Shortcuts

Wme Products Limited

Type: NZ Limited Company (Ltd)
9429042369738
NZBN
5998089
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
38b James Evans Drive
Northcote
Auckland 0627
New Zealand
Other address (Address For Share Register) used since 27 May 2016
16 Killarney Street
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 11 May 2019
Flat 5, 165 Hinemoa Street
Birkenhead
Auckland 0626
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 May 2021

Wme Products Limited, a registered company, was incorporated on 27 May 2016. 9429042369738 is the number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company was classified. This company has been run by 3 directors: Kylie Sara Dyer - an active director whose contract began on 27 May 2016,
Sarah Jean Bowie - an active director whose contract began on 16 May 2023,
Anthony Paul Dunphy - an inactive director whose contract began on 27 May 2016 and was terminated on 21 Oct 2018.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 8 addresses the company uses, namely: 48A Rangitoto Avenue, Remuera, Auckland, 1050 (registered address),
48A Rangitoto Avenue, Remuera, Auckland, 1050 (service address),
48A Rangitoto Avenue, Remuera, Auckland, 1050 (records address),
48A Rangitoto Avenue, Remuera, Auckland, 1050 (shareregister address) among others.
Wme Products Limited had been using Flat 5, 165 Hinemoa Street, Birkenhead, Auckland as their registered address up to 24 May 2023.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: Flat 5, 165 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand

Physical address used from 20 May 2021

Address #5: Flat 2, 11 Firth Road, Grey Lynn, Auckland, 1021 New Zealand

Shareregister address used from 16 May 2023

Address #6: Flat 2, 11 Firth Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & service address used from 24 May 2023

Address #7: 48a Rangitoto Avenue, Remuera, Auckland, 1050 New Zealand

Records & shareregister address used from 31 Oct 2023

Address #8: 48a Rangitoto Avenue, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 09 Nov 2023

Principal place of activity

Flat 5, 165 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand


Previous addresses

Address #1: Flat 5, 165 Hinemoa Street, Birkenhead, Auckland, 0626 New Zealand

Registered & service address used from 20 May 2021 to 24 May 2023

Address #2: 16 Killarney Street, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 20 May 2019 to 20 May 2021

Address #3: 38b James Evans Drive, Northcote, Auckland, 0627 New Zealand

Physical & registered address used from 27 May 2016 to 20 May 2019

Contact info
64 494 804
Phone
kylie@amzbrandbuilders.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Bowie, Sarah Jean Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Dyer, Kylie Sara Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunphy, Anthony Paul Northcote
Auckland
0627
New Zealand
Directors

Kylie Sara Dyer - Director

Appointment date: 27 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Oct 2023

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 May 2021

Address: Northcote, Auckland, 0627 New Zealand

Address used since 27 May 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 11 May 2019


Sarah Jean Bowie - Director

Appointment date: 16 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2023


Anthony Paul Dunphy - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 21 Oct 2018

Address: Northcote, Auckland, 0627 New Zealand

Address used since 27 May 2016

Nearby companies

Ctf Golden Rain Renovations Limited
Flat 3, 40 James Evans Drive

Picture This Productions Limited
43a James Evans Drive

Illuminate Me Limited
39 James Evans Drive

Pharmaffairs Regulatory Services Limited
29 James Evans Drive

Shopper Insights Limited
28 James Evans Drive

M & M International Limited
1/27 James Evans Drive Northcote

Similar companies

Bluewhale Marketing Services & Consultants Limited
1/266-268 Onewa Road

Chemlube Solutions Limited
6c Waratah Street

Clearme Limited
9 Felstead Street

Dualcom Technology Limited
14a Moore Street

Glz Trading Limited
Flat 1, 15 Zion Road

S & M Solutions Limited
2a Evelyn Place