Q Wingate Limited, a registered company, was launched on 04 Feb 2014. 9429041066690 is the business number it was issued. The company has been run by 5 directors: Stephen Ronald Macaskill - an active director whose contract began on 04 Feb 2014,
Christopher William Faulkner - an active director whose contract began on 04 Feb 2014,
Christopher Craig Booth - an active director whose contract began on 04 Feb 2014,
Maurice George Stilwell - an active director whose contract began on 27 Nov 2019,
Maurice George Stilwell - an inactive director whose contract began on 04 Feb 2014 and was terminated on 30 Jun 2015.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (category: registered, registered).
Q Wingate Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address up to 17 Nov 2022.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Lastly there is the third share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 25 Nov 2019 to 17 Nov 2022
Address #2: 16 Junction Street, Fairfield, Lower Hutt, 5011 New Zealand
Registered & physical address used from 04 Feb 2014 to 25 Nov 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Macaskill, Stephen Ronald |
Fairfield Lower Hutt 5011 New Zealand |
04 Feb 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Faulkner, Christopher William |
Fairfield Lower Hutt 5011 New Zealand |
04 Feb 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Booth, Christopher Craig |
Whitby Porirua 5024 New Zealand |
04 Feb 2014 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Stilwell, Maurice George |
Paraparaumu Paraparaumu 5032 New Zealand |
04 Feb 2014 - |
Individual | Stilwell, Wendy Felicity |
Paraparaumu Paraparaumu 5032 New Zealand |
04 Feb 2014 - |
Director | Maurice George Stilwell |
Paraparaumu Paraparaumu 5032 New Zealand |
04 Feb 2014 - |
Stephen Ronald Macaskill - Director
Appointment date: 04 Feb 2014
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Feb 2014
Christopher William Faulkner - Director
Appointment date: 04 Feb 2014
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 04 Feb 2014
Christopher Craig Booth - Director
Appointment date: 04 Feb 2014
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Nov 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Feb 2014
Maurice George Stilwell - Director
Appointment date: 27 Nov 2019
Address: Paraparaumu, 5032 New Zealand
Address used since 05 Nov 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Nov 2019
Maurice George Stilwell - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 30 Jun 2015
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 04 Feb 2014
The Clanard Company Limited
18 Junction Street
Capital Electrical Limited
21 Porutu Street
Colourlock Healthcare Limited
15 Junction Street
Colourlock Industries Limited
15 Junction Street,
Hampshire Enterprises Limited
15 Junction Street
Bogacki Consultants Limited
15 Junction Street,