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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bowie, Sarah Jean |
Remuera Auckland 1050 New Zealand |
25 Oct 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Dyer, Kylie Sara |
Birkenhead Auckland 0626 New Zealand |
27 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dunphy, Anthony Paul |
Northcote Auckland 0627 New Zealand |
27 May 2016 - 21 Oct 2018 |
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
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
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