Shortcuts

Q Wingate Limited

Type: NZ Limited Company (Ltd)
9429041066690
NZBN
4913339
Company Number
Registered
Company Status
Current address
Unit 3, 80-82 Eastern Hutt Road
Wingate
Lower Hutt 5019
New Zealand
Physical & registered & service address used since 17 Nov 2022
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered address used since 14 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director Macaskill, Stephen Ronald Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Faulkner, Christopher William Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Booth, Christopher Craig Whitby
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Stilwell, Maurice George Paraparaumu
Paraparaumu
5032
New Zealand
Individual Stilwell, Wendy Felicity Paraparaumu
Paraparaumu
5032
New Zealand
Director Maurice George Stilwell Paraparaumu
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies

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,