Shortcuts

Wayfarer International Limited

Type: NZ Limited Company (Ltd)
9429040523859
NZBN
89358
Company Number
Registered
Company Status
Current address
Unit 5, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Aug 2016
Unit 5, 15 Accent Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 05 Sep 2016

Wayfarer International Limited, a registered company, was incorporated on 09 Nov 1973. 9429040523859 is the NZBN it was issued. This company has been managed by 2 directors: Melody Anderson - an active director whose contract started on 24 Aug 1991,
John Robert Anderson - an active director whose contract started on 24 Aug 1991.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 (types include: physical, service).
Wayfarer International Limited had been using Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland as their physical address up until 05 Sep 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 07 Oct 1988 to 25 Jun 1997 they were called Blue Key Productions Limited, from 12 Jun 1984 to 07 Oct 1988 they were called Anvil Productions Limited and from 09 Nov 1973 to 12 Jun 1984 they were called South Auckland Divers Limited.
A total of 9000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 4500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4500 shares (50 per cent).

Addresses

Previous addresses

Address #1: Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland New Zealand

Physical & registered address used from 06 May 2005 to 05 Sep 2016

Address #2: 178 Kolmar Road, Hunters Corner, Auckland

Registered & physical address used from 06 Oct 2003 to 06 May 2005

Address #3: Mazur & Company Ltd, 3a 517 Mt Wellington Highway, Mt Wellington, Auckland

Physical address used from 18 Sep 2000 to 06 Oct 2003

Address #4: Mazur & Co Chartered Accountants, 1st Floor, Medical Centre, 157 Great South Road, Manurewa, Auckland

Physical address used from 18 Sep 2000 to 18 Sep 2000

Address #5: Mazur & Co Chartered Accountants, 1st Floor, Medical Centre, 157 Great South Road, Manurewa, Auckland

Registered address used from 18 Sep 2000 to 06 Oct 2003

Address #6: 22 Station Rd, Otahuhu, Auckland

Registered address used from 10 Jun 1997 to 18 Sep 2000

Address #7: C/o Ferrif & Milne, 7 Mason Ave Otahuhu, Auckland 6

Registered address used from 27 Aug 1992 to 10 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Director Anderson, Melody Oratia
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 4500
Individual Anderson, John Robert Oratia
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Melody Dawn Hendrikse Oratia
Auckland
0604
New Zealand
Directors

Melody Anderson - Director

Appointment date: 24 Aug 1991

Address: Oratia, Auckland, 0604 New Zealand

Address used since 01 Aug 2016


John Robert Anderson - Director

Appointment date: 24 Aug 1991

Address: Oratia, Auckland, 0604 New Zealand

Address used since 01 Aug 2016

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive