

Chiwawa Lion King Co Limited
19 Beach Haven Road

Ktm Marketing Limited
19 Beach Haven Road

Outshine Education Limited
10 Gazelle Ave