Shortcuts

Wms Gp Limited

Type: NZ Limited Company (Ltd)
9429041107386
NZBN
4985921
Company Number
Registered
Company Status
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
29 Innovation Way
Hamilton 3288
New Zealand
Physical & service & registered address used since 23 Nov 2021

Wms Gp Limited, a registered company, was started on 21 Feb 2014. 9429041107386 is the NZ business number it was issued. "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is how the company has been classified. This company has been run by 11 directors: Jamie Christopher Joseph Mikkelson - an active director whose contract began on 01 Apr 2019,
Mario R. - an active director whose contract began on 31 May 2023,
Kristine Louise Hunter - an active director whose contract began on 31 May 2023,
Randal John Barrett - an inactive director whose contract began on 21 Feb 2014 and was terminated on 31 May 2023,
Paul Douglas Mcgilvary - an inactive director whose contract began on 01 Feb 2017 and was terminated on 31 May 2023.
Updated on 12 Mar 2024, the BizDb data contains detailed information about 1 address: 29 Innovation Way, Hamilton, 3288 (category: physical, service).
Wms Gp Limited had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up to 23 Nov 2021.
A single entity owns all company shares (exactly 300 shares) - Waikato Holding Limited - located at 3288, Auckland Central, Auckland.

Addresses

Previous address

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Feb 2014 to 23 Nov 2021

Contact info
64 21 2273571
05 Nov 2018 Phone
richard.aubrey@waikatomilking.com
05 Nov 2018 Email
WWW.waikatomilking.com
05 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Waikato Holding Limited
Shareholder NZBN: 9429051257835
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Entity Tgh Private Equities Limited
Shareholder NZBN: 9429041525777
Company Number: 5514546
Hamilton Central
Hamilton
3204
New Zealand
Entity Pioneer Capital Waikato Gp Limited
Shareholder NZBN: 9429041106105
Company Number: 4984122
Auckland
1010
New Zealand
Entity HŌaka Limited
Shareholder NZBN: 9429035566762
Company Number: 1478056
Addington
Christchurch
8024
New Zealand
Entity HŌaka Limited
Shareholder NZBN: 9429035566762
Company Number: 1478056
Addington
Christchurch
8024
New Zealand
Entity Tgh Property Limited
Shareholder NZBN: 9429038369933
Company Number: 713027
Directors

Jamie Christopher Joseph Mikkelson - Director

Appointment date: 01 Apr 2019

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 01 Apr 2019


Mario R. - Director

Appointment date: 31 May 2023


Kristine Louise Hunter - Director

Appointment date: 31 May 2023

Address: New South Wales, 2289 Australia

Address used since 31 May 2023


Randal John Barrett - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 31 May 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Feb 2014


Paul Douglas Mcgilvary - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 31 May 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 09 Nov 2021

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Feb 2017


Johnathan Robert Bartley - Director (Inactive)

Appointment date: 01 Sep 2022

Termination date: 31 May 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 01 Sep 2022


Andre Lyndon Settle - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 01 Sep 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 09 Nov 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 08 Aug 2016


Matthew Slater - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 01 Feb 2017

Address: West Melton, Christchurch, 7618 New Zealand

Address used since 28 Apr 2014


Christopher John Joblin - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 08 Aug 2016

Address: R D 1, Hamilton, 3281 New Zealand

Address used since 21 Feb 2014


John Norman Anderson - Director (Inactive)

Appointment date: 31 Mar 2014

Termination date: 31 Mar 2015

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 31 Mar 2014


Michael Earl Sang - Director (Inactive)

Appointment date: 21 Feb 2014

Termination date: 29 Apr 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Feb 2014

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Framecad Building Systems Jv Limited
Level 4

Framecad Limited
Level 2, Cathay Herbal House, Cnr St

Leisure Gas Limited
Level 6

Mastip Technology Limited
Bdo Spicers

Power And Marine Limited
Level 8

Sew-eurodrive (nz) Limited
Level 8, 120 Albert Street